About

Registered Number: 01618334
Date of Incorporation: 01/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Genesis Green Stud, Wickhambrook, Newmarket, Suffolk., CB8 8UX

 

Established in 1982, Walter Swinburn Ltd has its registered office in Suffolk., it's status at Companies House is "Active". The companies directors are listed as Swinburn, Doreen Mary, Swinburn, Michael, Swinburn, Walter Robert, Swinburn, Walter Robert John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINBURN, Doreen Mary N/A - 1
SWINBURN, Michael 09 September 1994 - 1
SWINBURN, Walter Robert N/A - 1
SWINBURN, Walter Robert John N/A 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
PSC03 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 12 May 2000
395 - Particulars of a mortgage or charge 28 July 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 27 July 1999
395 - Particulars of a mortgage or charge 21 December 1998
225 - Change of Accounting Reference Date 04 November 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 31 July 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 30 June 1997
395 - Particulars of a mortgage or charge 10 May 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 07 July 1995
AUD - Auditor's letter of resignation 08 November 1994
395 - Particulars of a mortgage or charge 24 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
288 - N/A 13 September 1994
AA - Annual Accounts 13 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 04 July 1994
363s - Annual Return 10 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
395 - Particulars of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
287 - Change in situation or address of Registered Office 03 March 1993
AUD - Auditor's letter of resignation 16 September 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 14 May 1992
AA - Annual Accounts 14 May 1992
363a - Annual Return 09 January 1992
363a - Annual Return 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1992
363 - Annual Return 01 February 1990
395 - Particulars of a mortgage or charge 19 June 1989
395 - Particulars of a mortgage or charge 16 June 1989
395 - Particulars of a mortgage or charge 16 June 1989
395 - Particulars of a mortgage or charge 16 June 1989
AA - Annual Accounts 13 June 1989
287 - Change in situation or address of Registered Office 19 January 1989
363 - Annual Return 14 November 1988
AUD - Auditor's letter of resignation 25 October 1988
AUD - Auditor's letter of resignation 22 February 1988
395 - Particulars of a mortgage or charge 26 May 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
363 - Annual Return 17 April 1987
NEWINC - New incorporation documents 01 March 1982

Mortgages & Charges

Description Date Status Charge by
Letter of charge 16 July 1999 Outstanding

N/A

Legal charge 11 December 1998 Outstanding

N/A

Legal charge containing fixed and floating charges 08 May 1997 Outstanding

N/A

Mortgage debenture 23 September 1994 Fully Satisfied

N/A

Debenture 22 September 1994 Outstanding

N/A

Legal charge 22 September 1994 Outstanding

N/A

Legal charge 22 September 1994 Outstanding

N/A

Aircraft mortgage 03 August 1993 Fully Satisfied

N/A

Guarantee and debenture 03 August 1993 Fully Satisfied

N/A

Legal charge 02 June 1989 Outstanding

N/A

Legal charge 02 June 1989 Outstanding

N/A

Legal charge 02 June 1989 Fully Satisfied

N/A

Legal charge 02 June 1989 Fully Satisfied

N/A

Legal charge 07 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.