Company number 01975376
Status Active
Incorporation Date 7 January 1986
Company Type Public Limited Company
Address SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc
Since the company registration two hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 25 June 2016; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES09 ‐
Resolution of authority to purchase a number of shares
RES10 ‐
Resolution of allotment of securities
; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SWALLOWFIELD PLC are www.swallowfield.co.uk, and www.swallowfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Taunton Rail Station is 6.6 miles; to Tiverton Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallowfield Plc is a Public Limited Company.
The company registration number is 01975376. Swallowfield Plc has been working since 07 January 1986.
The present status of the company is Active. The registered address of Swallowfield Plc is Swallowfield House Station Road Wellington Somerset Ta21 8nl. . WARREN, Mark William is a Secretary of the company. BEALE, Edward John is a Director of the company. BERREBI, Franklin Pinhas is a Director of the company. FLETCHER, Jane is a Director of the company. HOW, Christopher Gerard is a Director of the company. HYNES, Brendan is a Director of the company. MCDOWELL, Roger Steven is a Director of the company. WARREN, Mark William is a Director of the company. Secretary FARRER-HALLS, Alan Anthony has been resigned. Secretary GOODBY, Robert has been resigned. Secretary GRAVES, Colin Alan has been resigned. Director BOWSER, Paul Anthony, Dr has been resigned. Director BOYD, Stephen David has been resigned. Director BRYANT PEARSON, Jennifer Anne has been resigned. Director CONCHIE, Robert Andrew has been resigned. Director DAYKIN, Stephen David Paul has been resigned. Director DOWSETT, Anthony Peter has been resigned. Director ESPEY, James Stuart has been resigned. Director GAYNOR, Patrick Spencer has been resigned. Director GRAVES, Colin Alan has been resigned. Director HAGEN, Martin John has been resigned. Director HOUSTON, Peter Richard Vivian has been resigned. Director JENNER, Colin Clive has been resigned. Director MACKINNON, Ian Andrew has been resigned. Director MCDOWELL, Roger Steven has been resigned. Director ORGAN, Richard Thomas has been resigned. Director ORGAN, Richard Thomas has been resigned. Director ORGAN, Terence John has been resigned. Director OTLEY, Nicholas William has been resigned. Director WARDELL, John Anthony has been resigned. Director WHITE, Teresa Annette has been resigned. Director WILLIAMSON, Brian James has been resigned. Director WINNING, Shena Janette has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".
Current Directors
Resigned Directors
Secretary
GOODBY, Robert
Resigned: 23 November 2001
Appointed Date: 30 June 1998
Director
HAGEN, Martin John
Resigned: 26 February 2014
Appointed Date: 19 January 2011
74 years old
SWALLOWFIELD PLC Events
31 March 2014
Charge code 0197 5376 0014
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
19 March 2014
Charge code 0197 5376 0010
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
18 March 2014
Charge code 0197 5376 0013
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the present and future right, title and interest of the…
18 March 2014
Charge code 0197 5376 0012
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as units 1 and 2 alverdiscott…
18 March 2014
Charge code 0197 5376 0011
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as main site and station…
16 February 2011
Fixed & floating charge
Delivered: 24 February 2011
Status: Satisfied
on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2006
Guarantee & debenture
Delivered: 7 July 2006
Status: Satisfied
on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied
on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 alverdiscott industrial estate bideford devon…
29 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied
on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 alverdiscott industrial estate bideford devon…
29 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied
on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H main site and station stores west and east sides of…
29 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied
on 17 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H unit at lowmoor industrial estate wellington somerset…
22 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Satisfied
on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
19 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied
on 5 July 1995
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…
24 February 1986
Mortgage debenture
Delivered: 17 March 1986
Status: Satisfied
on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…