RICHARD C SWIFT LTD
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY8 3LZ

Company number 04534135
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address CENTRAL BAKERY, CLEE HILL, LUDLOW, SHROPSHIRE, SY8 3LZ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Mr Robert Charles Swift on 15 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RICHARD C SWIFT LTD are www.richardcswift.co.uk, and www.richard-c-swift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Richard C Swift Ltd is a Private Limited Company. The company registration number is 04534135. Richard C Swift Ltd has been working since 12 September 2002. The present status of the company is Active. The registered address of Richard C Swift Ltd is Central Bakery Clee Hill Ludlow Shropshire Sy8 3lz. The company`s financial liabilities are £206.87k. It is £14.5k against last year. The cash in hand is £6.78k. It is £1.16k against last year. And the total assets are £42.95k, which is £-1.13k against last year. SWIFT, Margaret Milroy is a Secretary of the company. SWIFT, John William is a Director of the company. SWIFT, Richard Charles is a Director of the company. SWIFT, Robert Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


richard c swift Key Finiance

LIABILITIES £206.87k
+7%
CASH £6.78k
+20%
TOTAL ASSETS £42.95k
-3%
All Financial Figures

Current Directors

Secretary
SWIFT, Margaret Milroy
Appointed Date: 12 September 2002

Director
SWIFT, John William
Appointed Date: 22 October 2012
45 years old

Director
SWIFT, Richard Charles
Appointed Date: 12 September 2002
77 years old

Director
SWIFT, Robert Charles
Appointed Date: 22 October 2012
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mr Richard Charles Swift
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John William Swift
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Robert Charles Swift
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

RICHARD C SWIFT LTD Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Director's details changed for Mr Robert Charles Swift on 15 December 2016
28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
25 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 36 more events
19 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution

13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
12 Sep 2002
Incorporation

RICHARD C SWIFT LTD Charges

1 August 2011
Rent deposit agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Rhonda Belinda Chipp
Description: The interest in the deposit under the rent deposit…
10 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 14 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…