Background WavePink WaveYellow Wave

SWARKESTONE DEVELOPMENTS LIMITED (04703162)

SWARKESTONE DEVELOPMENTS LIMITED (04703162) is an active UK company. incorporated on 19 March 2003. with registered office in Mansfield. The company operates in the Construction sector, engaged in development of building projects. SWARKESTONE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include KILLICK, Trevor James, RADFORD, Alan William, REES, Mark Andrew and 1 others.

Company Number
04703162
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Orchard House, Mansfield, NG18 4LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILLICK, Trevor James, RADFORD, Alan William, REES, Mark Andrew, WOOD, Desmond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWARKESTONE DEVELOPMENTS LIMITED

SWARKESTONE DEVELOPMENTS LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Mansfield. The company operates in the Construction sector, specifically engaged in development of building projects. SWARKESTONE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04703162

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ORCHARD (DEVELOPMENTS) DERBY LIMITED
From: 20 November 2008To: 10 September 2012
ORCHARD (BALTIC QUAY) DEVELOPMENTS LIMITED
From: 19 March 2003To: 30 April 2008
Contact
Address

Orchard House Bellamy Road Mansfield, NG18 4LN,

Previous Addresses

35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR
From: 21 March 2012To: 29 June 2015
Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LJ
From: 19 March 2003To: 21 March 2012
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Mar 12
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KILLICK, Colin James

Active
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 01 May 2021

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 19 Mar 2003

RADFORD, Alan William

Active
Kingsway, Kirkby In AshfieldNG17 7DR
Born March 1944
Director
Appointed 25 Sept 2009

REES, Mark Andrew

Active
Kingsway, Kirkby In AshfieldNG17 7DR
Born October 1961
Director
Appointed 25 Sept 2009

WOOD, Desmond

Active
The Orchards Maylodge Drive, NewarkNG22 9DE
Born June 1962
Director
Appointed 19 Mar 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 19 Mar 2003
Resigned 30 Apr 2021

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 19 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Alan Radford

Active
Kingsway, NottinghamNG17 7DR
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Chancellor Financial Holdings Pte Ltd

Active
Phillip Street, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Bellamy Road, MansfieldNG18 4LN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Trevor James Killick

Ceased
Bellamy Road, MansfieldNG18 4LN
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
21 March 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
31 March 2009
363aAnnual Return
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
353353
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Incorporation Company
19 March 2003
NEWINCIncorporation