SWANHOME DEVELOPMENTS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 3GA
Company number 01655880
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address BECKLANDS PARK BECKLANDS PARK INDUSTRIAL ESTATE, YORK ROAD, MARKET WEIGHTON, YORK, YO43 3GA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 016558800057, created on 11 May 2016; Registration of charge 016558800056, created on 6 May 2016. The most likely internet sites of SWANHOME DEVELOPMENTS LIMITED are www.swanhomedevelopments.co.uk, and www.swanhome-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Broomfleet Rail Station is 8.8 miles; to Eastrington Rail Station is 8.9 miles; to Brough Rail Station is 10.4 miles; to Saltmarshe Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanhome Developments Limited is a Private Limited Company. The company registration number is 01655880. Swanhome Developments Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of Swanhome Developments Limited is Becklands Park Becklands Park Industrial Estate York Road Market Weighton York Yo43 3ga. . SWANBOROUGH, Brenda is a Secretary of the company. SWANBOROUGH, Brenda is a Director of the company. SWANBOROUGH, Fenton Mark is a Director of the company. SWANBOROUGH, Michael is a Director of the company. SWANBOROUGH, Warick James is a Director of the company. Director SWANBOROUGH, Fenton Mark has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
SWANBOROUGH, Brenda

77 years old

Director
SWANBOROUGH, Fenton Mark
Appointed Date: 22 September 2009
52 years old

Director
SWANBOROUGH, Michael

80 years old

Director
SWANBOROUGH, Warick James
Appointed Date: 22 September 2009
48 years old

Resigned Directors

Director
SWANBOROUGH, Fenton Mark
Resigned: 31 October 2007
Appointed Date: 18 October 2007
52 years old

SWANHOME DEVELOPMENTS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 May 2016
Registration of charge 016558800057, created on 11 May 2016
10 May 2016
Registration of charge 016558800056, created on 6 May 2016
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 174 more events
16 Apr 1987
Secretary's particulars changed;director's particulars changed

17 Nov 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

12 May 1986
Full accounts made up to 31 December 1984

SWANHOME DEVELOPMENTS LIMITED Charges

11 May 2016
Charge code 0165 5880 0057
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 2 (on the site of previous property mandalay)…
6 May 2016
Charge code 0165 5880 0056
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 1 (on the site of) mandalay goodmanham road goodmanham…
2 October 2015
Charge code 0165 5880 0055
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Nigel Hawkins
Description: F/H property k/a keldholme, keldspring lane, barmby moor…
2 October 2015
Charge code 0165 5880 0054
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a keldholme, keldspring lane, barmby moor…
4 September 2014
Charge code 0165 5880 0053
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 1 rear of 71/73 barmby road pocklington york (1…
17 April 2014
Charge code 0165 5880 0052
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 2 land at the rear of 71/73 barmby road pocklington…
17 April 2014
Charge code 0165 5880 0051
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 4, land at the rear of of 71/73 barmby road…
17 March 2014
Charge code 0165 5880 0050
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building plot off ash grove market weighton f/h YEA71068…
13 September 2013
Charge code 0165 5880 0049
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 3, rear of 71/73 barmby road, pocklington, york…
29 July 2013
Charge code 0165 5880 0048
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2008
Legal mortgage
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings to the west of market street…
20 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a building plot at church farm paddock…
22 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plots 1 and 5 scaifes yard high street market weighton…
26 June 2006
Legal mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 25 briars garth briarsfield barmby moor east yorkshire…
9 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at main street, maltow yorks. With the benefit…
2 July 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 14 July 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as methodist chapel burythorpe…
16 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 20 December 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a two bungalows at the rear of 58 southgate…
14 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a industrial development site at becklands…
8 April 2002
Legal mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at the rear of 37 southgate lambert close market…
8 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 28 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Charge
Delivered: 13 August 1997
Status: Satisfied on 8 May 2009
Persons entitled: Ramsbrook Limited
Description: Development land and buildings at shields farm south lane…
11 April 1997
Legal charge
Delivered: 16 April 1997
Status: Satisfied on 8 August 1998
Persons entitled: Broadmanor Limited
Description: 1. land situate at bishop wilton t/no. HS57296. 2. land…
19 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 8 May 2009
Persons entitled: Rufforth Park Limited
Description: F/H-piece of land comprising shields farm bishop wilton…
19 February 1997
Debenture
Delivered: 21 February 1997
Status: Satisfied on 8 May 2009
Persons entitled: Rufforth Park Limited
Description: A legal mortgage of f/h property at willow farm south…
29 November 1996
Legal charge
Delivered: 6 December 1996
Status: Satisfied on 8 May 2009
Persons entitled: Rufforth Park LTD
Description: The f/h land comprising part of willow farm south cliffe…
29 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied on 8 May 2009
Persons entitled: Rufforth Park Limited
Description: Freehold piece of land comprising part of brook farm…
6 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 11 July 1996
Persons entitled: Helmsley Acceptances Limited
Description: All that f/h land situate at pocklington industrial estate…
6 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 11 July 1996
Persons entitled: Helmsley Acceptances Limited
Description: Plot numbers 23 to 26 johns court,goole,humberside.
6 April 1995
Debenture
Delivered: 11 April 1995
Status: Satisfied on 17 June 2013
Persons entitled: Helmsley Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 17 August 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 23-26 to the east side of fifth ave…
16 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Satisfied on 19 April 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 st johns court goole humberside t/no…
28 September 1993
Legal mortgage
Delivered: 7 October 1993
Status: Satisfied on 19 April 1995
Persons entitled: National Westminster Bank PLC
Description: Plots 21 and 22 st john's avenue goole in the county of…
11 December 1992
Legal mortgage
Delivered: 23 December 1992
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: 53 weatherill street goole humberside t/no hs 193960 & the…
10 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: M S Adams J L Wilson I J Hankinson & N Patrick
Description: F/H property at pocklington industrial estate pocklington…
20 June 1991
Legal mortgage
Delivered: 27 June 1991
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: Ten building plots to the south east side of fifth ave…
25 February 1991
Legal mortgage
Delivered: 4 March 1991
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: Land situate in main street, full sutton, humberside title…
19 October 1990
Legal mortgage
Delivered: 5 November 1990
Status: Satisfied on 19 April 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/no 6 or an acre on pocklington industrial…
3 October 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: Builders yard the mile pocklington humberside title no ws…
3 October 1990
Debenture
Delivered: 8 October 1990
Status: Satisfied on 19 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: 11, regent st, pocklington county of humberside title no hs…
3 October 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 28 October 1993
Persons entitled: National Westminster Bank PLC
Description: 11 regent st, pocklington county of humberside title no hs…
3 October 1990
Mortgage
Delivered: 6 October 1990
Status: Satisfied on 7 December 1990
Persons entitled: Ramsbrook Limited
Description: Land on the south west side of the balk, pocklington county…
27 July 1990
Mortgage
Delivered: 9 August 1990
Status: Satisfied on 4 March 1992
Persons entitled: Themick Limited
Description: Land in main street full sutton york.
28 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 7 December 1990
Persons entitled: Midland Bank PLC
Description: Land k/a rolling hills wateringdike goodmanham humberside.
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 7 December 1990
Persons entitled: Midland Bank PLC
Description: Land situate on the east side of the mile, pocklington…
24 February 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 4 March 1992
Persons entitled: Coach House Industries PLC
Description: F/H land k/a rawling hills, watering dyke lane, goodmanham…
13 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 7 December 1990
Persons entitled: Midland Bank PLC
Description: 11 regent street pocklington, humberside.
13 September 1988
Legal charge
Delivered: 29 September 1988
Status: Satisfied
Persons entitled: Helmsley Acceptances Limited
Description: 5,6,7 and 8 greenhills cottages alterthorpe title no hs…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 2 April 1992
Persons entitled: Helmsley Acceptances Limited
Description: F/H land k/a rolling hills, watering dyke lane, goodmanham…
3 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 7 December 1990
Persons entitled: Midland Bank PLC
Description: 11, regent street, pocklington, humberside.
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 20, wold rd, pocklington, york.
10 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 19 October 1988
Persons entitled: Midland Bank PLC
Description: Builders yard at chapmangate (and to the rear of 21 union…
19 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 25 November 1989
Persons entitled: Midland Bank PLC
Description: Land fronting algarth rd & behind 1 sandstock rd…
21 October 1986
Legal charge
Delivered: 30 October 1986
Status: Satisfied on 25 November 1989
Persons entitled: Midland Bank PLC
Description: Lnad lying to the south of station road, pocklington title…
15 October 1986
Charge
Delivered: 20 October 1986
Status: Satisfied on 17 February 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
19 July 1984
Legal charge
Delivered: 25 July 1984
Status: Satisfied on 25 November 1989
Persons entitled: Yorkshire Bank PLC
Description: F/H land known 25 plots 2. the green. Full sutton…
19 July 1984
Legal charge
Delivered: 25 July 1984
Status: Satisfied on 25 November 1989
Persons entitled: Yorkshire Bank PLC
Description: F/H land known as plots 2&3 shiptonthorpe humberside…