S.T. SWADDLE LTD
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE30 1PT

Company number 01006950
Status Active
Incorporation Date 5 April 1971
Company Type Private Limited Company
Address 5-6 UPPER NORFOLK STREET, NORTH SHIELDS, TYNE & WEAR, NE30 1PT
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 eighteen events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of S.T. SWADDLE LTD are www.stswaddle.co.uk, and www.s-t-swaddle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to East Boldon Rail Station is 4.6 miles; to Heworth Rail Station is 6 miles; to Seaburn Rail Station is 6.1 miles; to Sunderland Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Swaddle Ltd is a Private Limited Company. The company registration number is 01006950. S T Swaddle Ltd has been working since 05 April 1971. The present status of the company is Active. The registered address of S T Swaddle Ltd is 5 6 Upper Norfolk Street North Shields Tyne Wear Ne30 1pt. . SWADDLE, Patricia Dorothy is a Secretary of the company. SWADDLE, Helen Elizabeth is a Director of the company. SWADDLE, Patricia Susan is a Director of the company. SWADDLE, Patricia Dorothy is a Director of the company. Director SWADDLE, Michael Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director

Resigned Directors

Director
SWADDLE, Michael Anthony
Resigned: 10 May 1994
79 years old

Persons With Significant Control

Mrs Patricia Dorothy Swaddle
Notified on: 1 May 2016
102 years old
Nature of control: Has significant influence or control

S.T. SWADDLE LTD Events

31 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 29 February 2016
19 Dec 2015
Total exemption small company accounts made up to 28 February 2015
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 432

19 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 108 more events
23 Sep 1986
Particulars of mortgage/charge

23 Sep 1986
Particulars of mortgage/charge

23 Sep 1986
Particulars of mortgage/charge

21 Jul 1986
Accounts for a small company made up to 30 September 1985

21 Jul 1986
Return made up to 28/06/86; full list of members

S.T. SWADDLE LTD Charges

1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 108 bedford st, & 19/20 little bedford st, north shields…
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 2 & 4 vulcan place, bedlington, northumberland.
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 52,52A,54,54A eastbourne gardens, whitley bay tyne & wear.
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 2 bach marine gardens & 2 bach coquet ave, whitley bay…
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Unit 1, delaval terr. Blyth northumberland.
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 132 & 134 milburn rd ashington northumberland.
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Premises at north west side of wesley drive, benton square…
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 1 cauldwell ave, and 1 seatonvile rd, monkseaton whitley…
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 83, bedford st, north shields, tyne & wear.
1 December 1987
Legal charge
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 19A/19B albion rd, & 24/25 sidney st, north shields.
19 September 1986
Legal mortgage
Delivered: 23 September 1986
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H garage & workshop 2 bach marine gardens & 2 bach coqvet…
19 September 1986
Legal mortgage
Delivered: 23 September 1986
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H otheres & storage premesis situate on N.W. side of…
19 September 1986
Legal mortgage
Delivered: 23 September 1986
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H shop & premesis 2 & vulcan place, bedlington…
19 September 1986
Legal mortgage
Delivered: 23 September 1986
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 52,52A,54A,54, eastbourne gardens, whitley bay, tyne &…
19 September 1986
Legal mortgage
Delivered: 23 September 1986
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H shop unit 1 delaval terace blyth, northumberland T.no:-…
22 May 1985
Legal charge
Delivered: 25 May 1985
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: L/H premises being unit 35 & y shopping centre waslington…
16 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied on 19 September 1988
Persons entitled: Barclays Bank PLC
Description: F/H-4 delaval terrace blyth valley northhumberland title…
29 February 1984
Legal charge
Delivered: 8 March 1984
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 12 union street tynemouth, north shields tyne & wear.
7 February 1983
Legal charge
Delivered: 24 February 1983
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: L/H 83 bedford street north shialds tyne & wear.
3 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H, 19A/19B albion road and 24/25 sidney street, north…
12 July 1982
Legal charge
Delivered: 20 July 1982
Status: Satisfied on 19 September 1988
Persons entitled: Mercantile Building Society
Description: Shops & flat situate k/a 52,52A,54 & 54A eastbourne gardens…
19 December 1980
Mortgage
Delivered: 24 December 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property 245, sields rd, newcastle-on-tyne. Tile no…
19 December 1980
Mortgage
Delivered: 24 December 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property 132/134 wilbourn road ashington…
19 December 1980
Mortgage
Delivered: 24 December 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property 61/62, collingwood view, norrth sheilds, tyne…
19 December 1980
Mortgage
Delivered: 24 December 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property 59/60 collingwood view, north shidds, tyne &…
27 October 1980
Mortgage
Delivered: 29 October 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H icauldwell avenue and iseatanmille road monkseaton…
11 July 1980
Mortgage
Delivered: 19 July 1980
Status: Satisfied on 19 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 102 badford st and 19/20 little bedford street, north…