SWIFT GROUP LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JX

Company number 00832994
Status Active
Incorporation Date 1 January 1965
Company Type Private Limited Company
Address DUNSWELL ROAD, COTTINGHAM, EAST YORKSHIRE, HU16 4JX
Home Country United Kingdom
Nature of Business 29203 - Manufacture of caravans
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 August 2016; Termination of appointment of Martyn Cray as a director on 24 January 2017; Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016. The most likely internet sites of SWIFT GROUP LIMITED are www.swiftgroup.co.uk, and www.swift-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Hessle Rail Station is 5.7 miles; to Ferriby Rail Station is 6.9 miles; to Barrow Haven Rail Station is 7 miles; to Barton-on-Humber Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Group Limited is a Private Limited Company. The company registration number is 00832994. Swift Group Limited has been working since 01 January 1965. The present status of the company is Active. The registered address of Swift Group Limited is Dunswell Road Cottingham East Yorkshire Hu16 4jx. . SMEATON, Richard Paul is a Secretary of the company. ARCHER, Amy is a Director of the company. MILBURN, Christopher is a Director of the company. PAGE, Nicholas John is a Director of the company. RAPER, Graham is a Director of the company. SMEATON, Richard Paul is a Director of the company. SPACEY, Andrew is a Director of the company. TURNER, James is a Director of the company. Secretary ARTLEY, Gordon has been resigned. Secretary BRAYSHAW, Keith has been resigned. Secretary BRAYSHAW, Keith has been resigned. Director ANWYLL, Joseph has been resigned. Director ARTLEY, Gordon has been resigned. Director BRAYSHAW, Keith has been resigned. Director BUCKLEY, James Peter has been resigned. Director CRAY, Martyn has been resigned. Director DODD, Ian James has been resigned. Director EDWARDS, David Peter has been resigned. Director GURLING, Geoffrey has been resigned. Director HAILEY, John Anthony has been resigned. Director KEMP, George William has been resigned. Director SHIPP, Ronald Malcolm has been resigned. Director SMITH, Joan has been resigned. Director SMITH, Peter Mutlow has been resigned. Director TROSSELL, Steven Paul has been resigned. Director WILKINSON, Timothy Peter has been resigned. The company operates in "Manufacture of caravans".


Current Directors

Secretary
SMEATON, Richard Paul
Appointed Date: 23 June 2016

Director
ARCHER, Amy
Appointed Date: 18 July 2012
42 years old

Director
MILBURN, Christopher
Appointed Date: 18 July 2012
62 years old

Director
PAGE, Nicholas John
Appointed Date: 18 July 2012
65 years old

Director
RAPER, Graham
Appointed Date: 18 July 2012
65 years old

Director
SMEATON, Richard Paul
Appointed Date: 23 June 2016
51 years old

Director
SPACEY, Andrew
Appointed Date: 18 July 2012
57 years old

Director
TURNER, James
Appointed Date: 18 July 2012
55 years old

Resigned Directors

Secretary
ARTLEY, Gordon
Resigned: 04 August 2015
Appointed Date: 18 July 2012

Secretary
BRAYSHAW, Keith
Resigned: 23 June 2016
Appointed Date: 08 September 2015

Secretary
BRAYSHAW, Keith
Resigned: 18 July 2012

Director
ANWYLL, Joseph
Resigned: 14 December 2005
Appointed Date: 26 October 1999
69 years old

Director
ARTLEY, Gordon
Resigned: 04 August 2015
Appointed Date: 18 July 2012
68 years old

Director
BRAYSHAW, Keith
Resigned: 18 July 2012
Appointed Date: 11 July 2012
74 years old

Director
BUCKLEY, James Peter
Resigned: 17 June 2011
Appointed Date: 28 February 2011
62 years old

Director
CRAY, Martyn
Resigned: 24 January 2017
Appointed Date: 07 December 2015
64 years old

Director
DODD, Ian James
Resigned: 01 March 1995
Appointed Date: 25 November 1993
78 years old

Director
EDWARDS, David Peter
Resigned: 10 March 2011
Appointed Date: 09 March 2006
81 years old

Director
GURLING, Geoffrey
Resigned: 23 September 1998
Appointed Date: 25 November 1993
78 years old

Director
HAILEY, John Anthony
Resigned: 10 February 2004
83 years old

Director
KEMP, George William
Resigned: 21 February 2002
Appointed Date: 25 September 1998
89 years old

Director
SHIPP, Ronald Malcolm
Resigned: 24 November 1993
84 years old

Director
SMITH, Joan
Resigned: 10 February 2004
106 years old

Director
SMITH, Peter Mutlow
Resigned: 18 July 2012
76 years old

Director
TROSSELL, Steven Paul
Resigned: 18 August 1996
Appointed Date: 05 October 1994
76 years old

Director
WILKINSON, Timothy Peter
Resigned: 23 February 2004
70 years old

SWIFT GROUP LIMITED Events

28 Mar 2017
Full accounts made up to 31 August 2016
26 Jan 2017
Termination of appointment of Martyn Cray as a director on 24 January 2017
27 Jun 2016
Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016
27 Jun 2016
Appointment of Mr Richard Paul Smeaton as a director on 23 June 2016
27 Jun 2016
Termination of appointment of Keith Brayshaw as a secretary on 23 June 2016
...
... and 120 more events
28 Jul 1987
New secretary appointed

17 Jun 1987
Particulars of mortgage/charge
26 Jul 1986
New director appointed

23 Jun 1986
Group of companies' accounts made up to 31 August 1985

23 Jun 1986
Return made up to 26/03/86; full list of members

SWIFT GROUP LIMITED Charges

18 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 1987
Fixed and floating charge
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
27 January 1977
Floating charge
Delivered: 3 February 1977
Status: Satisfied on 13 January 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…