About

Registered Number: 02364888
Date of Incorporation: 22/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

 

Established in 1989, Swift Holiday Homes Ltd are based in East Yorkshire. The current directors of the organisation are listed as Artley, Gordon, Brayshaw, Keith, Smeaton, Richard Paul, Cleminshaw, Anne, Pinder, John, White, John Richard at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMINSHAW, Anne N/A 30 April 2004 1
PINDER, John 26 February 1998 30 April 2004 1
WHITE, John Richard 26 February 1998 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ARTLEY, Gordon 18 July 2012 04 August 2015 1
BRAYSHAW, Keith 08 September 2015 23 June 2016 1
SMEATON, Richard Paul 23 June 2016 18 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 28 August 2020
TM02 - Termination of appointment of secretary 28 August 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 08 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 March 2017
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 January 2016
AP03 - Appointment of secretary 09 September 2015
AP01 - Appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 March 2013
RESOLUTIONS - N/A 06 August 2012
MEM/ARTS - N/A 06 August 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 03 March 2011
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 March 2006
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 21 May 2004
CERTNM - Change of name certificate 21 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 10 May 2002
169 - Return by a company purchasing its own shares 03 April 2002
RESOLUTIONS - N/A 07 March 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 28 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 18 June 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
395 - Particulars of a mortgage or charge 24 November 1994
395 - Particulars of a mortgage or charge 30 September 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 10 June 1994
363a - Annual Return 25 June 1993
AA - Annual Accounts 05 June 1993
AA - Annual Accounts 18 June 1992
287 - Change in situation or address of Registered Office 17 June 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 23 December 1991
CERTNM - Change of name certificate 30 August 1991
SA - Shares agreement 15 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 1991
SA - Shares agreement 15 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 1991
SA - Shares agreement 15 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 1991
363b - Annual Return 25 June 1991
AUD - Auditor's letter of resignation 19 March 1991
AA - Annual Accounts 28 January 1991
395 - Particulars of a mortgage or charge 14 December 1990
395 - Particulars of a mortgage or charge 17 October 1990
288 - N/A 18 September 1990
363 - Annual Return 26 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1990
88(2)P - N/A 01 May 1990
88(2)P - N/A 01 May 1990
88(2)P - N/A 01 May 1990
88(2)P - N/A 01 May 1990
88(2)P - N/A 01 May 1990
288 - N/A 27 February 1990
288 - N/A 15 February 1990
RESOLUTIONS - N/A 20 November 1989
RESOLUTIONS - N/A 20 November 1989
CERTNM - Change of name certificate 07 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
123 - Notice of increase in nominal capital 11 October 1989
288 - N/A 06 October 1989
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 06 July 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2012 Outstanding

N/A

Transfer of part 25 June 1997 Fully Satisfied

N/A

Legal charge 16 June 1997 Fully Satisfied

N/A

Legal charge 10 November 1994 Fully Satisfied

N/A

Legal charge 28 September 1994 Fully Satisfied

N/A

Fixed and floating charge 07 December 1990 Outstanding

N/A

Legal charge 11 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.