Bontoft Avenue
Hull
HU5 4HF
Secretary Name | John Robert Sargeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manager |
Correspondence Address | 67 Millbeck Lane Cottingham Hull HU16 4ET |
Director Name | John Robert Sargeson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 National Industrial Estate Bontoft Avenue Hull HU5 4HF |
Director Name | Mr John Stephen Sargeson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 720 Anlaby Road Hull North Humberside HU4 6BP |
Director Name | John Henry Sargeson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 1997) |
Role | Quality Manager |
Correspondence Address | 3 Cave Crescent Cottingham North Humberside HU16 5LA |
Director Name | Eileen Sargeson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 3 Cave Crescent Cottingham North Humberside HU16 5LA |
Secretary Name | Eileen Sargeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 3 Cave Crescent Cottingham North Humberside HU16 5LA |
Secretary Name | Jane Elizabeth Sargeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 March 2007) |
Role | Engineer |
Correspondence Address | 67 Canada Drive Cottingham HU16 5EH |
Director Name | David Ward |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2002) |
Role | Engineer |
Correspondence Address | 129 County Road South Hull HU5 5LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | swift-eng.co.uk |
---|---|
Telephone | 01482 212777 |
Telephone region | Hull |
Registered Address | Unit 2 National Industrial Estate Bontoft Avenue Hull HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | J.s. Sargeson 51.00% Ordinary |
---|---|
49 at £1 | J.r. Sargerson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,661 |
Cash | £37,509 |
Current Liabilities | £112,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
16 March 2001 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
19 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
1 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 May 2019 | Director's details changed for John Stephen Sargeson on 20 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for John Robert Sargeson on 20 May 2019 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Director's details changed for John Robert Sargeson on 20 September 2016 (2 pages) |
15 May 2017 | Secretary's details changed for John Robert Sargeson on 20 September 2016 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for John Robert Sargeson on 20 September 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Secretary's details changed for John Robert Sargeson on 20 September 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for John Stephen Sargeson on 2 May 2012 (2 pages) |
24 April 2012 | Secretary's details changed for John Robert Sargeson on 31 March 2012 (2 pages) |
24 April 2012 | Appointment of John Robert Sargeson as a director (2 pages) |
24 April 2012 | Secretary's details changed for John Robert Sargeson on 31 March 2012 (2 pages) |
24 April 2012 | Appointment of John Robert Sargeson as a director (2 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for John Stephen Sargeson on 8 May 2010 (2 pages) |
30 April 2010 | Registered office address changed from Unit 4 Wharram Street Northumberland Avenue Hullhu2 0Jp on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 4 Wharram Street Northumberland Avenue Hullhu2 0Jp on 30 April 2010 (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members
|
18 May 2006 | Return made up to 08/05/06; full list of members
|
28 April 2005 | Return made up to 08/05/05; full list of members (6 pages) |
28 April 2005 | Return made up to 08/05/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2004 | Return made up to 08/05/04; full list of members (6 pages) |
28 April 2004 | Return made up to 08/05/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members
|
31 May 2002 | Return made up to 08/05/02; full list of members
|
11 May 2001 | Return made up to 08/05/01; full list of members
|
11 May 2001 | Return made up to 08/05/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members
|
24 May 2000 | Return made up to 08/05/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 May 1999 | Return made up to 08/05/99; no change of members
|
13 May 1999 | Return made up to 08/05/99; no change of members
|
22 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
3 July 1996 | Return made up to 08/05/96; no change of members (6 pages) |
3 July 1996 | Return made up to 08/05/96; no change of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 July 1995 | Return made up to 08/05/95; full list of members (6 pages) |
6 July 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |