HARRY SWADDLE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1QP
Company number 01015955
Status Active
Incorporation Date 29 June 1971
Company Type Private Limited Company
Address RYECROFT GLENTON, 32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARRY SWADDLE LIMITED are www.harryswaddle.co.uk, and www.harry-swaddle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Harry Swaddle Limited is a Private Limited Company. The company registration number is 01015955. Harry Swaddle Limited has been working since 29 June 1971. The present status of the company is Active. The registered address of Harry Swaddle Limited is Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne Ne2 1qp. . SWADDLE, Jennifer Susan is a Secretary of the company. EVANS, Angela Louise is a Director of the company. SWADDLE, Anthony Nicholas is a Director of the company. SWADDLE, Jennifer Susan is a Director of the company. SWADDLE, Timothy Patrick is a Director of the company. Director SWADDLE, Henry Edward has been resigned. Director SWADDLE, Josephine Mihill has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
EVANS, Angela Louise

74 years old

Director

Director

Director

Resigned Directors

Director
SWADDLE, Henry Edward
Resigned: 01 January 1995
101 years old

Director
SWADDLE, Josephine Mihill
Resigned: 01 January 1995
100 years old

Persons With Significant Control

Mrs Angela Louise Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Nicholas Swaddle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jennifer Susan Swaddle
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Patrick Swaddle
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRY SWADDLE LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 97 more events
24 Oct 1987
Return made up to 08/10/87; full list of members

26 Jun 1987
Secretary resigned;new secretary appointed

26 Jun 1987
Secretary resigned;new secretary appointed

21 Jul 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Return made up to 02/07/86; full list of members

HARRY SWADDLE LIMITED Charges

13 February 2001
Third party legal charge
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Hamburgische Landesbank, London Branch
Description: F/H property k/a 203/205 park view whitley bat tyne & wear…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 84 and 85 bedford street north shields fixed charge over…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 8 nile street north shields t/n TY25297 fixed charge over…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 27 marine avenue whitley bay t/n TY141732 fixed charge over…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: L/H 81 and 82 bedford street north shields fixed charge…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 6 nile street north shields t/n TY31200 fixed charge over…
22 May 1998
Debenture containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: F/H coliseum whitley road whitley bay fixed charge over all…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 2 and 2A park road and 1 elmwood grove whitley bay t/n…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 2 elmwood grove whitley bay t/n TY139615 fixed charge over…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: 252 whitley road whitley bay t/n TY143995 fixed charge over…
22 May 1998
Legal charge containing fixed and floating charge
Delivered: 6 June 1998
Status: Satisfied on 30 March 2002
Persons entitled: Hamburgische Landesbank
Description: F/H 10 york road whitley bay t/n TY73775 fixed charge over…
9 August 1984
Debenture
Delivered: 14 August 1984
Status: Satisfied on 25 March 1998
Persons entitled: Lloyds Bank PLC
Description: And all heritable property & assets in scotland (see doc…
14 November 1980
Letter of set off
Delivered: 22 November 1980
Status: Satisfied on 25 March 1998
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 November 1980
Debenture
Delivered: 22 November 1980
Status: Satisfied on 25 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…