Company number 02389461
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address GIBSON HOUSE GIBSON ROAD, CAENBY CORNER ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TL
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
GBP 1,000
. The most likely internet sites of SWALLOW STEVEDORES LIMITED are www.swallowstevedores.co.uk, and www.swallow-stevedores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallow Stevedores Limited is a Private Limited Company.
The company registration number is 02389461. Swallow Stevedores Limited has been working since 25 May 1989.
The present status of the company is Active. The registered address of Swallow Stevedores Limited is Gibson House Gibson Road Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire Dn21 5tl. . HAVARD, Simon Andrew is a Director of the company. KNEEN, Alistair Michael is a Director of the company. Secretary BOOTH, Stephen Gerald has been resigned. Secretary RYAN, Stephen has been resigned. Secretary WYNNE, Marjorie has been resigned. Director BOOTH, Stephen Gerald has been resigned. Director ENGELBACH, Michael Robert has been resigned. Director GELDART, Brian Keith has been resigned. Director GRIFFITHS, Brian has been resigned. Director OLIVER, David William has been resigned. Director PARKER, Derek William has been resigned. Director RANBY, Peter Bernard John has been resigned. Director WYNNE, Marjorie has been resigned. The company operates in "Cargo handling for water transport activities".
Current Directors
Resigned Directors
Director
WYNNE, Marjorie
Resigned: 31 October 2011
Appointed Date: 25 August 1999
82 years old
Persons With Significant Control
Erafold Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SWALLOW STEVEDORES LIMITED Events
18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
20 Jul 2016
Accounts for a small company made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
15 Dec 2015
Accounts for a small company made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
...
... and 103 more events
25 Aug 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Aug 1989
Registered office changed on 23/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
23 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Aug 1989
Company name changed polarsize LIMITED\certificate issued on 15/08/89
25 May 1989
Incorporation
31 March 2015
Charge code 0238 9461 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
26 February 1998
Mortgage debenture
Delivered: 5 March 1998
Status: Satisfied
on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1994
Charge over book debts
Delivered: 2 December 1994
Status: Satisfied
on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book/other…