R.Swain & Sons Ltd was founded on 26 December 1941 and has its registered office in Rochester. There are 10 directors listed as Swain, Andrew William, Baker, Shaun, Dyke, Colin, Lay, Mark Christopher, Lord, Graham, Swain, Andrew William, Swain, George William, Swain, Nicholas William, Sweet, Matthew Ian, Taylor, John Frederick Longford for this company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Shaun | 20 December 2007 | 23 August 2018 | 1 |
DYKE, Colin | 20 December 2007 | 17 April 2015 | 1 |
LAY, Mark Christopher | 25 April 2000 | 30 November 2010 | 1 |
LORD, Graham | N/A | 11 July 2012 | 1 |
SWAIN, Andrew William | 18 December 2014 | 21 October 2016 | 1 |
SWAIN, George William | N/A | 28 December 2012 | 1 |
SWAIN, Nicholas William | 21 October 2010 | 19 March 2012 | 1 |
SWEET, Matthew Ian | 10 November 2015 | 31 January 2020 | 1 |
TAYLOR, John Frederick Longford | N/A | 30 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAIN, Andrew William | 15 August 2014 | 21 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
CS01 - N/A | 06 January 2020 | |
CS01 - N/A | 03 January 2020 | |
CH01 - Change of particulars for director | 26 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
RESOLUTIONS - N/A | 16 May 2019 | |
MA - Memorandum and Articles | 16 May 2019 | |
CS01 - N/A | 03 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
CS01 - N/A | 29 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
MR04 - N/A | 27 October 2017 | |
MR04 - N/A | 27 October 2017 | |
AA - Annual Accounts | 11 October 2017 | |
MR01 - N/A | 29 September 2017 | |
MR01 - N/A | 28 September 2017 | |
MR01 - N/A | 28 September 2017 | |
MR01 - N/A | 22 September 2017 | |
MR01 - N/A | 22 September 2017 | |
MR01 - N/A | 22 September 2017 | |
MR01 - N/A | 22 September 2017 | |
MR01 - N/A | 22 September 2017 | |
MR01 - N/A | 21 September 2017 | |
MR04 - N/A | 11 May 2017 | |
MR04 - N/A | 24 March 2017 | |
MR04 - N/A | 24 March 2017 | |
MR04 - N/A | 24 March 2017 | |
MR04 - N/A | 24 March 2017 | |
MR01 - N/A | 17 February 2017 | |
MR01 - N/A | 13 January 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
TM02 - Termination of appointment of secretary | 25 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
MR01 - N/A | 13 October 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AR01 - Annual Return | 27 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AP01 - Appointment of director | 24 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AP03 - Appointment of secretary | 15 August 2014 | |
TM02 - Termination of appointment of secretary | 15 August 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 20 August 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
AD04 - Change of location of company records to the registered office | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
AA - Annual Accounts | 08 October 2012 | |
SH06 - Notice of cancellation of shares | 20 June 2012 | |
SH03 - Return of purchase of own shares | 11 June 2012 | |
SH06 - Notice of cancellation of shares | 16 April 2012 | |
SH03 - Return of purchase of own shares | 05 April 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AR01 - Annual Return | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 01 March 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 25 October 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AP01 - Appointment of director | 30 July 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
363a - Annual Return | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
169 - Return by a company purchasing its own shares | 19 December 2007 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
363s - Annual Return | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
363s - Annual Return | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 15 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 01 March 2002 | |
287 - Change in situation or address of Registered Office | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2001 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 May 2000 | |
363s - Annual Return | 14 January 2000 | |
395 - Particulars of a mortgage or charge | 20 October 1999 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 08 April 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 17 January 1997 | |
AA - Annual Accounts | 11 July 1996 | |
363s - Annual Return | 19 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 1995 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 31 August 1993 | |
395 - Particulars of a mortgage or charge | 02 June 1993 | |
363s - Annual Return | 21 January 1993 | |
AAMD - Amended Accounts | 16 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
395 - Particulars of a mortgage or charge | 27 March 1992 | |
363b - Annual Return | 01 February 1992 | |
395 - Particulars of a mortgage or charge | 17 December 1991 | |
AA - Annual Accounts | 27 November 1991 | |
AA - Annual Accounts | 07 March 1991 | |
363a - Annual Return | 07 March 1991 | |
363 - Annual Return | 16 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 24 January 1989 | |
AA - Annual Accounts | 24 January 1989 | |
287 - Change in situation or address of Registered Office | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 03 February 1988 | |
363 - Annual Return | 10 September 1987 | |
AA - Annual Accounts | 07 September 1987 | |
288 - N/A | 22 April 1987 | |
AA - Annual Accounts | 19 August 1986 | |
363 - Annual Return | 19 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2017 | Outstanding |
N/A |
A registered charge | 28 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 19 September 2017 | Outstanding |
N/A |
A registered charge | 14 February 2017 | Fully Satisfied |
N/A |
A registered charge | 06 January 2017 | Fully Satisfied |
N/A |
A registered charge | 30 September 2015 | Fully Satisfied |
N/A |
Legal charge | 30 January 2013 | Fully Satisfied |
N/A |
Legal charge | 16 December 2011 | Fully Satisfied |
N/A |
Mortgage | 30 March 2006 | Fully Satisfied |
N/A |
Fixed charge over chattels | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 11 November 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Mortgage | 21 May 2004 | Fully Satisfied |
N/A |
Mortgage /charge | 27 February 2004 | Fully Satisfied |
N/A |
Debenture | 08 December 2000 | Fully Satisfied |
N/A |
Legal charge | 04 October 1999 | Fully Satisfied |
N/A |
Debenture | 24 May 1993 | Fully Satisfied |
N/A |
Fixed charge | 23 March 1992 | Fully Satisfied |
N/A |
Legal charge | 09 December 1991 | Fully Satisfied |
N/A |
Mortgage | 02 February 1988 | Fully Satisfied |
N/A |
Legal charge | 21 November 1984 | Fully Satisfied |
N/A |
Legal charge | 21 November 1984 | Fully Satisfied |
N/A |
Legal charge | 21 November 1984 | Fully Satisfied |
N/A |