SWALLOWFIELD PLC
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 8NL

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

Secretary
WARREN, Mark William
Appointed Date: 16 June 2010

Director
BEALE, Edward John
Appointed Date: 01 July 2014
65 years old

Director
BERREBI, Franklin Pinhas
Appointed Date: 29 July 2010
82 years old

Director
FLETCHER, Jane
Appointed Date: 14 October 2004
58 years old

Director
HOW, Christopher Gerard
Appointed Date: 15 July 2013
65 years old

Director
HYNES, Brendan
Appointed Date: 01 July 2013
65 years old

Director
MCDOWELL, Roger Steven
Appointed Date: 01 March 2012
70 years old

Director
WARREN, Mark William
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
FARRER-HALLS, Alan Anthony
Resigned: 04 June 2010
Appointed Date: 23 November 2001

Secretary
GOODBY, Robert
Resigned: 23 November 2001
Appointed Date: 30 June 1998

Secretary
GRAVES, Colin Alan
Resigned: 30 June 1998

Director
BOWSER, Paul Anthony, Dr
Resigned: 28 February 1998
Appointed Date: 09 September 1996
71 years old

Director
BOYD, Stephen David
Resigned: 09 April 2013
Appointed Date: 08 July 2011
75 years old

Director
BRYANT PEARSON, Jennifer Anne
Resigned: 21 May 2003
Appointed Date: 01 December 1996
69 years old

Director
CONCHIE, Robert Andrew
Resigned: 30 June 1998
Appointed Date: 01 April 1996
72 years old

Director
DAYKIN, Stephen David Paul
Resigned: 12 May 2000
Appointed Date: 01 December 1998
68 years old

Director
DOWSETT, Anthony Peter
Resigned: 01 February 2000
82 years old

Director
ESPEY, James Stuart
Resigned: 28 February 2006
Appointed Date: 01 June 2000
82 years old

Director
GAYNOR, Patrick Spencer
Resigned: 19 January 2011
Appointed Date: 13 October 2008
71 years old

Director
GRAVES, Colin Alan
Resigned: 30 June 1998
74 years old

Director
HAGEN, Martin John
Resigned: 26 February 2014
Appointed Date: 19 January 2011
74 years old

Director
HOUSTON, Peter Richard Vivian
Resigned: 31 December 2009
Appointed Date: 08 May 2006
71 years old

Director
JENNER, Colin Clive
Resigned: 16 September 1999
Appointed Date: 28 March 1994
89 years old

Director
MACKINNON, Ian Andrew
Resigned: 15 July 2013
Appointed Date: 04 January 2000
61 years old

Director
MCDOWELL, Roger Steven
Resigned: 10 January 2012
Appointed Date: 08 July 2011
70 years old

Director
ORGAN, Richard Thomas
Resigned: 31 July 2011
Appointed Date: 19 January 2011
73 years old

Director
ORGAN, Richard Thomas
Resigned: 31 October 2009
Appointed Date: 01 December 1996
73 years old

Director
ORGAN, Terence John
Resigned: 06 September 1996
99 years old

Director
OTLEY, Nicholas William
Resigned: 31 October 1999
83 years old

Director
WARDELL, John Anthony
Resigned: 08 November 2007
79 years old

Director
WHITE, Teresa Annette
Resigned: 13 October 2000
Appointed Date: 14 December 1998
67 years old

Director
WILLIAMSON, Brian James
Resigned: 03 January 2006
Appointed Date: 25 January 2000
68 years old

Director
WINNING, Shena Janette
Resigned: 11 April 2011
Appointed Date: 21 May 2003
71 years old

SWALLOWFIELD PLC Events

25 Jan 2017
Group of companies' accounts made up to 25 June 2016
04 Dec 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

04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
16 Dec 2015
Group of companies' accounts made up to 30 June 2015
24 Nov 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/11/2015
  • RES10 ‐ Resolution of allotment of securities

...
... and 202 more events
24 Jun 1987
Accounts made up to 3 January 1987
24 Jun 1987
Return made up to 06/05/87; full list of members

17 Jun 1986
New director appointed

07 Jan 1986
Incorporation
07 Jan 1986
Certificate of incorporation

SWALLOWFIELD PLC Charges

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…