About

Registered Number: 02456281
Date of Incorporation: 29/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 2 Santon House, Santon Downham, Norfolk, IP27 0TT

 

The Swan (Gooderstone) Ltd was founded on 29 December 1989 with its registered office in Norfolk, it's status at Companies House is "Active". The companies directors are listed as Royall, Natasha, Tambayah, Navam, Fitch, Reginald Ernest, Merritt, Aaron, Merritt, Stuart Roger, Newton, George Maurice at Companies House. We don't currently know the number of employees at The Swan (Gooderstone) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCH, Reginald Ernest N/A 31 January 1994 1
MERRITT, Aaron 02 January 2009 01 September 2009 1
MERRITT, Stuart Roger 09 February 2000 31 May 2004 1
NEWTON, George Maurice 01 February 1994 10 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ROYALL, Natasha 27 January 2005 - 1
TAMBAYAH, Navam N/A 27 January 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CH03 - Change of particulars for secretary 21 September 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 23 June 2012
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 29 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 21 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 05 October 1994
363b - Annual Return 15 March 1994
288 - N/A 16 February 1994
AA - Annual Accounts 04 January 1994
363a - Annual Return 25 January 1993
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 25 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1992
RESOLUTIONS - N/A 09 March 1992
RESOLUTIONS - N/A 10 February 1992
363a - Annual Return 04 January 1992
395 - Particulars of a mortgage or charge 26 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
RESOLUTIONS - N/A 16 March 1990
395 - Particulars of a mortgage or charge 01 March 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2012 Outstanding

N/A

Legal mortgage 24 June 1991 Outstanding

N/A

Legal mortgage 27 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.