Harrogate
HG1 1ND
Secretary Name | Valerie Anne Michie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Valerie Anne Michie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2001(5 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Director Name | Mrs Angela Cathryn Michie Harridge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01924 255466 |
---|---|
Telephone region | Wakefield |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
3.8k at £0.1 | Anthony James Michie 37.70% Ordinary A |
---|---|
3.8k at £0.1 | Valerie Anne Michie 37.70% Ordinary A |
1.2k at £0.1 | Angela Cathryn Harridge 12.30% Ordinary B |
1.2k at £0.1 | Jonathan Andrew Tristan Michie 12.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,649,144 |
Cash | £33,640 |
Current Liabilities | £138,433 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
7 November 2006 | Delivered on: 8 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units ab + c kirkgate business centre, wakefield t/no wyk 189783. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 November 2006 | Delivered on: 8 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2-4 trinity business park industrial estate waldorf way denby dale road wakefield west yorkshire t/no wyk 686562. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 November 2006 | Delivered on: 8 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 grove court, harrogate, north yorks t/no nyk 266730. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 May 2005 | Delivered on: 3 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 1-5 avondale way wakefield t/n WYK319038. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 June 2002 | Delivered on: 15 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 grove park court harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 January 2001 | Delivered on: 8 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at units 2 3 and 4 trinity park industrial estate waldorf way off denby dale road wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 July 1996 | Delivered on: 28 January 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kirkgate business centre wakefield the company charges to the bank by way of legal mortgage the property as described above, the company assigns to the bank the goodwill of the business and the benefit of all authorisations, permits, registration certificates or licences, the company also charges to the bank by way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.. See the mortgage charge document for full details. Outstanding |
14 July 1996 | Delivered on: 22 July 1996 Persons entitled: Yorkshire Bank PLC 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 |
24 May 2023 | Change of share class name or designation (2 pages) |
---|---|
24 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2023 | Resolutions
|
25 April 2023 | Memorandum and Articles of Association (9 pages) |
18 April 2023 | Company name changed swiftultra LIMITED\certificate issued on 18/04/23
|
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mrs Angela Cathryn Harridge on 1 December 2021 (2 pages) |
7 December 2022 | Director's details changed for Valerie Anne Michie on 5 December 2022 (2 pages) |
1 September 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
15 August 2022 | Change of details for Valerie Anne Michie as a person with significant control on 5 August 2022 (2 pages) |
15 August 2022 | Change of details for Anthony James Michie as a person with significant control on 5 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Mrs Angela Cathryn Harridge on 5 August 2022 (2 pages) |
15 August 2022 | Secretary's details changed for Valerie Anne Michie on 5 August 2022 (1 page) |
15 August 2022 | Director's details changed for Valerie Anne Michie on 5 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Anthony James Michie on 5 August 2022 (2 pages) |
5 August 2022 | Registered office address changed from Apartment 4 Royal Baths Ii Montpellier Road Harrogate HG1 2EG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 5 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mrs Angela Cathryn Harridge as a director on 1 December 2021 (2 pages) |
9 September 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
12 February 2021 | Satisfaction of charge 7 in full (2 pages) |
12 February 2021 | Satisfaction of charge 8 in full (2 pages) |
12 February 2021 | Satisfaction of charge 5 in full (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
23 May 2018 | Registered office address changed from Apartment Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG to Apartment 4 Royal Baths Ii Montpellier Road Harrogate HG1 2EG on 23 May 2018 (1 page) |
13 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Anthony James Michie on 6 April 2014 (2 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Anthony James Michie on 6 April 2014 (2 pages) |
21 May 2015 | Director's details changed for Anthony James Michie on 6 April 2014 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Sub-division of shares on 11 November 2013 (5 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Sub-division of shares on 11 November 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Anthony James Michie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Anthony James Michie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Anthony James Michie on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 July 2009 | Director and secretary's change of particulars / valerie michie / 04/07/2008 (1 page) |
1 July 2009 | Director's change of particulars / anthony michie / 04/07/2008 (1 page) |
1 July 2009 | Director and secretary's change of particulars / valerie michie / 04/07/2008 (1 page) |
1 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / anthony michie / 04/07/2008 (1 page) |
1 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 34 lime crescent sandal wakefield west yorkshire WF2 6RY (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 34 lime crescent sandal wakefield west yorkshire WF2 6RY (1 page) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 June 2005 | Particulars of mortgage/charge (5 pages) |
3 June 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members
|
25 May 2005 | Return made up to 17/05/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
8 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 17/05/01; full list of members
|
25 June 2001 | Return made up to 17/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members
|
13 June 1997 | Ad 05/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members
|
13 June 1997 | Ad 05/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
14 January 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | Incorporation (9 pages) |
17 May 1996 | Incorporation (9 pages) |