Company NameSwaledale Investments Limited
DirectorsNigel George Pritchard and Susan Barbara Pritchard
Company StatusActive
Company Number07900398
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Previous NameGweco 533 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Nigel George Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Susan Barbara Pritchard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed06 January 2012(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£660,693
Cash£597,242
Current Liabilities£31,657,496

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2018Delivered on: 22 March 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
28 April 2021Change of details for Mrs Susan Barbara Pritchard as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Nigel George Pritchard on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mrs Susan Barbara Pritchard on 28 April 2021 (2 pages)
28 April 2021Change of details for Mr Nigel George Pritchard as a person with significant control on 28 April 2021 (2 pages)
2 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
22 March 2018Registration of charge 079003980001, created on 16 March 2018 (5 pages)
6 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 January 2015Director's details changed for Mr Nigel George Pritchard on 14 October 2014 (2 pages)
29 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Director's details changed for Mrs Susan Barbara Pritchard on 14 October 2014 (2 pages)
29 January 2015Director's details changed for Mrs Susan Barbara Pritchard on 14 October 2014 (2 pages)
29 January 2015Director's details changed for Mr Nigel George Pritchard on 14 October 2014 (2 pages)
29 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
16 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Director's details changed for Mrs Susan Barbara Pritchard on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Nigel George Pritchard on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Director's details changed for Mr Nigel George Pritchard on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mrs Susan Barbara Pritchard on 16 January 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 May 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
1 May 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
1 May 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/03/2012
(6 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/03/2012
(6 pages)
24 April 2012Registered office address changed from Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW England on 24 April 2012 (1 page)
18 April 2012Company name changed gweco 533 LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
18 April 2012Company name changed gweco 533 LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
27 March 2012Director's details changed for Mr Nigel Pritchard on 27 March 2012 (2 pages)
27 March 2012Appointment of Mrs Sue Pritchard as a director (2 pages)
27 March 2012Appointment of Mr Nigel Pritchard as a director (2 pages)
27 March 2012Appointment of Mr Nigel Pritchard as a director (2 pages)
27 March 2012Director's details changed for Mrs Sue Pritchard on 27 March 2012 (2 pages)
27 March 2012Appointment of Mrs Sue Pritchard as a director (2 pages)
27 March 2012Director's details changed for Mrs Sue Pritchard on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Nigel Pritchard on 27 March 2012 (2 pages)
26 March 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 March 2012 (1 page)
26 March 2012Termination of appointment of John Holden as a director (1 page)
26 March 2012Termination of appointment of John Holden as a director (1 page)
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(4 pages)
26 March 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Gweco Directors Ltd as a director (1 page)
26 March 2012Termination of appointment of Gweco Directors Ltd as a director (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)