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.
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 |
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 |
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 |