Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT HOLDINGS (UK) LIMITED
Company Information for

SWIFT HOLDINGS (UK) LIMITED

UNIT 14 INNOVATION DRIVE, NEWPORT, BROUGH, EAST YORKSHIRE, HU15 2FW,
Company Registration Number
04956515
Private Limited Company
Active

Company Overview

About Swift Holdings (uk) Ltd
SWIFT HOLDINGS (UK) LIMITED was founded on 2003-11-07 and has its registered office in Brough. The organisation's status is listed as "Active". Swift Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWIFT HOLDINGS (UK) LIMITED
 
Legal Registered Office
UNIT 14 INNOVATION DRIVE
NEWPORT
BROUGH
EAST YORKSHIRE
HU15 2FW
Other companies in HU16
 
Filing Information
Company Number 04956515
Company ID Number 04956515
Date formed 2003-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 08:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWIFT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH BRAYSHAW
Company Secretary 2004-02-18
KEITH BRAYSHAW
Director 2004-02-18
PETER MUTLOW SMITH
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD WHITE
Director 2004-02-26 2011-09-30
GORDON ROBERT SHIRLAW BROWN
Director 2007-04-30 2009-01-31
JOHN ANTHONY HAILEY
Director 2004-02-26 2007-07-12
ANNE CLEMINSHAW
Director 2004-02-26 2006-06-16
JOHN PINDER
Director 2004-02-26 2006-06-06
JOSEPH ANWYLL
Director 2004-03-25 2005-12-14
A G SECRETARIAL LIMITED
Company Secretary 2003-11-07 2004-02-18
INHOCO FORMATIONS LIMITED
Nominated Director 2003-11-07 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRAYSHAW COTSWOLD COACH CRAFT LIMITED Company Secretary 1992-05-09 CURRENT 1972-10-25 Active - Proposal to Strike off
KEITH BRAYSHAW SWIFT LEISURE HOLDINGS LIMITED Director 2018-03-12 CURRENT 2017-08-07 Active
KEITH BRAYSHAW SWIFT PROPERTY (A1079) LIMITED Director 2013-07-02 CURRENT 2013-05-21 Active
KEITH BRAYSHAW SWIFT PROPERTY (EAST YORKSHIRE) LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
KEITH BRAYSHAW KESTREL INDUSTRIES LIMITED Director 2011-09-15 CURRENT 2011-09-06 Dissolved 2014-02-25
KEITH BRAYSHAW BOUNDARY BUSINESS PARK LIMITED Director 2009-10-12 CURRENT 1990-02-16 Active
KEITH BRAYSHAW COTSWOLD COACH CRAFT LIMITED Director 1992-05-09 CURRENT 1972-10-25 Active - Proposal to Strike off
PETER MUTLOW SMITH SWIFT PROPERTY (EAST YORKSHIRE) LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
PETER MUTLOW SMITH KESTREL INDUSTRIES LIMITED Director 2011-09-15 CURRENT 2011-09-06 Dissolved 2014-02-25
PETER MUTLOW SMITH BOUNDARY BUSINESS PARK LIMITED Director 2003-04-03 CURRENT 1990-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-23CESSATION OF KEITH BRAYSHAW AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-19AP01DIRECTOR APPOINTED MR GUY JAMES MUTLOW SMITH
2021-07-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SOUTH
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRAYSHAW
2021-07-28TM02Termination of appointment of Keith Brayshaw on 2021-06-29
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Dunswell Road Cottingham East Yorkshire HU16 4JX
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 98575
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 98575
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 98575
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 98575
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-09AUDAUDITOR'S RESIGNATION
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049565150005
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-24SH20Statement by directors
2012-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-05-24RES13Resolutions passed:
  • Capital redemption reserve cancelled 22/05/2012
2012-05-24CAP-SSSolvency statement dated 22/05/12
2012-05-24SH19Statement of capital on 2012-05-24 GBP 98,575.00
2012-05-15AR0130/04/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUTLOW SMITH / 24/06/2011
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13RES13SHARES RE-DESIGNATED 08/06/2011
2011-09-13RES01ADOPT ARTICLES 08/06/2011
2011-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-14AR0130/04/11 FULL LIST
2011-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITE / 30/04/2011
2011-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUTLOW SMITH / 30/04/2011
2011-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2011
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-01RES01ADOPT ARTICLES 22/09/2010
2010-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-13AR0130/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITE / 30/04/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2010
2010-05-13AR0130/04/09 FULL LIST
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-05-27RES13SECTION 175 30/03/2009
2009-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27RES01ADOPT ARTICLES 27/04/2009
2009-05-05123NC INC ALREADY ADJUSTED 30/03/09
2009-04-0788(2)AD 30/03/09 GBP SI 27805@1=27805 GBP IC 34139988/34167793
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON BROWN
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-18169GBP IC 34139988/33139988 01/07/08 GBP SR 1000000@1=1000000
2008-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-24288bDIRECTOR RESIGNED
2007-07-20169£ IC 35139988/34139988 29/06/07 £ SR 1000000@1=1000000
2007-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-18363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-07-26169£ IC 36139988/35139988 30/06/06 £ SR 1000000@1=1000000
2006-07-06288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-28AUDAUDITOR'S RESIGNATION
2006-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWIFT HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWIFT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-06 Outstanding SECRETARY OF STATE FOR TRANSPORT
LEGAL CHARGE OVER PROPERTY 2009-03-20 Satisfied HSBC BANK PLC
LEGAL CHARGE OVER PROPERTY 2009-03-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-10-17 Satisfied MELVYNE JOHN WHITE
DEBENTURE 2004-03-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SWIFT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of SWIFT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWIFT HOLDINGS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-03-08 GBP £-26,085 Streetscene
Hull City Council 2012-03-08 GBP £26,085 Streetscene

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWIFT HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIFT HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.