About

Registered Number: 00371501
Date of Incorporation: 26/12/1941 (83 years and 3 months ago)
Company Status: Active
Registered Address: Vulcan House, Medway Freight Centre Strood, Rochester, Kent, ME2 2BD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.