Swanland Hill
North Ferriby
East Yorkshire
HU14 3JN
Director Name | Mrs Alexena Farlowe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Church Mews Main Street, Swanland North Ferriby North Humberside HU14 3RN |
Director Name | Mrs Gillian Holden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 St. Barnabas Drive Swanland North Ferriby North Humberside HU14 3RL |
Director Name | Mr Charles Francis Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 St Barnabas Drive Swanland |
Secretary Name | Mr George Edward Farlowe |
---|---|
Status | Current |
Appointed | 11 February 2021(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Common Lane Welton East Yorkshire HU15 1PT |
Director Name | Mr Alexander Philip Rowden |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Armed Forces |
Country of Residence | England |
Correspondence Address | 8 Church Mews Swanland North Ferriby HU14 3RN |
Director Name | Mr Norman White |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 March 1993) |
Role | Group Accountant |
Correspondence Address | 19 Burnby Lane Pocklington York North Yorkshire YO42 2QB |
Secretary Name | Mr Norman White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 March 1993) |
Role | Group Accountant |
Correspondence Address | 19 Burnby Lane Pocklington York North Yorkshire YO42 2QB |
Director Name | Jonathan Hinks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Church Mews Swanland Hull North Humberside HU14 3QR |
Secretary Name | Miss Lisa Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Personnel Officer |
Correspondence Address | 116 The Stray Little Wold Lane South Cave Brough North Humberside HU15 2AL |
Secretary Name | Susan Rose |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1997) |
Role | Clerk |
Correspondence Address | 33 Hall Park Swanland North Ferriby East Yorkshire HU14 3NL |
Director Name | Mr Norman White |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 14 August 1995) |
Role | Finance Director |
Correspondence Address | 19 Burnby Lane Pocklington York North Yorkshire YO42 2QB |
Director Name | Mr Andrew Nigel Horncastle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Hill House Beech Hill Road Swanland North Ferriby North Humberside HU14 3QY |
Director Name | Gillian Grace Adamson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2000) |
Role | Horticulturist |
Correspondence Address | 1 Church Mews Main Street Swanland North Ferriby East Yorkshire HU14 3QY |
Secretary Name | Jonathan Hinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Church Mews Swanland Hull North Humberside HU14 3QR |
Director Name | Susan Rose |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Clerk |
Correspondence Address | 33 Hall Park Swanland North Ferriby East Yorkshire HU14 3NL |
Secretary Name | Susan Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Clerk |
Correspondence Address | 33 Hall Park Swanland North Ferriby East Yorkshire HU14 3NL |
Director Name | Mr Michael Payne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(7 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 December 2015) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 2 The Rise Aston Hall Drive North Ferriby North Humberside HU14 3EG |
Director Name | Mrs Joyce Elizabeth Bedford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Church Mews Swanland North Ferriby East Yorkshire HU14 3RN |
Secretary Name | Mrs Alexena Farlowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 February 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Church Mews Main Street, Swanland North Ferriby North Humberside HU14 3RN |
Director Name | Mr David Bedford |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Church Mews Swanland North Ferriby North Humberside HU14 3RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(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 | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01480 632868 |
---|---|
Telephone region | Huntingdon |
Registered Address | 44 Common Lane Welton East Yorkshire HU15 1PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
2 at £1 | Alexena Farlowe 25.00% Ordinary |
---|---|
2 at £1 | C.a. Hakeney 25.00% Ordinary |
2 at £1 | David Bedford 25.00% Ordinary |
1 at £1 | Charles Holden 12.50% Ordinary |
1 at £1 | Gillian Holden 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £2,689 |
Current Liabilities | £2,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
12 February 2021 | Appointment of Mr George Edward Farlowe as a secretary on 11 February 2021 (2 pages) |
---|---|
12 February 2021 | Registered office address changed from 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN England to 44 Common Lane Welton East Yorkshire HU15 1PT on 12 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Alexena Farlowe as a secretary on 11 February 2021 (1 page) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
25 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 June 2018 | Registered office address changed from 1 Church Mews Main Street Swanland North Ferriby East Yorkshire HU14 3RN to 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN on 16 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 January 2016 | Appointment of Mr Charles Francis Holden as a director on 18 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Charles Francis Holden as a director on 18 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 January 2016 | Termination of appointment of Michael Payne as a director on 18 December 2015 (1 page) |
24 January 2016 | Appointment of Mr David Bedford as a director on 1 October 2015 (2 pages) |
24 January 2016 | Termination of appointment of Michael Payne as a director on 18 December 2015 (1 page) |
24 January 2016 | Appointment of Mrs Gillian Holden as a director on 18 December 2015 (2 pages) |
24 January 2016 | Appointment of Mr David Bedford as a director on 1 October 2015 (2 pages) |
24 January 2016 | Appointment of Mrs Gillian Holden as a director on 18 December 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page) |
24 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
7 February 2010 | Director's details changed for Michael Payne on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Michael Payne on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Michael Payne on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members
|
22 January 2004 | Return made up to 12/01/04; full list of members
|
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 33 hall park swanland north ferriby north humberside HU14 3NL (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 33 hall park swanland north ferriby north humberside HU14 3NL (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 August 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 12/01/00; full list of members (8 pages) |
2 June 2000 | Return made up to 12/01/00; full list of members (8 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
30 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 church mews swanland north ferriby north humberside HU14 3QR (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 church mews swanland north ferriby north humberside HU14 3QR (1 page) |
13 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 33 hall park swanland N.humberside HU14 3NL (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 33 hall park swanland N.humberside HU14 3NL (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 12/01/96; full list of members
|
9 January 1996 | Return made up to 12/01/96; full list of members
|
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |