ARNOLD SWIFT & SON (LONGRIDGE) LIMITED

Register to unlock more data on OkredoRegister

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01687834

Incorporation date

20/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon22/04/2026
Liquidators' statement of receipts and payments to 2026-03-25
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon09/04/2024
Declaration of solvency
dot icon09/04/2024
Resolutions
dot icon09/04/2024
Registered office address changed from 53-57 Berry Lane Longridge Preston Lancashire PR3 3NH to 7 st. Petersgate Stockport SK1 1EB on 2024-04-09
dot icon27/09/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2023
Current accounting period shortened from 2022-06-29 to 2022-06-28
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon07/06/2021
Change of details for Janet Elizabeth Swift as a person with significant control on 2019-08-06
dot icon07/06/2021
Change of details for William John Swift as a person with significant control on 2019-08-06
dot icon07/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon30/04/2019
Change of details for William John Swift as a person with significant control on 2018-11-22
dot icon06/02/2019
Termination of appointment of Mary Isobel Swift as a director on 2018-04-24
dot icon06/02/2019
Termination of appointment of Mary Isobel Swift as a secretary on 2018-04-24
dot icon06/02/2019
Cessation of Mary Isobel Swift as a person with significant control on 2018-04-24
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/07/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/02/2015
Satisfaction of charge 2 in full
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Registered office address changed from 5 Stanley Street Longridge Near Preston Lancashire PR3 3NH on 2011-06-14
dot icon10/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 24/04/09; full list of members
dot icon11/06/2008
Return made up to 24/04/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 24/04/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 24/04/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 24/04/05; no change of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 24/04/04; no change of members
dot icon07/06/2003
Return made up to 24/04/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/06/2002
Return made up to 24/04/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
£ nc 100000/130000 27/03/02
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Ad 27/03/02--------- £ si 30000@1=30000 £ ic 2500/32500
dot icon17/04/2002
Resolutions
dot icon19/04/2001
Return made up to 24/04/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 24/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1999
Return made up to 24/04/99; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Return made up to 24/04/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon18/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
Return made up to 24/04/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1996
Return made up to 24/04/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Return made up to 24/04/95; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Return made up to 24/04/94; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/05/1993
Return made up to 24/04/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1991-12-31
dot icon22/07/1992
Return made up to 24/04/92; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1990-12-31
dot icon26/07/1991
Return made up to 24/04/91; full list of members
dot icon09/05/1990
Accounts for a small company made up to 1989-12-31
dot icon09/05/1990
Return made up to 24/04/90; no change of members
dot icon11/10/1989
Registered office changed on 11/10/89 from: 53/55 berry lane longridge nr preston lancs PR3 3NH
dot icon02/10/1989
Registered office changed on 02/10/89 from: 53-55 bow lane longbridge
dot icon02/10/1989
Return made up to 14/08/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-12-31
dot icon24/11/1988
Return made up to 14/11/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1987-12-31
dot icon04/11/1987
Accounts for a small company made up to 1986-12-31
dot icon04/11/1987
Return made up to 14/08/87; no change of members
dot icon15/08/1986
Return made up to 20/06/86; full list of members
dot icon15/08/1986
Accounts for a small company made up to 1985-12-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
152.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD SWIFT & SON (LONGRIDGE) LIMITED

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED is an(a) Liquidation company incorporated on 20/12/1982 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD SWIFT & SON (LONGRIDGE) LIMITED?

toggle

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED is currently Liquidation. It was registered on 20/12/1982 .

Where is ARNOLD SWIFT & SON (LONGRIDGE) LIMITED located?

toggle

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does ARNOLD SWIFT & SON (LONGRIDGE) LIMITED do?

toggle

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ARNOLD SWIFT & SON (LONGRIDGE) LIMITED?

toggle

The latest filing was on 22/04/2026: Liquidators' statement of receipts and payments to 2026-03-25.