About

Registered Number: 00384655
Date of Incorporation: 31/12/1943 (80 years and 4 months ago)
Company Status: Active
Registered Address: Leamore House, 222 Leamore Lane, Walsall, West Midlands, WS2 7DQ

 

Swatkins Group Ltd was established in 1943, it's status is listed as "Active". There are 5 directors listed for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWATKINS, Joanne Roberts 10 December 2009 - 1
DREW, Alan Leslie N/A 16 September 2005 1
SWATKINS, Jeremy Michael N/A 03 September 1999 1
SWATKINS, Susan Margaret N/A 03 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Lorraine 03 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 09 April 2019
CH03 - Change of particulars for secretary 09 April 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 January 2017
MR01 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 August 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 January 2011
RESOLUTIONS - N/A 27 October 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
MEM/ARTS - N/A 06 September 2005
RESOLUTIONS - N/A 31 August 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 27 September 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
363a - Annual Return 24 January 2002
363(353) - N/A 24 January 2002
AA - Annual Accounts 16 October 2001
363a - Annual Return 15 January 2001
AA - Annual Accounts 13 October 2000
363a - Annual Return 22 March 2000
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363a - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 28 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 03 October 1994
395 - Particulars of a mortgage or charge 10 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 21 February 1993
288 - N/A 15 December 1992
AA - Annual Accounts 30 October 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 01 November 1991
CERTNM - Change of name certificate 28 May 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 12 June 1990
288 - N/A 08 February 1990
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
363 - Annual Return 19 July 1989
288 - N/A 18 July 1989
AC05 - N/A 07 April 1989
AA - Annual Accounts 15 March 1988
288 - N/A 11 March 1988
CERTNM - Change of name certificate 09 October 1987
395 - Particulars of a mortgage or charge 14 September 1987
287 - Change in situation or address of Registered Office 27 April 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Outstanding

N/A

A registered charge 03 March 2015 Outstanding

N/A

Legal charge 29 February 2012 Outstanding

N/A

Legal charge 24 February 1994 Fully Satisfied

N/A

Debenture 01 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.