Company NameLaidlaws Investments Ltd
Company StatusActive
Company Number03200473
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous NameSwiftultra Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony James Michie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Secretary NameValerie Anne Michie
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameValerie Anne Michie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(5 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameMrs Angela Cathryn Michie Harridge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01924 255466
Telephone regionWakefield

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8k at £0.1Anthony James Michie
37.70%
Ordinary A
3.8k at £0.1Valerie Anne Michie
37.70%
Ordinary A
1.2k at £0.1Angela Cathryn Harridge
12.30%
Ordinary B
1.2k at £0.1Jonathan Andrew Tristan Michie
12.30%
Ordinary B

Financials

Year2014
Net Worth£1,649,144
Cash£33,640
Current Liabilities£138,433

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

7 November 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

24 May 2023Change of share class name or designation (2 pages)
24 May 2023Particulars of variation of rights attached to shares (2 pages)
25 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 April 2023Memorandum and Articles of Association (9 pages)
18 April 2023Company name changed swiftultra LIMITED\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
7 December 2022Director's details changed for Mrs Angela Cathryn Harridge on 1 December 2021 (2 pages)
7 December 2022Director's details changed for Valerie Anne Michie on 5 December 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
15 August 2022Change of details for Valerie Anne Michie as a person with significant control on 5 August 2022 (2 pages)
15 August 2022Change of details for Anthony James Michie as a person with significant control on 5 August 2022 (2 pages)
15 August 2022Director's details changed for Mrs Angela Cathryn Harridge on 5 August 2022 (2 pages)
15 August 2022Secretary's details changed for Valerie Anne Michie on 5 August 2022 (1 page)
15 August 2022Director's details changed for Valerie Anne Michie on 5 August 2022 (2 pages)
15 August 2022Director's details changed for Anthony James Michie on 5 August 2022 (2 pages)
5 August 2022Registered 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 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
9 December 2021Appointment of Mrs Angela Cathryn Harridge as a director on 1 December 2021 (2 pages)
9 September 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
12 February 2021Satisfaction of charge 7 in full (2 pages)
12 February 2021Satisfaction of charge 8 in full (2 pages)
12 February 2021Satisfaction of charge 5 in full (2 pages)
18 September 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
18 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 June 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
24 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
23 May 2018Registered 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 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
19 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Director's details changed for Anthony James Michie on 6 April 2014 (2 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Director's details changed for Anthony James Michie on 6 April 2014 (2 pages)
21 May 2015Director's details changed for Anthony James Michie on 6 April 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Sub-division of shares on 11 November 2013 (5 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Sub-division of shares on 11 November 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Anthony James Michie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Anthony James Michie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Valerie Anne Michie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Anthony James Michie on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 July 2009Director and secretary's change of particulars / valerie michie / 04/07/2008 (1 page)
1 July 2009Director's change of particulars / anthony michie / 04/07/2008 (1 page)
1 July 2009Director and secretary's change of particulars / valerie michie / 04/07/2008 (1 page)
1 July 2009Return made up to 17/05/09; full list of members (4 pages)
1 July 2009Director's change of particulars / anthony michie / 04/07/2008 (1 page)
1 July 2009Return made up to 17/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 July 2008Registered office changed on 11/07/2008 from 34 lime crescent sandal wakefield west yorkshire WF2 6RY (1 page)
11 July 2008Registered office changed on 11/07/2008 from 34 lime crescent sandal wakefield west yorkshire WF2 6RY (1 page)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 June 2007Return made up to 17/05/07; full list of members (3 pages)
7 June 2007Return made up to 17/05/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
26 May 2006Return made up to 17/05/06; full list of members (3 pages)
26 May 2006Return made up to 17/05/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2005Particulars of mortgage/charge (5 pages)
3 June 2005Particulars of mortgage/charge (5 pages)
25 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 July 2004Return made up to 17/05/04; full list of members (8 pages)
8 July 2004Return made up to 17/05/04; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 June 2003Return made up to 17/05/03; full list of members (8 pages)
4 June 2003Return made up to 17/05/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 17/05/02; full list of members (8 pages)
13 June 2002Return made up to 17/05/02; full list of members (8 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
25 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 May 1999Return made up to 17/05/99; full list of members (6 pages)
21 May 1999Return made up to 17/05/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
13 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Ad 05/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Ad 05/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
14 January 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
14 June 1996Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
17 May 1996Incorporation (9 pages)
17 May 1996Incorporation (9 pages)