Company NameCryers Technical Limited
DirectorsSteven Paul Swift and Emma Louise Swift
Company StatusActive
Company Number00421625
CategoryPrivate Limited Company
Incorporation Date16 October 1946(77 years, 6 months ago)
Previous NameJoe Cryer (Rossendale) Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Steven Paul Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(64 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
Lancs
BL1 3AJ
Director NameMiss Emma Louise Swift
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancs
BL1 3AJ
Director NameMrs Maggie Cryer
Date of BirthJune 1905 (Born 118 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 December 1995)
RoleCompany Director
Correspondence AddressSunnyside Rest Home
Rising Bridge Road Haslingden
Rossendale
Lancashire
BB4 5BL
Director NameMr Harry Lewis
Date of BirthApril 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(44 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address6 Pendleton Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8UX
Director NameMr Dennis Russell Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elizabeth Drive
Helmshore
Rossendale
Lancashire
BB4 4JB
Secretary NameMr Dennis Russell Smith
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elizabeth Drive
Helmshore
Rossendale
Lancashire
BB4 4JB
Director NameJonathan Cuthbert Baines
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(50 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moor Close
Radcliffe
Manchester
M26 4QF
Secretary NameElizabeth Mary Smith
NationalityBritish
StatusResigned
Appointed13 May 2004(57 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address10 Elizabeth Drive
Haslingden
Rossendale
Lancashire
BB4 4JB
Director NameMrs Elaine Denise Gilmore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(64 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancs
BL1 3AJ
Director NameMrs Elaine Swift
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2015(68 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancs
BL1 3AJ

Contact

Websitesimplyelectricals.co.uk
Email address[email protected]
Telephone01204 201124
Telephone regionBolton

Location

Registered Address67 Chorley Old Road
Bolton
Lancs
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at £1Swift's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£312,248
Cash£2,771
Current Liabilities£102,331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

3 May 2011Delivered on: 6 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 March 2011Delivered on: 10 March 2011
Persons entitled: Dennis Russell Smith

Classification: Legal charge
Secured details: £202,575.82 due or to become due from the company to the chargee.
Particulars: 85 85A 87 bank street rawtenstall rossendale and 18 chippendale chambers rawtenstall.
Outstanding
8 January 2012Delivered on: 26 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85A bank street rawtensall rossendale t/no. LAN115776. 85 bank street rawtensall rossendale t/no. LA654806. 87 bank street rawtensall rossendale t/no. LAN120612. 18 chippendale chambers rawtenstall rossendale t/no. LA769577.
Outstanding
4 July 2000Delivered on: 6 July 2000
Satisfied on: 4 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1996Delivered on: 25 May 1996
Satisfied on: 4 June 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 chippendale chambers rawtenstall rossendale lancashire with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
18 February 1991Delivered on: 20 February 1991
Satisfied on: 4 June 2011
Persons entitled: Midland Bank PLC

Classification: Charge on book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
3 December 1990Delivered on: 6 December 1990
Satisfied on: 4 June 2011
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
3 September 1990Delivered on: 6 September 1990
Satisfied on: 4 June 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 bank street rawtenstall rossendale, lancashire.
Fully Satisfied
5 September 1951Delivered on: 17 September 1951
Satisfied on: 4 June 2011
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due etc.,.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied
7 December 1950Delivered on: 15 December 1950
Satisfied on: 4 June 2011
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- 87 bank st. Rawtenstall together with all fixtures & fittings present and future.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2023Change of details for Swift's Holdings Limited as a person with significant control on 13 June 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 August 2022Termination of appointment of Elaine Swift as a director on 29 July 2022 (1 page)
2 August 2022Appointment of Miss Emma Louise Swift as a director on 29 July 2022 (2 pages)
15 June 2022Change of details for Swift's Holdings Limited as a person with significant control on 1 June 2022 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
15 June 2020Change of details for Swift's Holdings Limited as a person with significant control on 2 June 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500
(3 pages)
30 April 2015Termination of appointment of Elaine Denise Gilmore as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Elaine Denise Gilmore as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mrs Elaine Swift as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mrs Elaine Swift as a director on 30 April 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2011Termination of appointment of Jonathan Baines as a director (1 page)
16 March 2011Termination of appointment of Dennis Smith as a director (1 page)
16 March 2011Termination of appointment of Dennis Smith as a director (1 page)
16 March 2011Termination of appointment of Jonathan Baines as a director (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2011Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page)
7 March 2011Appointment of Mrs Elaine Denise Gilmore as a director (2 pages)
7 March 2011Appointment of Mrs Elaine Denise Gilmore as a director (2 pages)
7 March 2011Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page)
4 March 2011Appointment of Mr Steven Paul Swift as a director (2 pages)
4 March 2011Appointment of Mr Steven Paul Swift as a director (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Jonathan Cuthbert Baines on 14 June 2010 (2 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Jonathan Cuthbert Baines on 14 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Appointment terminated secretary elizabeth smith (1 page)
22 October 2008Appointment terminated secretary elizabeth smith (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 14/06/07; full list of members (3 pages)
27 June 2007Return made up to 14/06/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 14/06/00; full list of members (6 pages)
2 August 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 14/06/99; no change of members (4 pages)
11 August 1999Return made up to 14/06/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 14/06/98; full list of members (6 pages)
16 July 1998Return made up to 14/06/98; full list of members (6 pages)
7 July 1997Return made up to 14/06/97; no change of members (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Return made up to 14/06/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 August 1996Full accounts made up to 31 March 1996 (15 pages)
9 August 1996Full accounts made up to 31 March 1996 (15 pages)
10 July 1996Return made up to 14/06/96; full list of members (6 pages)
10 July 1996Return made up to 14/06/96; full list of members (6 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
5 July 1995Full accounts made up to 31 March 1995 (16 pages)
5 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Full accounts made up to 31 March 1995 (16 pages)
5 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
20 February 1991Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
16 October 1946Incorporation (20 pages)
16 October 1946Incorporation (20 pages)