Company NameSwan Street (Bawtry) Limited
Company StatusActive
Company Number12032025
CategoryPrivate Limited Company
Incorporation Date4 June 2019(4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMrs Sara Jane Pegden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidings Court White Rose Way
Doncaster
Yorkshire
DN4 5NU
Director NameMr Michael David Fielding
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(1 year after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMr Graham Fynney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Pheasant Bank
Rossington
Doncaster
South Yorkshire
DN11 0EP
Director NameMrs Susan Fynney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleSwimming Instructress
Country of ResidenceUnited Kingdom
Correspondence Address6 Pheasant Bank
Rossington
Doncaster
South Yorkshire
DN11 0EP

Location

Registered AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as 14 swan street, bawtry, doncaster DN10 6JQ registered at the land registry under title number SYK362081; and all the freehold land known as land on the north west side of 14 swan street, bawtry registered at the land registry under title number SYK384959.
Outstanding
4 July 2023Delivered on: 5 July 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 14 swan street, bawtry, DN10 6JQ registered at hm land registry under title numbers SYK362081 and SYK384959.
Outstanding

Filing History

5 July 2023Registration of charge 120320250003, created on 4 July 2023 (34 pages)
5 July 2023Registration of charge 120320250002, created on 4 July 2023 (52 pages)
30 June 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
19 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 June 2021Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
19 May 2021Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
31 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Notification of Michael Fielding as a person with significant control on 18 June 2020 (2 pages)
23 June 2020Cessation of Sara Jane Pegden as a person with significant control on 18 June 2020 (1 page)
23 June 2020Cessation of Jason Peter Cooper as a person with significant control on 18 June 2020 (1 page)
23 June 2020Appointment of Mr Michael Fielding as a director on 18 June 2020 (2 pages)
23 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
2 June 2020Notification of Sara Jane Pegden as a person with significant control on 29 May 2020 (2 pages)
2 June 2020Appointment of Mrs Sara Jane Pegden as a director on 29 May 2020 (2 pages)
2 June 2020Appointment of Mr Jason Peter Cooper as a director on 29 May 2020 (2 pages)
2 June 2020Termination of appointment of Susan Fynney as a director on 29 May 2020 (1 page)
2 June 2020Cessation of Susan Fynney as a person with significant control on 29 May 2020 (1 page)
2 June 2020Termination of appointment of Graham Fynney as a director on 29 May 2020 (1 page)
2 June 2020Notification of Jason Peter Cooper as a person with significant control on 29 May 2020 (2 pages)
2 June 2020Cessation of Graham Fynney as a person with significant control on 29 May 2020 (1 page)
23 April 2020Registered office address changed from 6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 23 April 2020 (1 page)
28 June 2019Registration of charge 120320250001, created on 28 June 2019 (24 pages)
4 June 2019Incorporation
Statement of capital on 2019-06-04
  • GBP 120
(35 pages)