Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK SWAN (YORKSHIRE) LIMITED
Company Information for

BLACK SWAN (YORKSHIRE) LIMITED

C/O FEVERSHAM ARMS HIGH STREET, HELMSLEY, YORK, YO62 5AG,
Company Registration Number
06181929
Private Limited Company
Active

Company Overview

About Black Swan (yorkshire) Ltd
BLACK SWAN (YORKSHIRE) LIMITED was founded on 2007-03-23 and has its registered office in York. The organisation's status is listed as "Active". Black Swan (yorkshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLACK SWAN (YORKSHIRE) LIMITED
 
Legal Registered Office
C/O FEVERSHAM ARMS HIGH STREET
HELMSLEY
YORK
YO62 5AG
Other companies in YO62
 
Filing Information
Company Number 06181929
Company ID Number 06181929
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB901301980  
Last Datalog update: 2024-01-05 06:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK SWAN (YORKSHIRE) 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.

Company Officers of BLACK SWAN (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALLAN JAMESON
Director 2010-04-09
WAYNE DOUGLAS PARHAM
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN HYWEL LLEWELLYN THOMAS
Director 2013-02-28 2015-08-10
JULIAN CHARLES OLIVER PILLING
Director 2007-03-26 2010-04-09
JONATHAN GUY BRUDENELL
Director 2007-04-18 2009-10-07
SIMON ANDREW EDGEWORTH RHATIGAN
Director 2007-03-26 2009-04-14
PORTLAND REGISTRARS LIMITED
Company Secretary 2008-03-28 2009-03-31
JONATHAN GUY BRUDENELL
Company Secretary 2007-03-26 2008-03-28
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-03-23 2007-03-23
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLAN JAMESON THE BLACK SWAN TEA COMPANY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-01-17
WAYNE DOUGLAS PARHAM LINTHORPE PROPERTY MANAGEMENT LIMITED Director 2012-10-22 CURRENT 2011-08-19 Active
WAYNE DOUGLAS PARHAM FEVERSHAM DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2006-04-12 Active

More director information

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
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08Unaudited abridged accounts made up to 2021-03-31
2023-12-0631/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-23DISS40Compulsory strike-off action has been discontinued
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-14DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Market Place Helmsley York North Yorkshire YO62 5BJ
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061819290011
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap increase 15/12/2017
2018-01-08RES13AUTH SHARE CAP INCREASE 15/12/2017
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14PSC07CESSATION OF GEM LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-14CH01Director's details changed for Mr Wayne Douglas Parham on 2017-02-14
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 120
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HYWEL LLEWELLYN THOMAS
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061819290010
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061819290014
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061819290013
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061819290012
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-31AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061819290011
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061819290010
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-02AR0123/03/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AUDAUDITOR'S RESIGNATION
2013-05-02MISCSECT 519
2013-05-02AUDAUDITOR'S RESIGNATION
2013-03-28AR0123/03/13 FULL LIST
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM BLACK SWAN HOTEL MARKET PLACE HELMSLEY YORK YO62 5BJ UNITED KINGDOM
2013-02-28AP01DIRECTOR APPOINTED MR ALUN HYWEL LLEWELLYN THOMAS
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2012-04-18AR0123/03/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-12-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-12-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-11-28MEM/ARTSARTICLES OF ASSOCIATION
2011-11-28RES01ALTER ARTICLES 12/10/2011
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-19DISS40DISS40 (DISS40(SOAD))
2011-04-18AR0123/03/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2011-04-12GAZ1FIRST GAZETTE
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-18AP01DIRECTOR APPOINTED WAYNE DOUGLAS PARHAM
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PILLING
2010-05-17AP01DIRECTOR APPOINTED JOHN ALLAN JAMESON
2010-04-28AR0123/03/10 FULL LIST
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON RHATIGAN
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-09363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/08
2008-04-18363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BRUDENELL
2008-04-18288aSECRETARY APPOINTED PORTLAND REGISTRARS LIMITED
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-24ELRESS366A DISP HOLDING AGM 26/03/07
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24ELRESS252 DISP LAYING ACC 26/03/07
2007-04-24ELRESS386 DISP APP AUDS 26/03/07
2007-03-23288bSECRETARY RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BLACK SWAN (YORKSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK SWAN (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding KENNINGHALL HOLDINGS LIMITED
2015-05-20 Outstanding KENNINGHALL HOLDINGS LIMITED
2015-05-20 Outstanding KENNINGHALL HOLDINGS LIMITED
2014-11-13 Outstanding RTI INTERNATIONAL LIMITED
2014-11-03 Satisfied ALEXANDRA ESTHER CADDICK AS TRUSTEE OF THE NIB PENSION FUND
DEBENTURE 2011-11-23 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE 2011-11-23 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE 2011-11-23 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED 2009-06-06 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE CHARGE 2007-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-05-11 Satisfied GENERAL CAPITAL FINANCE LIMITED
DEBENTURE 2007-05-11 Satisfied GENERAL CAPITAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BLACK SWAN (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of BLACK SWAN (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK SWAN (YORKSHIRE) LIMITED
Trademarks
We have not found any records of BLACK SWAN (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK SWAN (YORKSHIRE) 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 (55100 - Hotels and similar accommodation) as BLACK SWAN (YORKSHIRE) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BLACK SWAN (YORKSHIRE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK SWAN (YORKSHIRE) 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 BLACK SWAN (YORKSHIRE) 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.