About

Registered Number: 02774832
Date of Incorporation: 18/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB

 

Swanstone Ltd was founded on 18 December 1992 with its registered office in Shropshire, it's status at Companies House is "Active". The organisation currently employs 1-10 people. The companies directors are listed as Roberts, David Ian, Weston, Sarah Jane, Wright, Antony James, Churan, Karl Leopold, Hand, John, Mays, Eleonore Beate, Pitchford, Colin Charles, Pitchford, Marie Agnes, Pitchford, Zachery Keith in the Companies House registry. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David Ian 27 June 2014 - 1
WESTON, Sarah Jane 01 September 2016 - 1
WRIGHT, Antony James 27 June 2014 - 1
CHURAN, Karl Leopold 18 January 1993 14 July 1995 1
HAND, John 18 January 1993 06 February 2004 1
MAYS, Eleonore Beate N/A 13 October 2009 1
PITCHFORD, Colin Charles 18 January 1993 31 May 2019 1
PITCHFORD, Marie Agnes 01 January 2013 31 May 2019 1
PITCHFORD, Zachery Keith 01 September 2016 31 May 2019 1

Filing History

Document Type Date
PSC04 - N/A 22 September 2020
PSC04 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 13 January 2020
PSC01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
AA - Annual Accounts 16 September 2019
SH06 - Notice of cancellation of shares 17 July 2019
SH03 - Return of purchase of own shares 17 July 2019
RESOLUTIONS - N/A 20 June 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 15 August 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
RESOLUTIONS - N/A 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 20 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 June 2010
RESOLUTIONS - N/A 20 May 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
SH06 - Notice of cancellation of shares 08 March 2010
AR01 - Annual Return 08 January 2010
RESOLUTIONS - N/A 26 November 2009
SH03 - Return of purchase of own shares 26 November 2009
RESOLUTIONS - N/A 18 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 10 April 2000
395 - Particulars of a mortgage or charge 26 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 11 February 1996
288 - N/A 02 August 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 16 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 15 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
RESOLUTIONS - N/A 18 February 1994
MEM/ARTS - N/A 18 February 1994
363b - Annual Return 21 December 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
287 - Change in situation or address of Registered Office 21 January 1993
CERTNM - Change of name certificate 18 January 1993
CERTNM - Change of name certificate 18 January 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2002 Fully Satisfied

N/A

Mortgage debenture 16 August 2002 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Mortgage debenture 18 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.