About

Registered Number: 03151774
Date of Incorporation: 26/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Concept House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

 

Swift Research Ltd was registered on 26 January 1996, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Flannery, Alison Marie, Folkard, Rosemary Frances, France, Kathryn Louise, Wilson, Julia Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.