Company NameSwanella Limited
Company StatusActive
Company Number02980262
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(11 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevlit & Van Der Plas Voorschoterwg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(11 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(20 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed31 January 2006(11 years, 3 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994
Appointment Duration20 years, 5 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed24 October 1994(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1997)
RoleSecretary
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameThornsteinn Mar Baldvinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(11 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J Marr (Fishing) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

22 June 2006Delivered on: 20 July 2006
Persons entitled: Kaupthing Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
29 July 2003Delivered on: 11 August 2003
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from j marr limited to the chargee on any account whatsoever.
Particulars: All rights title and interest in (I) mfv swanella registered in the name of the company under the british flag with official number B14074 (ii) earnings insurances and requisition compensation.
Fully Satisfied
29 July 2003Delivered on: 11 August 2003
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from j marr limited to the chargee on any account whatsoever.
Particulars: 64/64 shares (sixty four/sixty fourth) in mfv swanella registered in the united kingdom with official number B14074.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 July 2021Appointment of Mr Baldvin Thorsteinsson as a director on 31 December 2020 (2 pages)
5 July 2021Termination of appointment of Haraldur Gretarsson as a director on 31 December 2020 (1 page)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thornsteinn Mar Baldvinson as a director on 20 November 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Satisfaction of charge 3 in full (5 pages)
28 September 2016Satisfaction of charge 3 in full (5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(8 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(8 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thornsteinn Mar Baldvinson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thornsteinn Mar Baldvinson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2007Return made up to 18/10/07; full list of members (3 pages)
23 October 2007Return made up to 18/10/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 December 2006Full accounts made up to 31 January 2006 (14 pages)
7 December 2006Full accounts made up to 31 January 2006 (14 pages)
1 November 2006Return made up to 18/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 18/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (11 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
11 April 2000Company name changed irvana LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed irvana LIMITED\certificate issued on 12/04/00 (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 18/10/98; full list of members (9 pages)
4 November 1998Return made up to 18/10/98; full list of members (9 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
23 October 1997Return made up to 18/10/97; no change of members (7 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 18/10/97; no change of members (7 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
28 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 November 1995Return made up to 18/10/95; full list of members (12 pages)
3 November 1995Return made up to 18/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 October 1994Incorporation (13 pages)
18 October 1994Incorporation (13 pages)