Background WavePink WaveYellow Wave

SWIFT CHEMISTS LTD (03386408)

SWIFT CHEMISTS LTD (03386408) is an active UK company. incorporated on 12 June 1997. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWIFT CHEMISTS LTD has been registered for 28 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
03386408
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT CHEMISTS LTD

SWIFT CHEMISTS LTD is an active company incorporated on 12 June 1997 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWIFT CHEMISTS LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03386408

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

41 Greek Street Stockport Cheshire SK3 8AX
From: 12 June 1997To: 28 April 2015
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Secretary
Appointed 06 Mar 2015

CATTEE, Peter

Active
Somersall Lane, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 06 Mar 2015

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 06 Mar 2015

ANNIS, Michael Philip

Resigned
Standmoor Road, ManchesterM45 7PN
Secretary
Appointed 13 Jun 1997
Resigned 06 Mar 2015

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Secretary
Appointed 12 Jun 1997
Resigned 13 Jun 1997

ANNIS, Michael Philip

Resigned
Standmoor Road, ManchesterM45 7PN
Born September 1948
Director
Appointed 13 Jun 1997
Resigned 06 Mar 2015

FAGELMAN, Malcolm Stuart

Resigned
37 Ringley Road, ManchesterM45 7LD
Born February 1945
Director
Appointed 13 Jun 1997
Resigned 06 Mar 2015

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 06 Mar 2015
Resigned 01 Aug 2023

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 12 Jun 1997
Resigned 13 Jun 1997

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
8 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
287Change of Registered Office
Legacy
6 February 1998
287Change of Registered Office
Legacy
12 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
287Change of Registered Office
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation