Background WavePink WaveYellow Wave

SWIFT PLANT LIMITED (06834976)

SWIFT PLANT LIMITED (06834976) is an active UK company. incorporated on 3 March 2009. with registered office in Ibstock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWIFT PLANT LIMITED has been registered for 17 years. Current directors include O'CONNELL, Christian John, WILSON, David William, WILSON, James David.

Company Number
06834976
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Wilson House, Ibstock, LE67 6HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CONNELL, Christian John, WILSON, David William, WILSON, James David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT PLANT LIMITED

SWIFT PLANT LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Ibstock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWIFT PLANT LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06834976

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GO PLANT CONSTRUCTION EQUIPMENT LTD
From: 18 November 2013To: 19 July 2017
DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED
From: 29 October 2009To: 18 November 2013
DAVIDSONS DEVELOPMENTS LIMITED
From: 3 March 2009To: 29 October 2009
Contact
Address

Wilson House Leicester Road Ibstock, LE67 6HP,

Previous Addresses

Unit R Ivanhoe Business Park Ashby-De-La-Zouch LE65 2AB England
From: 16 March 2020To: 31 March 2026
4-8 Kilwardby Street Ashby-De-La-Zouch LE65 2FU
From: 3 March 2009To: 16 March 2020
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 14
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Jan 18
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Graham Marshall

Active
Leicester Road, IbstockLE67 6HP
Secretary
Appointed 03 Mar 2009

O'CONNELL, Christian John

Active
Leicester Road, IbstockLE67 6HP
Born May 1973
Director
Appointed 04 Jul 2016

WILSON, David William

Active
Leicester Road, IbstockLE67 6HP
Born December 1941
Director
Appointed 03 Mar 2009

WILSON, James David

Active
Leicester Road, IbstockLE67 6HP
Born May 1972
Director
Appointed 03 Mar 2009

SILBER, Adrian Giles

Resigned
Kilwardby Street, Ashby-De-La-ZouchLE65 2FU
Born October 1954
Director
Appointed 12 Nov 2013
Resigned 30 Jun 2016

Persons with significant control

7

5 Active
2 Ceased
Grenville Street, St HellierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2024
Ceased 13 Nov 2025
Grenville Street, St HelierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2018

Mr David William Wilson

Active
Leicester Road, IbstockLE67 6HP
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James David Wilson

Active
Leicester Road, IbstockLE67 6HP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard William Henry Wilson

Active
Leicester Road, IbstockLE67 6HP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Edward Charles Wilson

Active
Leicester Road, IbstockLE67 6HP
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Kilwardby Street, Ashby-De-La-ZouchLE65 2FU

Nature of Control

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

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Resolution
28 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Auditors Resignation Company
10 January 2012
AUDAUD
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
3 March 2009
NEWINCIncorporation