Company NameSwift Engineering Supplies (Humberside) Limited
DirectorsJohn Stephen Sargeson and John Robert Sargeson
Company StatusActive
Company Number02608585
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Stephen Sargeson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(5 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 National Industrial Estate
Bontoft Avenue
Hull
HU5 4HF
Secretary NameJohn Robert Sargeson
NationalityBritish
StatusCurrent
Appointed02 March 2007(15 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleManager
Correspondence Address67 Millbeck Lane Cottingham
Hull
HU16 4ET
Director NameJohn Robert Sargeson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(20 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 National Industrial Estate
Bontoft Avenue
Hull
HU5 4HF
Director NameMr John Stephen Sargeson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address720 Anlaby Road
Hull
North Humberside
HU4 6BP
Director NameJohn Henry Sargeson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleQuality Manager
Correspondence Address3 Cave Crescent
Cottingham
North Humberside
HU16 5LA
Director NameEileen Sargeson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 January 1997)
RoleCompany Director
Correspondence Address3 Cave Crescent
Cottingham
North Humberside
HU16 5LA
Secretary NameEileen Sargeson
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address3 Cave Crescent
Cottingham
North Humberside
HU16 5LA
Secretary NameJane Elizabeth Sargeson
NationalityBritish
StatusResigned
Appointed02 January 1997(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 March 2007)
RoleEngineer
Correspondence Address67 Canada Drive
Cottingham
HU16 5EH
Director NameDavid Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2002)
RoleEngineer
Correspondence Address129 County Road South
Hull
HU5 5LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteswift-eng.co.uk
Telephone01482 212777
Telephone regionHull

Location

Registered AddressUnit 2 National Industrial Estate
Bontoft Avenue
Hull
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1J.s. Sargeson
51.00%
Ordinary
49 at £1J.r. Sargerson
49.00%
Ordinary

Financials

Year2014
Net Worth£93,661
Cash£37,509
Current Liabilities£112,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

16 March 2001Delivered on: 17 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 5 wharram street northumberland avenue hull.
Outstanding
4 March 1993Delivered on: 10 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 westsidde northumberland avenue kingston upon hull.
Outstanding
17 February 1993Delivered on: 26 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
1 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 May 2019Director's details changed for John Stephen Sargeson on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for John Robert Sargeson on 20 May 2019 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 May 2017Director's details changed for John Robert Sargeson on 20 September 2016 (2 pages)
15 May 2017Secretary's details changed for John Robert Sargeson on 20 September 2016 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Director's details changed for John Robert Sargeson on 20 September 2016 (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Secretary's details changed for John Robert Sargeson on 20 September 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages)
2 May 2012Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages)
24 April 2012Secretary's details changed for John Robert Sargeson on 31 March 2012 (2 pages)
24 April 2012Appointment of John Robert Sargeson as a director (2 pages)
24 April 2012Secretary's details changed for John Robert Sargeson on 31 March 2012 (2 pages)
24 April 2012Appointment of John Robert Sargeson as a director (2 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages)
30 April 2010Registered office address changed from Unit 4 Wharram Street Northumberland Avenue Hullhu2 0Jp on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Unit 4 Wharram Street Northumberland Avenue Hullhu2 0Jp on 30 April 2010 (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2009Return made up to 08/05/09; full list of members (3 pages)
21 July 2009Return made up to 08/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2008Return made up to 08/05/08; full list of members (3 pages)
17 September 2008Return made up to 08/05/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Return made up to 08/05/07; full list of members (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Return made up to 08/05/07; full list of members (2 pages)
6 August 2007Secretary resigned (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
18 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
28 April 2005Return made up to 08/05/05; full list of members (6 pages)
28 April 2005Return made up to 08/05/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2004Return made up to 08/05/04; full list of members (6 pages)
28 April 2004Return made up to 08/05/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2003Return made up to 08/05/03; full list of members (6 pages)
19 May 2003Return made up to 08/05/03; full list of members (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 08/05/97; no change of members (6 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 08/05/97; no change of members (6 pages)
3 July 1996Return made up to 08/05/96; no change of members (6 pages)
3 July 1996Return made up to 08/05/96; no change of members (6 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 July 1995Return made up to 08/05/95; full list of members (6 pages)
6 July 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)