Company Information for SWARDEN SECURITIES LIMITED
OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
|
Company Registration Number
06061139
Private Limited Company
Active |
Company Name | |
---|---|
SWARDEN SECURITIES LIMITED | |
Legal Registered Office | |
OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS Other companies in DE45 | |
Company Number | 06061139 | |
---|---|---|
Company ID Number | 06061139 | |
Date formed | 2007-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB921565724 |
Last Datalog update: | 2024-02-05 08:54:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER KAREN SHADFORTH |
||
PAUL HARRIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CRAPPER |
Company Secretary | ||
HANNAH KATHERINE HARRIMAN |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTON (DONINGTON) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-09 | Active | |
LITTON (BEVERLEY) LIMITED | Director | 2014-11-25 | CURRENT | 2010-07-07 | Dissolved 2015-06-09 | |
LITTON (HOYLAND) LIMITED | Director | 2011-07-01 | CURRENT | 2010-07-07 | Liquidation | |
LITTON HOLDINGS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
RIVERSIDE BUSINESS PARK LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (ARCHER ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (GREENLAND ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (HELLABY) LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active | |
LITTON (PARKGATE) LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-15 | Active | |
LITTON (BRUNSWICK PARK) LIMITED | Director | 2003-06-04 | CURRENT | 2002-11-26 | Active | |
LITTON PROPERTIES LIMITED | Director | 1995-07-03 | CURRENT | 1993-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mr William Stark as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Jennifer Karen Shadforth on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul William Harriman as a person with significant control on 2017-01-22 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Helen Crapper on 2017-03-15 | |
AP03 | Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-02-21 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 4390 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN MELLOR on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Hannah Katherine Harriman on 2015-02-05 | |
AP03 | Appointment of Helen Mellor as company secretary on 2015-02-05 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 4390 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 4390 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/12 FROM 1 Broome's Barns, Pilsley Bakewell Derbyshire DE45 1PF | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 22/01/10 FULL LIST | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/4390 12/04/0 | |
123 | NC INC ALREADY ADJUSTED 12/04/07 | |
RES13 | APPROVE ACQUISITION 12/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/04/07--------- £ SI 4389@1=4389 £ IC 1/4390 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 SWARDEN SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SWARDEN SECURITIES LIMITED are:
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. |