Company NameSwanpride Limited
DirectorsJonathan Paul Cocker and Christopher Jonathan Wood
Company StatusActive
Company Number03440513
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMr Mark John Ricketts
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameMr Jonathan Paul Cocker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(11 years, 6 months after company formation)
Appointment Duration15 years
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHob Hill Chapel Road
Steeton
Keighley
West Yorkshire
BD20 6NU
Director NameMr Christopher Jonathan Wood
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
Director NameJulian William Martinez Perez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 2004)
RoleWine Merchant
Correspondence Address7 Victoria Road
Ilkley
LS29 9BA
Secretary NameBrett Weeden
NationalityBritish
StatusResigned
Appointed06 November 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address3 Dale View
Silsden
Keighley
West Yorkshire
BD20 0JP
Director NameJames Stephen Bird
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2000)
RoleWine Merchant
Correspondence Address12 Church Street
Addingham
West Yorkshire
LS29 0QT
Secretary NameDavid Lloyd
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressShenley
Apperley Lane
Nether Yeadon
Leeds
LS19 7DY
Director NameJonathan Paul Cocker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleWine Merchant
Correspondence AddressCandia Silverdale Close
Guiseley
Leeds
West Yorkshire
LS20 8BQ
Director NameRobert Simon Martinez Perez
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address83 Station Road
Kings Heath
Birmingham
West Midlands
B14 7SS
Secretary NameRobert Simon Martinez Perez
NationalityBritish
StatusResigned
Appointed09 March 2005(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleCompany Director
Correspondence Address83 Station Road
Kings Heath
Birmingham
West Midlands
B14 7SS
Director NameJulian William Martinez Perez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2008)
RoleCo Director
Correspondence Address7 Victoria Road
Ilkley
LS29 9BA
Director NameRobert Simon Martinez-Perez
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2010)
RoleArtist
Correspondence Address83 Station Road
Kings Heath
Birmingham
B14 7SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemartinez.co.uk
Telephone01943 600000
Telephone regionGuiseley

Location

Registered Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Jonathan Cocker
75.00%
Ordinary
25 at £1Heather Cocker
25.00%
Ordinary

Financials

Year2014
Net Worth£165,870
Cash£4,455
Current Liabilities£203,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

11 March 2010Delivered on: 25 March 2010
Satisfied on: 9 March 2013
Persons entitled: Robert Simon Martinez Perez

Classification: Debenture
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Any f/h or l/h property together with all buildings fixtures and fixed plant and machinery all book debts first floating charge over all other assets see image for full details.
Fully Satisfied
9 July 2004Delivered on: 16 July 2004
Satisfied on: 27 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63512793 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
19 May 2000Delivered on: 26 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
25 January 2018Appointment of Mr Christopher Jonathan Wood as a director on 1 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
28 June 2017Notification of Heather Cocker as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Change of details for Mr Jonathan Paul Cocker as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Heather Cocker as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Change of details for Mr Jonathan Paul Cocker as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Heather Cocker as a person with significant control on 28 June 2017 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 111
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 111
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Satisfaction of charge 2 in full (1 page)
27 November 2013Satisfaction of charge 2 in full (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Jonathan Paul Cocker on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Jonathan Paul Cocker on 1 October 2013 (2 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100.00
(4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 October 2010Director's details changed for Jonathan Paul Cocker on 26 September 2010 (2 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Jonathan Paul Cocker on 26 September 2010 (2 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of Robert Martinez-Perez as a director (2 pages)
15 April 2010Termination of appointment of Robert Martinez-Perez as a director (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 May 2009Director appointed jonathan paul cocker (1 page)
1 May 2009Director appointed jonathan paul cocker (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 September 2008Appointment terminated director julian martinez perez (1 page)
2 September 2008Appointment terminated director julian martinez perez (1 page)
13 May 2008Director appointed robert simon martinez-perez (2 pages)
13 May 2008Director appointed robert simon martinez-perez (2 pages)
25 February 2008Appointment terminated director robert martinez perez (1 page)
25 February 2008Appointment terminated director robert martinez perez (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 November 2007Return made up to 26/09/07; full list of members (7 pages)
5 November 2007Return made up to 26/09/07; full list of members (7 pages)
5 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
4 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 26/09/04; full list of members (6 pages)
21 October 2004Return made up to 26/09/04; full list of members (6 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Return made up to 26/09/03; full list of members (7 pages)
27 October 2003Return made up to 26/09/03; full list of members (7 pages)
27 October 2003New secretary appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
19 November 2002Return made up to 26/09/02; full list of members (6 pages)
19 November 2002Return made up to 26/09/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page)
1 February 2000Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page)
24 December 1999Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
4 October 1999Return made up to 26/09/99; full list of members (6 pages)
4 October 1999Return made up to 26/09/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
24 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
24 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Memorandum and Articles of Association (5 pages)
12 November 1997Memorandum and Articles of Association (5 pages)
26 September 1997Incorporation (13 pages)
26 September 1997Incorporation (13 pages)