About

Registered Number: 03168613
Date of Incorporation: 06/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

 

Swallowfield Consumer Products Ltd was founded on 06 March 1996 with its registered office in Wellington, Somerset. We do not know the number of employees at the business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 February 2020
RESOLUTIONS - N/A 11 September 2019
MR01 - N/A 04 September 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 February 2019
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 15 April 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 March 2011
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 15 March 2010
AP01 - Appointment of director 15 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 13 March 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363a - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 27 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 21 October 1999
363b - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 11 June 1997
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
RESOLUTIONS - N/A 24 June 1996
287 - Change in situation or address of Registered Office 24 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
CERTNM - Change of name certificate 07 May 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

Guarantee & debenture 29 June 2006 Fully Satisfied

N/A

Debenture 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.