Background WavePink WaveYellow Wave

SWIFT GROUP LIMITED (00832994)

SWIFT GROUP LIMITED (00832994) is an active UK company. incorporated on 1 January 1965. with registered office in East Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (29203). SWIFT GROUP LIMITED has been registered for 61 years. Current directors include SMITH, Peter Mutlow, SPACEY, Andrew.

Company Number
00832994
Status
active
Type
ltd
Incorporated
1 January 1965
Age
61 years
Address
Dunswell Road, East Yorkshire, HU16 4JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29203)
Directors
SMITH, Peter Mutlow, SPACEY, Andrew
SIC Codes
29203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT GROUP LIMITED

SWIFT GROUP LIMITED is an active company incorporated on 1 January 1965 with the registered office located in East Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29203). SWIFT GROUP LIMITED was registered 61 years ago.(SIC: 29203)

Status

active

Active since 61 years ago

Company No

00832994

LTD Company

Age

61 Years

Incorporated 1 January 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SWIFT CARAVANS LIMITED
From: 1 January 1965To: 31 August 1991
Contact
Address

Dunswell Road Cottingham East Yorkshire, HU16 4JX,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jan 17
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Nov 21
Director Left
Oct 22
Director Left
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SMITH, Peter Mutlow

Active
Dunswell Road, East YorkshireHU16 4JX
Born September 1949
Director
Appointed 18 Jul 2025

SPACEY, Andrew

Active
Dunswell Road, East YorkshireHU16 4JX
Born January 1968
Director
Appointed 18 Jul 2012

ARTLEY, Gordon

Resigned
Dunswell Road, East YorkshireHU16 4JX
Secretary
Appointed 18 Jul 2012
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Dunswell Road, East YorkshireHU16 4JX
Secretary
Appointed 08 Sept 2015
Resigned 23 Jun 2016

BRAYSHAW, Keith

Resigned
Dunswell Road, East YorkshireHU16 4JX
Secretary
Appointed N/A
Resigned 18 Jul 2012

SMEATON, Richard Paul

Resigned
Dunswell Road, East YorkshireHU16 4JX
Secretary
Appointed 23 Jun 2016
Resigned 18 Aug 2020

WRIGHT, Benjamin

Resigned
Dunswell Road, East YorkshireHU16 4JX
Secretary
Appointed 31 Aug 2023
Resigned 08 Aug 2025

ANWYLL, Joseph

Resigned
5 Littlefield Close, YorkYO26 6HX
Born July 1956
Director
Appointed 26 Oct 1999
Resigned 14 Dec 2005

ARCHER, Amy Charlotte

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born December 1982
Director
Appointed 18 Jul 2012
Resigned 14 Jul 2025

ARTLEY, Gordon

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born August 1957
Director
Appointed 18 Jul 2012
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born March 1951
Director
Appointed 11 Jul 2012
Resigned 18 Jul 2012

BUCKLEY, James Peter

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born December 1962
Director
Appointed 28 Feb 2011
Resigned 17 Jun 2011

CRAY, Martyn

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born June 1961
Director
Appointed 07 Dec 2015
Resigned 24 Jan 2017

DODD, Ian James

Resigned
Cherry Tree House New Cross Road, StamfordPE9 1QZ
Born June 1947
Director
Appointed 25 Nov 1993
Resigned 01 Mar 1995

EDWARDS, David Peter

Resigned
Sycamore Cottage, ScarboroughYO12 5NJ
Born February 1944
Director
Appointed 09 Mar 2006
Resigned 10 Mar 2011

GURLING, Geoffrey

Resigned
8 Fountain Close, HessleHU13 0LB
Born January 1947
Director
Appointed 25 Nov 1993
Resigned 23 Sept 1998

HAILEY, John Anthony

Resigned
Bondyke House, HullHU16 5NS
Born September 1942
Director
Appointed N/A
Resigned 10 Feb 2004

KEMP, George William

Resigned
59 Church Street, BroughHU15 2LJ
Born May 1936
Director
Appointed 25 Sept 1998
Resigned 21 Feb 2002

MILBURN, Christopher

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born August 1963
Director
Appointed 18 Jul 2012
Resigned 05 Feb 2025

PAGE, Nicholas John

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born May 1960
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2022

RAPER, Graham

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born March 1960
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2021

SHIPP, Ronald Malcolm

Resigned
6 Church Hill, BroughHU15 2EU
Born September 1941
Director
Appointed N/A
Resigned 24 Nov 1993

SMEATON, Richard Paul

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born April 1974
Director
Appointed 23 Jun 2016
Resigned 18 Aug 2020

SMITH, Joan

Resigned
The Stables High Hall, BeverleyHU17 7PE
Born December 1918
Director
Appointed N/A
Resigned 10 Feb 2004

SMITH, Peter Mutlow

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born September 1949
Director
Appointed N/A
Resigned 18 Jul 2012

TROSSELL, Steven Paul

Resigned
Flintstones, Bury St EdmundsIP28 6NY
Born February 1949
Director
Appointed 05 Oct 1994
Resigned 18 Aug 1996

TURNER, James Stewart

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born January 1970
Director
Appointed 18 Jul 2012
Resigned 01 Oct 2024

WILKINSON, Timothy Peter

Resigned
Ascot House West Wind, Driffield
Born March 1955
Director
Appointed N/A
Resigned 23 Feb 2004

Persons with significant control

1

Dunswell Road, CottinghamHU16 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
9 June 2022
MR05Certification of Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Memorandum Articles
6 August 2012
MEM/ARTSMEM/ARTS
Resolution
6 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Legacy
20 July 2012
MG01MG01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
9 December 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Legacy
14 May 1992
363(287)363(287)
Legacy
6 January 1992
288288
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
288288
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Auditors Resignation Company
20 March 1991
AUDAUD
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
21 June 1990
288288
Legacy
10 October 1989
288288
Legacy
4 May 1989
88(3)88(3)
Accounts With Accounts Type Full Group
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
6 May 1988
123Notice of Increase in Nominal Capital
Legacy
19 January 1988
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
288288
Accounts With Accounts Type Group
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363