Company NameSwallow Dental Supplies Limited
Company StatusActive
Company Number03652780
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martree Business Park Ryefield Way
Silsden
BD20 0EF
Director NameMr James Alexander Samuel Weller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martree Business Park Ryefield Way
Silsden
BD20 0EF
Director NameMr Karl Jonas Redin
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed18 November 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Dental
Country of ResidenceSweden
Correspondence Address17a TerrassvÄGen
18279
Stocksund
Sweden
Director NameMs Frida Maria Agge
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed18 November 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleGroup Controller
Country of ResidenceSweden
Correspondence Address1 Lifco Ab
VerkmÄStaregatan 1, Se-745 85
EnkÖPing
Sweden
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 November 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Deborah Ann Harrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressSwallow Dental Supplies Ltd 8 Ryefield Court
Ryefield Way
Silsden
West Yorkshire
BD20 0DL
Secretary NameDr Paul Harrison
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Secretary NameMiss Christine Dunn
StatusResigned
Appointed14 October 2016(17 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2018)
RoleCompany Director
Correspondence Address8 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteswallowdental.co.uk
Email address[email protected]
Telephone01535 656312
Telephone regionKeighley

Location

Registered AddressUnit 5 Martree Business Park
Ryefield Way
Silsden
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2013
Turnover£1,164,072
Gross Profit£587,998
Net Worth£211,148
Cash£79,970
Current Liabilities£304,256

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

29 January 2008Delivered on: 9 February 2008
Persons entitled: Clydesdale 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 8 building c silsden business park belton road silsden keighley west yorkshire. 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
29 January 2008Delivered on: 8 February 2008
Persons entitled: Clydesdale 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

5 April 2023Termination of appointment of Paul Harrison as a director on 27 March 2023 (1 page)
31 March 2023Accounts for a small company made up to 31 December 2022 (12 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr James Alexander Samuel Weller on 1 March 2021 (2 pages)
18 October 2022Director's details changed for Dr Paul Harrison on 16 October 2012 (2 pages)
27 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 October 2021Director's details changed for Mr James Alexander Samuel Weller on 15 October 2021 (2 pages)
19 October 2021Director's details changed for Dr Paul Harrison on 15 October 2021 (2 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
19 October 2021Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 October 2021Director's details changed for Ms Frida Maria Agge on 1 October 2021 (2 pages)
8 March 2021Registered office address changed from 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL to Unit 5 Martree Business Park Ryefield Way Silsden BD20 0EF on 8 March 2021 (1 page)
10 December 2020Notification of Lifco Ab as a person with significant control on 18 November 2020 (2 pages)
8 December 2020Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
4 December 2020Change of share class name or designation (2 pages)
4 December 2020Particulars of variation of rights attached to shares (3 pages)
4 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 18/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 December 2020Sub-division of shares on 18 November 2020 (4 pages)
4 December 2020Memorandum and Articles of Association (24 pages)
20 November 2020Appointment of Mr Karl Jonas Redin as a director on 18 November 2020 (2 pages)
19 November 2020Cessation of Deborah Ann Harrison as a person with significant control on 18 November 2020 (1 page)
19 November 2020Appointment of Ms Frida Maria Agge as a director on 18 November 2020 (2 pages)
19 November 2020Termination of appointment of Deborah Ann Harrison as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 November 2020 (2 pages)
19 November 2020Cessation of Paul Harrison as a person with significant control on 18 November 2020 (1 page)
19 November 2020Current accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
17 September 2018Satisfaction of charge 2 in full (2 pages)
17 September 2018Satisfaction of charge 1 in full (1 page)
23 August 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
23 August 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
23 August 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
23 August 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
23 August 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
22 August 2018Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
4 July 2018Termination of appointment of Christine Dunn as a secretary on 2 July 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
17 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 60
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 60
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 50
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 50
(4 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the sum of £30 and a bonus issue. 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the sum of £30 and a bonus issue. 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (16 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (16 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
14 October 2016Termination of appointment of Paul Harrison as a secretary on 14 October 2016 (1 page)
14 October 2016Appointment of Miss Christine Dunn as a secretary on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Paul Harrison as a secretary on 14 October 2016 (1 page)
14 October 2016Appointment of Miss Christine Dunn as a secretary on 14 October 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
21 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
21 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
11 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
11 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20
(5 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Secretary's details changed for Dr Paul Harrison on 18 October 2012 (1 page)
29 October 2012Secretary's details changed for Dr Paul Harrison on 18 October 2012 (1 page)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 October 2012Registered office address changed from 17 Westville Avenue Ilkley West Yorkshire LS29 9AH on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 17 Westville Avenue Ilkley West Yorkshire LS29 9AH on 11 October 2012 (1 page)
25 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr James Alexander Samuel Weller as a director (2 pages)
6 September 2011Appointment of Mr James Alexander Samuel Weller as a director (2 pages)
6 September 2011Appointment of Dr Paul Harrison as a director (2 pages)
6 September 2011Appointment of Dr Paul Harrison as a director (2 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 18
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 20
(4 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 20
(4 pages)
26 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 18
(4 pages)
26 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
23 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
5 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
5 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
28 October 2009Director's details changed for Deborah Ann Harrison on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Deborah Ann Harrison on 20 October 2009 (2 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 20/10/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 20/10/06; full list of members (2 pages)
12 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
12 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 October 2004Return made up to 20/10/04; full list of members (2 pages)
26 October 2004Return made up to 20/10/04; full list of members (2 pages)
3 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
2 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
18 November 2002Return made up to 20/10/02; full list of members (6 pages)
18 November 2002Return made up to 20/10/02; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
12 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 April 2001Full accounts made up to 31 July 2000 (9 pages)
5 April 2001Full accounts made up to 31 July 2000 (9 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (2 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Ad 29/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 1999Ad 29/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
8 August 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
20 October 1998Incorporation (16 pages)
20 October 1998Incorporation (16 pages)