Founded in 1996, Swift Research Ltd have registered office in Wetherby, it has a status of "Active". Flannery, Alison Marie, Folkard, Rosemary Frances, France, Kathryn Louise, Wilson, Julia Elizabeth are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLANNERY, Alison Marie | 01 January 2000 | 19 September 2019 | 1 |
FOLKARD, Rosemary Frances | 24 May 2019 | 27 September 2019 | 1 |
FRANCE, Kathryn Louise | 01 March 2011 | 20 June 2014 | 1 |
WILSON, Julia Elizabeth | 26 January 1996 | 22 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
MR01 - N/A | 09 July 2020 | |
CS01 - N/A | 28 January 2020 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AA - Annual Accounts | 16 August 2019 | |
CH01 - Change of particulars for director | 03 June 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CH01 - Change of particulars for director | 14 March 2018 | |
CS01 - N/A | 12 February 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH03 - Change of particulars for secretary | 08 July 2014 | |
TM01 - Termination of appointment of director | 08 July 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
RESOLUTIONS - N/A | 28 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 23 December 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363a - Annual Return | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
RESOLUTIONS - N/A | 09 December 2006 | |
123 - Notice of increase in nominal capital | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 30 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 26 June 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 24 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 1998 | |
287 - Change in situation or address of Registered Office | 07 October 1998 | |
395 - Particulars of a mortgage or charge | 10 June 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1996 | |
288 - N/A | 04 February 1996 | |
288 - N/A | 04 February 1996 | |
288 - N/A | 04 February 1996 | |
287 - Change in situation or address of Registered Office | 04 February 1996 | |
288 - N/A | 04 February 1996 | |
NEWINC - New incorporation documents | 26 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2020 | Outstanding |
N/A |
All assets debenture | 22 August 2008 | Outstanding |
N/A |
Debenture | 22 August 2008 | Fully Satisfied |
N/A |
Mortgage | 05 October 2007 | Fully Satisfied |
N/A |
Debenture | 21 August 2007 | Fully Satisfied |
N/A |
Legal charge | 24 October 2006 | Fully Satisfied |
N/A |
Legal charge | 31 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 29 May 1998 | Fully Satisfied |
N/A |