About

Registered Number: 01190828
Date of Incorporation: 15/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: 177 Lockwood Road, Huddersfield, HD1 3TG

 

Founded in 1974, Swift Direct Blinds Ltd has its registered office in Huddersfield, it's status at Companies House is "Active". There are currently 51-100 employees at the company. There are 17 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Russell Cameron 30 April 2020 - 1
DICKSON, Stuart Michael 30 April 2020 - 1
MACMANAMAN, Katharine 07 January 2017 - 1
MCCLUGGAGE, Jonathan Dc 30 April 2020 - 1
ROEBUCK, David 01 April 2004 - 1
SPEER, James Alistair David 30 April 2020 - 1
LEWIS, Alan 01 January 1999 03 July 2008 1
SWIFT, Alan Crossley N/A 01 January 1997 1
SWIFT, Caroline Ann N/A 12 October 2003 1
SWIFT, Christian Michael Crossley N/A 30 April 2020 1
SWIFT, Heather Patricia N/A 30 April 2020 1
SWIFT, Mary Elizabeth 17 September 2012 30 April 2020 1
SWIFT, Mary Patricia N/A 01 January 1997 1
SWIFT, Nicolas Paul Crossley N/A 30 April 2020 1
WHYATT, Joanne 01 January 2016 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCLUGGAGE, Jonathan David Campbell 30 April 2020 - 1
SWIFT, Nicolas Paul Crossley 04 March 2013 30 April 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
CH03 - Change of particulars for secretary 27 August 2020
CH01 - Change of particulars for director 27 August 2020
AP01 - Appointment of director 26 August 2020
AP03 - Appointment of secretary 26 August 2020
PSC02 - N/A 26 August 2020
PSC07 - N/A 26 August 2020
PSC07 - N/A 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM02 - Termination of appointment of secretary 26 August 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
MR04 - N/A 23 April 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 05 August 2014
CERTNM - Change of name certificate 03 July 2014
CONNOT - N/A 15 May 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
AR01 - Annual Return 09 April 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 03 April 2013
AP03 - Appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 May 2010
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 13 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 10 April 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 22 July 1998
CERTNM - Change of name certificate 17 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 07 April 1993
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1992
123 - Notice of increase in nominal capital 29 October 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 15 April 1991
395 - Particulars of a mortgage or charge 27 March 1991
395 - Particulars of a mortgage or charge 27 March 1991
395 - Particulars of a mortgage or charge 26 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 01 May 1990
288 - N/A 26 March 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 16 May 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 18 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
288 - N/A 29 July 1986
NEWINC - New incorporation documents 15 November 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Fully Satisfied

N/A

Legal charge 07 August 2007 Fully Satisfied

N/A

Legal charge 08 March 1991 Fully Satisfied

N/A

Legal charge 08 March 1991 Fully Satisfied

N/A

Debenture 23 May 1990 Fully Satisfied

N/A

Legal charge 08 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.