About

Registered Number: 03628806
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Wiggin Works, Holmer Road, Hereford, HR4 9SL

 

Smw Holdings Ltd was established in 1998. There are 7 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROPKIN, Robert Frederick 03 September 1998 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN-MASSEY, Janet 05 January 2016 - 1
JONES, Daniel Alun 22 September 2020 - 1
DOWDESWELL, Frederick Charles 01 December 2013 07 February 2014 1
EMMET, Jonathan Revell 16 June 2017 01 May 2019 1
GROVES, Paul Anthony 24 March 2014 16 December 2016 1
HUNT, James Sinclair 01 May 2019 14 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 September 2020
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AP01 - Appointment of director 07 May 2019
AP03 - Appointment of secretary 07 May 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 23 June 2017
AP03 - Appointment of secretary 23 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 23 August 2016
AP03 - Appointment of secretary 28 June 2016
AR01 - Annual Return 15 June 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 September 2014
AP03 - Appointment of secretary 25 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 03 December 2008
363a - Annual Return 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
353 - Register of members 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 September 2007
AUD - Auditor's letter of resignation 28 March 2007
AA - Annual Accounts 09 January 2007
225 - Change of Accounting Reference Date 06 January 2007
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
RESOLUTIONS - N/A 24 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
RESOLUTIONS - N/A 05 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363s - Annual Return 16 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
CERTNM - Change of name certificate 24 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2000
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
225 - Change of Accounting Reference Date 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 November 2003 Fully Satisfied

N/A

Pledge contract of company shares 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.