Bolton
Lancs
BL1 3AJ
Director Name | Mrs Elaine Swift |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2015(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancs BL1 3AJ |
Director Name | Miss Emma Louise Swift |
---|---|
Date of Birth | September 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(75 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancs BL1 3AJ |
Director Name | Mrs Maggie Cryer |
---|---|
Date of Birth | June 1905 (Born 117 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 December 1995) |
Role | Company Director |
Correspondence Address | Sunnyside Rest Home Rising Bridge Road Haslingden Rossendale Lancashire BB4 5BL |
Director Name | Mr Harry Lewis |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 6 Pendleton Avenue Rawtenstall Rossendale Lancashire BB4 8UX |
Director Name | Mr Dennis Russell Smith |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elizabeth Drive Helmshore Rossendale Lancashire BB4 4JB |
Secretary Name | Mr Dennis Russell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elizabeth Drive Helmshore Rossendale Lancashire BB4 4JB |
Director Name | Jonathan Cuthbert Baines |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(50 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moor Close Radcliffe Manchester M26 4QF |
Secretary Name | Elizabeth Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 10 Elizabeth Drive Haslingden Rossendale Lancashire BB4 4JB |
Director Name | Mrs Elaine Denise Gilmore |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancs BL1 3AJ |
Director Name | Mrs Elaine Swift |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2015(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancs BL1 3AJ |
Website | simplyelectricals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 201124 |
Telephone region | Bolton |
Registered Address | 67 Chorley Old Road Bolton Lancs BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1.5k at £1 | Swift's Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312,248 |
Cash | £2,771 |
Current Liabilities | £102,331 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (2 months, 3 weeks from now) |
3 May 2011 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1951 | Delivered 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 1950 | Delivered 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 |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 August 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 June 2020 | Change of details for Swift's Holdings Limited as a person with significant control on 2 June 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 April 2015 | Appointment of Mrs Elaine Swift as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Elaine Denise Gilmore as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mrs Elaine Swift as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Elaine Denise Gilmore as a director on 30 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2011 | Termination of appointment of Dennis Smith as a director (1 page) |
16 March 2011 | Termination of appointment of Jonathan Baines as a director (1 page) |
16 March 2011 | Termination of appointment of Dennis Smith as a director (1 page) |
16 March 2011 | Termination of appointment of Jonathan Baines as a director (1 page) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2011 | Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mrs Elaine Denise Gilmore as a director (2 pages) |
7 March 2011 | Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 87 Bank St Rawtenstall Rossendale Lancs BB4 7QN on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mrs Elaine Denise Gilmore as a director (2 pages) |
4 March 2011 | Appointment of Mr Steven Paul Swift as a director (2 pages) |
4 March 2011 | Appointment of Mr Steven Paul Swift as a director (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Jonathan Cuthbert Baines on 14 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Jonathan Cuthbert Baines on 14 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Appointment terminated secretary elizabeth smith (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Appointment terminated secretary elizabeth smith (1 page) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members
|
13 June 2001 | Return made up to 14/06/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
11 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
5 July 1995 | Return made up to 14/06/95; no change of members
|
5 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
5 July 1995 | Return made up to 14/06/95; no change of members
|
20 February 1991 | Particulars of mortgage/charge (3 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (3 pages) |
16 October 1946 | Incorporation (20 pages) |
16 October 1946 | Incorporation (20 pages) |