Silsden
BD20 0EF
Director Name | Mr James Alexander Samuel Weller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Martree Business Park Ryefield Way Silsden BD20 0EF |
Director Name | Mr Karl Jonas Redin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Dental |
Country of Residence | Sweden |
Correspondence Address | 17a TerrassvÄGen 18279 Stocksund Sweden |
Director Name | Ms Frida Maria Agge |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Controller |
Country of Residence | Sweden |
Correspondence Address | 1 Lifco Ab VerkmÄStaregatan 1, Se-745 85 EnkÖPing Sweden |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Deborah Ann Harrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Swallow Dental Supplies Ltd 8 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
Secretary Name | Dr Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Secretary Name | Miss Christine Dunn |
---|---|
Status | Resigned |
Appointed | 14 October 2016(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | swallowdental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 656312 |
Telephone region | Keighley |
Registered Address | Unit 5 Martree Business Park Ryefield Way Silsden BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2013 |
---|---|
Turnover | £1,164,072 |
Gross Profit | £587,998 |
Net Worth | £211,148 |
Cash | £79,970 |
Current Liabilities | £304,256 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
29 January 2008 | Delivered 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 2008 | Delivered 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 |
5 April 2023 | Termination of appointment of Paul Harrison as a director on 27 March 2023 (1 page) |
---|---|
31 March 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr James Alexander Samuel Weller on 1 March 2021 (2 pages) |
18 October 2022 | Director's details changed for Dr Paul Harrison on 16 October 2012 (2 pages) |
27 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 October 2021 | Director's details changed for Mr James Alexander Samuel Weller on 15 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Dr Paul Harrison on 15 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
19 October 2021 | Register 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 2021 | Director's details changed for Ms Frida Maria Agge on 1 October 2021 (2 pages) |
8 March 2021 | Registered 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 2020 | Notification of Lifco Ab as a person with significant control on 18 November 2020 (2 pages) |
8 December 2020 | Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
4 December 2020 | Change of share class name or designation (2 pages) |
4 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Sub-division of shares on 18 November 2020 (4 pages) |
4 December 2020 | Memorandum and Articles of Association (24 pages) |
20 November 2020 | Appointment of Mr Karl Jonas Redin as a director on 18 November 2020 (2 pages) |
19 November 2020 | Cessation of Deborah Ann Harrison as a person with significant control on 18 November 2020 (1 page) |
19 November 2020 | Appointment of Ms Frida Maria Agge as a director on 18 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Deborah Ann Harrison as a director on 18 November 2020 (1 page) |
19 November 2020 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 November 2020 (2 pages) |
19 November 2020 | Cessation of Paul Harrison as a person with significant control on 18 November 2020 (1 page) |
19 November 2020 | Current accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
17 September 2018 | Satisfaction of charge 2 in full (2 pages) |
17 September 2018 | Satisfaction of charge 1 in full (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
22 August 2018 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
4 July 2018 | Termination of appointment of Christine Dunn as a secretary on 2 July 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (16 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (16 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
14 October 2016 | Termination of appointment of Paul Harrison as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Miss Christine Dunn as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Paul Harrison as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Miss Christine Dunn as a secretary on 14 October 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
21 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
11 November 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
11 November 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
29 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Secretary's details changed for Dr Paul Harrison on 18 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Dr Paul Harrison on 18 October 2012 (1 page) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Registered office address changed from 17 Westville Avenue Ilkley West Yorkshire LS29 9AH on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 17 Westville Avenue Ilkley West Yorkshire LS29 9AH on 11 October 2012 (1 page) |
25 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Appointment of Mr James Alexander Samuel Weller as a director (2 pages) |
6 September 2011 | Appointment of Mr James Alexander Samuel Weller as a director (2 pages) |
6 September 2011 | Appointment of Dr Paul Harrison as a director (2 pages) |
6 September 2011 | Appointment of Dr Paul Harrison as a director (2 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
26 August 2011 | Resolutions
|
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 October 2009 | Director's details changed for Deborah Ann Harrison on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Deborah Ann Harrison on 20 October 2009 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
26 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
12 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
12 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
3 November 2003 | Return made up to 20/10/03; full list of members
|
3 November 2003 | Return made up to 20/10/03; full list of members
|
2 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (2 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members
|
16 November 1999 | Return made up to 20/10/99; full list of members
|
21 October 1999 | Ad 29/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 1999 | Ad 29/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 August 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
8 August 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 October 1998 | Incorporation (16 pages) |
20 October 1998 | Incorporation (16 pages) |