Company NameSwift Catering Equipment Limited
DirectorsWilliam Westwood Munro and Ashley James Munro
Company StatusActive
Company Number03741789
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr William Westwood Munro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Braiswick Place
Laindon North Industrial Estate
Basildon
Essex
SS15 6EB
Secretary NameAshley Munro
NationalityBritish
StatusCurrent
Appointed01 April 2011(12 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address10 Braiswick Place
Laindon North Industrial Estate
Basildon
Essex
SS15 6EB
Director NameMr Ashley James Munro
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Braiswick Place
Laindon North Ind. Est.
Basildon
Essex
SS15 6EB
Secretary NameMrs Gillian Munro
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Broome Road
Billericay
Essex
CM11 1ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.swiftcatering.co.uk
Email address[email protected]
Telephone0800 9996886
Telephone regionFreephone

Location

Registered Address10 Braiswick Place
Laindon North Industrial Estate
Basildon
Essex
SS15 6EB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2013
Net Worth£144,958
Cash£5,904
Current Liabilities£369,793

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

17 June 2013Delivered on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 September 1999Delivered on: 11 September 1999
Satisfied on: 21 March 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 April 2020Change of details for Mr William Westwood Munro as a person with significant control on 25 March 2020 (2 pages)
30 April 2020Change of details for Mrs Gillian Munro as a person with significant control on 25 March 2020 (2 pages)
30 April 2020Director's details changed for Mr William Westwood Munro on 29 April 2020 (2 pages)
27 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 504
(4 pages)
27 February 2020Change of share class name or designation (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Appointment of Mr Ashley James Munro as a director on 28 October 2019 (2 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 502
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 502
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 502
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 502
(4 pages)
21 March 2015Satisfaction of charge 1 in full (4 pages)
21 March 2015Satisfaction of charge 1 in full (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 502
(4 pages)
6 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 502
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Registration of charge 037417890002 (17 pages)
24 June 2013Registration of charge 037417890002 (17 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Termination of appointment of Gillian Munro as a secretary (2 pages)
8 June 2011Termination of appointment of Gillian Munro as a secretary (2 pages)
8 June 2011Appointment of Ashley Munro as a secretary (3 pages)
8 June 2011Appointment of Ashley Munro as a secretary (3 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 26/03/09; full list of members (3 pages)
12 May 2009Return made up to 26/03/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2005Return made up to 26/03/05; full list of members (2 pages)
29 March 2005Return made up to 26/03/05; full list of members (2 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 April 2004Return made up to 26/03/04; full list of members (6 pages)
3 April 2004Return made up to 26/03/04; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2003Return made up to 26/03/03; full list of members (6 pages)
2 April 2003Return made up to 26/03/03; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 June 2002Registered office changed on 01/06/02 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (2 pages)
1 June 2002Registered office changed on 01/06/02 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (2 pages)
17 April 2002Return made up to 26/03/02; full list of members (6 pages)
17 April 2002Return made up to 26/03/02; full list of members (6 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
9 May 2000Return made up to 26/03/00; full list of members (6 pages)
9 May 2000Return made up to 26/03/00; full list of members (6 pages)
28 April 2000Ad 01/05/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
28 April 2000Ad 01/05/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
26 March 1999Incorporation (16 pages)
26 March 1999Incorporation (16 pages)