UKBizDB.co.uk

SWANPRIDE LIMITED

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

This company is commonly known as Swanpride Limited. The company was founded 26 years ago and was given the registration number 03440513. The firm's registered office is in WEST YORKSHIRE. You can find them at 35 The Grove, Ilkley, West Yorkshire, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:SWANPRIDE LIMITED
Company Number:03440513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:35 The Grove, Ilkley, West Yorkshire, LS29 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Lodge 39 Beck Lane, Bingley, BD16 4DD

Secretary01 September 2003Active
Hob Hill, Chapel Road, Steeton, Keighley, England, BD20 6NU

Director16 April 2009Active
35 The Grove, Ilkley, West Yorkshire, LS29 9NJ

Director01 January 2018Active
Shenley, Apperley Lane, Nether Yeadon, LS19 7DY

Secretary15 October 1999Active
83 Station Road, Kings Heath, Birmingham, B14 7SS

Secretary09 March 2005Active
3 Dale View, Silsden, Keighley, BD20 0JP

Secretary06 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 September 1997Active
12 Church Street, Addingham, LS29 0QT

Director01 April 1998Active
Candia Silverdale Close, Guiseley, Leeds, LS20 8BQ

Director04 August 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 September 1997Active
7 Victoria Road, Ilkley, LS29 9BA

Director01 April 2006Active
7 Victoria Road, Ilkley, LS29 9BA

Director06 November 1997Active
83 Station Road, Kings Heath, Birmingham, B14 7SS

Director09 March 2005Active
83, Station Road, Kings Heath, Birmingham, B14 7SS

Director09 May 2008Active

People with Significant Control

Mr Jonathan Paul Cocker
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Hob Hill, Chapel Road, Keighley, England, BD20 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heather Cocker
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Hob Hill, Chapel Road, Keighley, England, BD20 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-19Capital

Capital name of class of shares.

Download
2024-03-19Capital

Capital variation of rights attached to shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Change to a person with significant control.

Download
2017-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.