Company NameSwanshel Limited
Company StatusActive
Company Number01302103
CategoryPrivate Limited Company
Incorporation Date10 March 1977(47 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1977(3 weeks after company formation)
Appointment Duration47 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
1 Higginsfield Mews, Croxton Green
Malpas
Cheshire
SY14 8HE
Wales
Secretary NameMr Paul Stevenson
NationalityBritish
StatusCurrent
Appointed28 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
1 Higginsfield Mews, Croxton Green
Malpas
Cheshire
SY14 8HE
Wales
Director NameAnn Hilda Stevenson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(20 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Higginsfield Mews, Croxton Green
Malpas
Cheshire
SY14 8HE
Wales
Director NameMr Karl David Stevenson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Park View Close
Rossendale
BB4 8SZ
Director NameMr Karl David Stevenson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleJoiner
Correspondence Address10 Bellpit Close
Worsley
Manchester
M28 4YH
Secretary NameAnn Hilda Stevenson
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 December 1997)
RoleSecretary
Correspondence AddressOld Smithy Cottage
Mill Lane, Mobberley
Knutsford
Cheshire
WA16 7HX

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£76,538
Current Liabilities£26,312

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

15 October 1987Delivered on: 17 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 bignor street cheetham hill all stocks shares property and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1987Delivered on: 17 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cleveland road, crumpsall manchester all stocks, shares and property of the company together with all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 1986Delivered on: 24 January 1986
Persons entitled: Leamington Spa Building Society

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 9 cleveland road crumpsall manchester 8.
Outstanding
5 September 1985Delivered on: 13 September 1985
Persons entitled: National Westminster 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: F/Hold 40 bignor street cheetham hill, manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1982Delivered on: 30 December 1982
Persons entitled: National Westminster 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: 26 ash tree road, crumpsall, manchester and/or the proceeds of sale thereof title no. La 318747. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1982Delivered on: 30 December 1982
Persons entitled: National Westminster 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: 14 fraser road, crumpsall, manchester and/or the proceeds of sale thereof title no. La 285614. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1982Delivered on: 30 December 1982
Persons entitled: National Westminster 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: 16 fraser road, crumpsall, manchester. Title no. Gm 157703 and/on the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2014Delivered on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 68 watkins drive, prestwich, manchester t/no GM369934 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 watkins drive, prestwich, manchester, t/no: gm 328134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 81 baguley crescent middleton manchester with title number LA50437 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 March 2012Delivered on: 13 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 bignor street manchester t/no GM525569 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2006Delivered on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 bignor street, cheetham hill t/no GM525569. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 1997Delivered on: 11 July 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 290D chorley road swinton salford gt manchester t/no gm 535767 by way of specific charge the goodwill and connection of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1997Delivered on: 7 June 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 68 baguley crescent prestwich bury greater manchester t/no.LA261082 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
15 October 1987Delivered on: 17 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 20 (even numbers) fraser road, and 1 moxley road, crumpsall all stocks, shares, property and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1987Delivered on: 17 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 fraser road crumpsall, manchesterall stocks, shares, property, and all monies standing to the credit of the company on any account whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1987Delivered on: 17 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 ashtree road crumpsall all stocks, shares, property, and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 1979Delivered on: 27 September 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 mountfield, prestwich, manchester t/no la 166576 floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1981Delivered on: 11 August 1981
Persons entitled: National Westminster 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: F/Hold 9 cleveland road, manchester greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
27 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 September 2018Satisfaction of charge 013021030020 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
11 November 2014Registration of charge 013021030020, created on 3 November 2014 (43 pages)
11 November 2014Registration of charge 013021030020, created on 3 November 2014 (43 pages)
11 November 2014Registration of charge 013021030020, created on 3 November 2014 (43 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 February 2010Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 15/12/06; full list of members (3 pages)
20 April 2007Return made up to 15/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Registered office changed on 03/01/06 from: norwood greenacres oldham OL4 3EX (1 page)
3 January 2006Registered office changed on 03/01/06 from: norwood greenacres oldham OL4 3EX (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 February 2005Return made up to 15/12/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 February 2005Return made up to 15/12/04; full list of members (7 pages)
31 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
4 April 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
23 January 2001Registered office changed on 23/01/01 from: norwood, greenacres oldham OL4 3EX (1 page)
23 January 2001Registered office changed on 23/01/01 from: norwood, greenacres oldham OL4 3EX (1 page)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 March 2000Return made up to 28/12/99; full list of members (6 pages)
2 March 2000Return made up to 28/12/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
23 July 1999Return made up to 28/12/98; no change of members (5 pages)
23 July 1999Return made up to 28/12/98; no change of members (5 pages)
1 June 1999Secretary's particulars changed;director's particulars changed (2 pages)
1 June 1999Director's particulars changed (2 pages)
1 June 1999Secretary's particulars changed;director's particulars changed (2 pages)
1 June 1999Director's particulars changed (2 pages)
5 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 February 1998Return made up to 28/12/97; full list of members (6 pages)
6 February 1998Return made up to 28/12/97; full list of members (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1994 (10 pages)
29 July 1996Full accounts made up to 30 September 1994 (10 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 May 1996Accounts for a small company made up to 30 September 1993 (6 pages)
29 May 1996Accounts for a small company made up to 30 September 1993 (6 pages)
25 January 1996Return made up to 28/12/95; no change of members (4 pages)
25 January 1996Return made up to 28/12/95; no change of members (4 pages)
4 December 1995Registered office changed on 04/12/95 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page)
4 December 1995Registered office changed on 04/12/95 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page)
27 April 1995Return made up to 28/12/94; full list of members (6 pages)
27 April 1995Return made up to 28/12/94; full list of members (6 pages)