About

Registered Number: 00131937
Date of Incorporation: 03/11/1913 (110 years and 5 months ago)
Company Status: Active
Registered Address: 11-15 Wood Street, Old Town, Swindon, Wiltshire, SN1 4AN

 

Established in 1913, Deacon & Son (Swindon) Ltd have registered office in Swindon, it's status at Companies House is "Active". We don't know the number of employees at Deacon & Son (Swindon) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Joy Elizabeth N/A - 1
DEACON, Richard Henry N/A - 1
DEACON, Sara Rosamond 15 November 1998 - 1
DEACON, Michael Henry N/A 11 September 1998 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 October 2013
SH01 - Return of Allotment of shares 04 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2012
AA - Annual Accounts 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 13 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 06 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 24 July 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 07 July 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 13 July 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 20 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 14 September 1995
395 - Particulars of a mortgage or charge 31 August 1995
AA - Annual Accounts 11 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 04 January 1993
395 - Particulars of a mortgage or charge 25 November 1992
363s - Annual Return 13 October 1992
RESOLUTIONS - N/A 18 December 1991
MEM/ARTS - N/A 18 December 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
395 - Particulars of a mortgage or charge 23 October 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 20 July 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 29 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 23 October 1986
MISC - Miscellaneous document 03 November 1913

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 September 2011 Outstanding

N/A

Legal mortgage 06 September 2011 Outstanding

N/A

Legal mortgage 06 September 2011 Outstanding

N/A

Mortgage debenture 06 September 2011 Outstanding

N/A

Legal charge 27 January 2010 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Legal charge 30 November 2006 Fully Satisfied

N/A

Legal charge 01 November 2005 Fully Satisfied

N/A

Rent deposit deed 25 October 2002 Outstanding

N/A

Legal charge 22 August 1995 Fully Satisfied

N/A

Legal charge 13 November 1992 Fully Satisfied

N/A

Legal charge 11 October 1990 Fully Satisfied

N/A

Legal charge 22 April 1977 Fully Satisfied

N/A

Legal charge 21 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.