Background WavePink WaveYellow Wave

SWIFT HOLIDAY HOMES LIMITED (02364888)

SWIFT HOLIDAY HOMES LIMITED (02364888) is an active UK company. incorporated on 22 March 1989. with registered office in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWIFT HOLIDAY HOMES LIMITED has been registered for 37 years. Current directors include SMITH, Peter Mutlow, SPACEY, Andrew.

Company Number
02364888
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
Dunswell Road, East Yorkshire, HU16 4JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Peter Mutlow, SPACEY, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT HOLIDAY HOMES LIMITED

SWIFT HOLIDAY HOMES LIMITED is an active company incorporated on 22 March 1989 with the registered office located in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWIFT HOLIDAY HOMES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02364888

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

25 days 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

ADAM DALE INDUSTRIES LIMITED
From: 31 August 1991To: 21 May 2004
SWIFT GROUP LIMITED
From: 8 November 1989To: 31 August 1991
DOMEFLY LIMITED
From: 22 March 1989To: 8 November 1989
Contact
Address

Dunswell Road Cottingham East Yorkshire, HU16 4JX,

Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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 09 Oct 2024

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

ARCHER, Amy Charlotte

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born December 1982
Director
Appointed 03 Sept 2020
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 08 Sept 2015
Resigned 23 Jun 2016

BRAYSHAW, Keith

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

CLEMINSHAW, Anne

Resigned
Barn House, DriffieldYO25 4RG
Born August 1945
Director
Appointed N/A
Resigned 30 Apr 2004

HAILEY, John Anthony

Resigned
Bondyke House, HullHU16 5NS
Born September 1942
Director
Appointed N/A
Resigned 30 Apr 2004

PINDER, John

Resigned
Woodside, MirfieldWF14 9HU
Born July 1940
Director
Appointed 26 Feb 1998
Resigned 30 Apr 2004

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

TURNER, James Stewart

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

WHITE, John Richard

Resigned
78 Main Street, BeverleyHU17 7PQ
Born February 1948
Director
Appointed 26 Feb 1998
Resigned 30 Apr 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

167

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
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
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
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
16 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
29 March 2017
AAAnnual Accounts
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 Director Company With Name Termination Date
27 June 2016
TM01Termination 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 Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
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 Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
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
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
169169
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Legacy
28 July 1997
287Change of Registered Office
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Legacy
25 June 1993
363aAnnual Return
Accounts With Accounts Type Full Group
5 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 June 1992
AAAnnual Accounts
Legacy
17 June 1992
287Change of Registered Office
Legacy
14 May 1992
363sAnnual Return (shuttle)
Resolution
23 December 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
15 July 1991
SASA
Legacy
15 July 1991
88(2)O88(2)O
Statement Of Affairs
15 July 1991
SASA
Legacy
15 July 1991
88(2)O88(2)O
Statement Of Affairs
15 July 1991
SASA
Legacy
15 July 1991
88(2)O88(2)O
Legacy
25 June 1991
363b363b
Auditors Resignation Company
19 March 1991
AUDAUD
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1990
288288
Legacy
26 July 1990
363363
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(2)O88(2)O
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(2)O88(2)O
Legacy
1 May 1990
88(2)P88(2)P
Legacy
1 May 1990
88(2)P88(2)P
Legacy
1 May 1990
88(2)P88(2)P
Legacy
1 May 1990
88(2)P88(2)P
Legacy
1 May 1990
88(2)P88(2)P
Legacy
27 February 1990
288288
Legacy
15 February 1990
288288
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1989
225(1)225(1)
Legacy
11 October 1989
123Notice of Increase in Nominal Capital
Legacy
6 October 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Legacy
6 July 1989
288288
Legacy
2 May 1989
123Notice of Increase in Nominal Capital
Resolution
2 May 1989
RESOLUTIONSResolutions
Resolution
2 May 1989
RESOLUTIONSResolutions
Incorporation Company
22 March 1989
NEWINCIncorporation