About

Registered Number: 03285119
Date of Incorporation: 28/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: The Rotunda, 1 Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Sworder Belcher Holt Ltd was registered on 28 November 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Christopher Edward 26 January 2007 - 1
GALVIN, Shaun Thomas 01 January 2000 - 1
MELVIN, Andrew Robert 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CONSTANT, Gillian 26 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 May 2018
RESOLUTIONS - N/A 02 May 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 27 July 2016
AP03 - Appointment of secretary 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 21 April 2015
RESOLUTIONS - N/A 17 March 2015
SH08 - Notice of name or other designation of class of shares 17 March 2015
MA - Memorandum and Articles 17 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 December 2012
SH19 - Statement of capital 12 October 2012
RESOLUTIONS - N/A 04 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2012
CAP-SS - N/A 04 October 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 July 2010
RESOLUTIONS - N/A 08 January 2010
SH19 - Statement of capital 17 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2009
CAP-SS - N/A 17 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 14 September 2004
RESOLUTIONS - N/A 13 August 2004
MEM/ARTS - N/A 13 August 2004
287 - Change in situation or address of Registered Office 31 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 20 December 2001
353 - Register of members 17 August 2001
325 - Location of register of directors' interests in shares etc 17 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 15 May 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 18 March 1999
395 - Particulars of a mortgage or charge 29 January 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 07 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1997
88(2)P - N/A 07 May 1997
225 - Change of Accounting Reference Date 04 March 1997
395 - Particulars of a mortgage or charge 08 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 January 1999 Outstanding

N/A

Guarantee and debenture 02 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.