Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT CRAFTED LIMITED
Company Information for

SWIFT CRAFTED LIMITED

2 EPSOM DOWNS METRO CENTRE, WATERFIELD, TADWORTH, SURREY, KT20 5LR,
Company Registration Number
02098421
Private Limited Company
Active

Company Overview

About Swift Crafted Ltd
SWIFT CRAFTED LIMITED was founded on 1987-02-10 and has its registered office in Tadworth. The organisation's status is listed as "Active". Swift Crafted Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWIFT CRAFTED LIMITED
 
Legal Registered Office
2 EPSOM DOWNS METRO CENTRE
WATERFIELD
TADWORTH
SURREY
KT20 5LR
Other companies in KT20
 
Previous Names
SWIFT (SOUTHERN) LIMITED01/05/2013
Filing Information
Company Number 02098421
Company ID Number 02098421
Date formed 1987-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB462229651  
Last Datalog update: 2024-10-05 05:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT CRAFTED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWIFT CRAFTED LIMITED
The following companies were found which have the same name as SWIFT CRAFTED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIFT CRAFTED HOLDINGS LIMITED 2 EPSOM DOWNS METRO CENTRE, WATERFIELD TADWORTH SURREY KT20 5LR Active Company formed on the 2009-07-27

Company Officers of SWIFT CRAFTED LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHRISTOPHER DAY
Company Secretary 2014-12-16
MARTIN CHRISTOPHER DAY
Director 2014-07-01
SIMON TIMOTHY HEARLE
Director 1991-11-19
LEE MOORE
Director 2011-10-31
ADRIAN SLAVIN
Director 2015-06-18
PAUL THOMAS SMITH
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DAY
Director 2009-11-01 2010-12-22
SIMON TIMOTHY HEARLE
Company Secretary 1991-11-19 2009-10-30
MARTYN WILLIAM COOK
Director 1991-11-19 2009-10-30
MARTIN DOMINICK HALLIGAN
Director 1991-11-19 1996-08-30
MICHAEL JAMES HALLIGAN
Director 1991-11-19 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHRISTOPHER DAY HR SELECTOR LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
MARTIN CHRISTOPHER DAY SURVEY GALAXY LTD Director 2003-07-03 CURRENT 2003-07-03 Active
SIMON TIMOTHY HEARLE JSP PROPERTY LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON TIMOTHY HEARLE EDMC MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1986-07-07 Active
SIMON TIMOTHY HEARLE SWIFT CRAFTED HOLDINGS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
LEE MOORE SWIFT CRAFTED HOLDINGS LIMITED Director 2011-10-31 CURRENT 2009-07-27 Active
PAUL THOMAS SMITH SWIFT CRAFTED HOLDINGS LIMITED Director 2011-10-31 CURRENT 2009-07-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Management TraineeLondonSwift Crafted Ltd is a successful carpentry, joinery, and fitting out contractor that has been established for over 20 years....2016-07-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 020984210004
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MS TESSA ROSE HEARLE on 2021-07-02
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DAY
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-21CH01Director's details changed for Ms Tessa Rose Grieve on 2021-07-02
2021-07-20CH01Director's details changed for Ms Tessa Rose Hearle on 2021-07-02
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AP03Appointment of Ms Tessa Rose Hearle as company secretary on 2021-04-15
2021-04-15TM02Termination of appointment of Martin Christopher Day on 2021-04-14
2020-12-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-25AP01DIRECTOR APPOINTED MS TESSA ROSE HEARLE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR JACK ASHLEY HEARLE
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD SLAVIN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-13AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR ADRIAN SLAVIN
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AP03Appointment of Mr Martin Christopher Day as company secretary on 2014-12-16
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DAY
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-16AR0103/10/13 ANNUAL RETURN FULL LIST
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01RES15CHANGE OF NAME 17/04/2013
2013-05-01CERTNMCompany name changed swift (southern) LIMITED\certificate issued on 01/05/13
2012-12-08AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-11-02AR0103/10/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0103/10/11 ANNUAL RETURN FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR PAUL THOMAS SMITH
2011-11-17AP01DIRECTOR APPOINTED MR LEE MOORE
2011-05-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY
2010-10-06AR0103/10/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON HEARLE
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COOK
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-06AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DAY
2009-10-14AR0103/10/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY HEARLE / 13/10/2009
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-30363aRETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-07363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-05363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-29363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-22363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-16363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-08363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-24363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-10-13ORES04NC INC ALREADY ADJUSTED 24/09/98
1998-10-13123£ NC 50000/500000 24/09/98
1998-10-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-10-1388(2)RAD 24/09/98--------- £ SI 65100@1=65100 £ IC 34900/100000
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-06363sRETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1996-10-11169£ IC 40000/34900 30/08/96 £ SR 5100@1=5100
1996-09-11ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/08/96
1996-09-11288DIRECTOR RESIGNED
1996-09-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96
1996-09-11SRES13RE BUY BACK AGREEMENT 30/08/96
1996-09-11225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96
1996-09-11288DIRECTOR RESIGNED
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-08-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to SWIFT CRAFTED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against SWIFT CRAFTED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SWIFT CRAFTED LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFT CRAFTED LIMITED

Intangible Assets
Patents
We have not found any records of SWIFT CRAFTED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT CRAFTED LIMITED
Trademarks
We have not found any records of SWIFT CRAFTED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT CRAFTED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SWIFT CRAFTED LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SWIFT CRAFTED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party JOHN MCGOURTYEvent TypePetitions to Wind Up (Companies)
Defending partySWIFT CRAFTED LIMITEDEvent Date2014-10-22
In the High Court of Justice (Chancery Division) case number 7659 A Petition to wind up the above-named Company, Registration Number 02098421, of 2 Epsom Downs Metro Centre, Waterfield, Tadworth, Surrey KT20 5LR , presented on 22 October 2014 by JOHN MCGOURTY ,of 9 Corsham House, Victoria Court, Wembley, Middlesex HA9 6QN claiming to be Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by1600 hourson 5 December 2014 . The Petitioner is JOHN MCGOURTY of 9 Corsham House, Victoria Court, Wembley, Middlesex HA9 6QN , telephone 07986 163 986 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT CRAFTED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIFT CRAFTED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.