About

Registered Number: 01061642
Date of Incorporation: 17/07/1972 (52 years and 8 months ago)
Company Status: Active
Registered Address: Link Trade Park, Penarth Road, Cardiff, Vale Of Glamorgan, CF11 8TQ

 

Established in 1972, All Swim Ltd have registered office in Cardiff in Vale Of Glamorgan. Currently we aren't aware of the number of employees at the All Swim Ltd. The current directors of this business are listed as Veysey, Andrew Julian, Veysey, Jane Louise, Allen, Audrey Maureen, Allen, Michael Frank, Barter, Alan Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEYSEY, Andrew Julian 01 January 2000 - 1
VEYSEY, Jane Louise 28 February 1992 - 1
ALLEN, Audrey Maureen N/A 31 December 1999 1
ALLEN, Michael Frank N/A 31 December 1999 1
BARTER, Alan Geoffrey N/A 31 May 2003 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 February 2015
MR01 - N/A 03 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 17 January 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 09 June 2004
287 - Change in situation or address of Registered Office 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 06 September 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 25 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 19 January 2001
363s - Annual Return 28 January 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 23 January 1998
363s - Annual Return 16 January 1997
AA - Annual Accounts 23 December 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 17 January 1996
363s - Annual Return 19 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 21 February 1993
288 - N/A 21 February 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 10 April 1992
288 - N/A 11 March 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
NEWINC - New incorporation documents 17 July 1972
MEM/ARTS - N/A 28 April 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

Debenture 23 March 2011 Fully Satisfied

N/A

Legal charge 03 June 2004 Outstanding

N/A

Legal charge 10 March 2004 Outstanding

N/A

Legal mortgage 02 April 2003 Fully Satisfied

N/A

Fixed and floating charge 14 February 1985 Fully Satisfied

N/A

Charge 05 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.