Background WavePink WaveYellow Wave

SWIFT JOINERY MANUFACTURERS LIMITED (02613376)

SWIFT JOINERY MANUFACTURERS LIMITED (02613376) is an active UK company. incorporated on 22 May 1991. with registered office in Glasshoughton. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). SWIFT JOINERY MANUFACTURERS LIMITED has been registered for 34 years. Current directors include RONAN, Mark Lyndon, ROSS, Andrew Mackie.

Company Number
02613376
Status
active
Type
ltd
Incorporated
22 May 1991
Age
34 years
Address
Unit 6, Glasshoughton, WF10 4SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
RONAN, Mark Lyndon, ROSS, Andrew Mackie
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT JOINERY MANUFACTURERS LIMITED

SWIFT JOINERY MANUFACTURERS LIMITED is an active company incorporated on 22 May 1991 with the registered office located in Glasshoughton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). SWIFT JOINERY MANUFACTURERS LIMITED was registered 34 years ago.(SIC: 16230)

Status

active

Active since 34 years ago

Company No

02613376

LTD Company

Age

34 Years

Incorporated 22 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Unit 6 Carr Wood Road Glasshoughton, WF10 4SB,

Timeline

11 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
May 91
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Jun 14
Loan Cleared
May 16
Director Left
Oct 18
Owner Exit
Oct 18
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RONAN, Mark

Active
Unit 6, GlasshoughtonWF10 4SB
Secretary
Appointed 01 Jan 2013

RONAN, Mark Lyndon

Active
Unit 6, GlasshoughtonWF10 4SB
Born December 1971
Director
Appointed 01 Jan 2013

ROSS, Andrew Mackie

Active
Unit 6, GlasshoughtonWF10 4SB
Born May 1965
Director
Appointed 01 Jan 2013

JOWITT, Lynne Beverley

Resigned
16 Church View, WakefieldWF4 3PF
Secretary
Appointed 01 Jun 1999
Resigned 28 Feb 2001

SWIFT, Judith Marcia

Resigned
Unit 6, GlasshoughtonWF10 4SB
Secretary
Appointed 28 Feb 2001
Resigned 01 Jan 2013

SWIFT, Judith Marcia

Resigned
7 Kensington Court, YorkYO24 1LJ
Secretary
Appointed 22 May 1991
Resigned 31 May 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 May 1991
Resigned 22 May 1991

EARNSHAW, Mark

Resigned
Unit 6, GlasshoughtonWF10 4SB
Born February 1961
Director
Appointed 11 Jun 2014
Resigned 18 Sept 2018

SWIFT, Judith Marcia

Resigned
Unit 6, GlasshoughtonWF10 4SB
Born November 1945
Director
Appointed 22 May 1991
Resigned 01 Jan 2013

SWIFT, Owen

Resigned
Unit 6, GlasshoughtonWF10 4SB
Born October 1943
Director
Appointed 22 May 1991
Resigned 01 Jan 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 May 1991
Resigned 22 May 1991

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Earnshaw

Ceased
Unit 6, GlasshoughtonWF10 4SB
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018

Mr Mark Lyndon Ronan

Active
Unit 6, GlasshoughtonWF10 4SB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Mackie Ross

Active
Unit 6, GlasshoughtonWF10 4SB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
21 November 2011
MG02MG02
Legacy
16 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Legacy
15 August 1991
88(2)R88(2)R
Legacy
15 August 1991
224224
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
25 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Incorporation Company
22 May 1991
NEWINCIncorporation