UKBizDB.co.uk

RICHARD C SWIFT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richard C Swift Ltd. The company was founded 21 years ago and was given the registration number 04534135. The firm's registered office is in SHROPSHIRE. You can find them at Central Bakery, Clee Hill, Ludlow, Shropshire, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:RICHARD C SWIFT LTD
Company Number:04534135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Central Bakery, Clee Hill, Ludlow, Shropshire, SY8 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Bakery 29 High Street, Clee Hill, Ludlow, SY8 3LZ

Secretary12 September 2002Active
Central Bakery, 29 High Street Clee Hill, Ludlow, SY8 3LZ

Director12 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 2002Active
Heath Cottage, Tenbury Road, Clee Hill, Ludlow, England, SY8 3LY

Director22 October 2012Active
11, St Marys Lane, Ludlow, United Kingdom, SY8 1DZ

Director22 October 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mr John William Swift
Notified on:07 July 2021
Status:Active
Date of birth:May 1980
Nationality:British
Address:C/O Kroll Advisory, The Chancery, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Swift
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Heath Cottage, Tenbury Road, Ludlow, United Kingdom, SY8 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Swift
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:11, St Marys Lane, Ludlow, United Kingdom, SY8 1DZ
Nature of control:
  • Significant influence or control
Mr Richard Charles Swift
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Central Bakery, 29 High Street, Ludlow, United Kingdom, SY8 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.