THE BANK SWAN HILL LIMITED

Register to unlock more data on OkredoRegister

THE BANK SWAN HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681930

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Tca Accountants 21 St. Marys Street, Third Floor, Shrewsbury SY1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon07/10/2023
Register inspection address has been changed from C/O Mr B G Hepworth Hon. Secretary 15 the Bank Swan Hill Shrewsbury Shropshire SY1 1NG to Tca Accountants 21 st. Marys Street Third Floor Shrewsbury Shropshire SY1 1ED
dot icon02/10/2023
Termination of appointment of Brian George Hepworth as a secretary on 2023-10-02
dot icon27/09/2023
Appointment of Mr David Jones as a director on 2023-09-26
dot icon27/09/2023
Appointment of Miss Rachel Elizabeth Smith as a director on 2023-09-26
dot icon27/09/2023
Registered office address changed from Tudor Cottage Jean M Carless Chartered Accountant, Wistanstow , Craven Arms, Shropshire SY7 8DN to Tca Accountants 21 st. Marys Street Third Floor Shrewsbury SY1 1ED on 2023-09-27
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon13/10/2022
Annual return made up to 2005-02-28 with full list of shareholders
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon13/12/2019
Appointment of Mr Neville Homent as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of John Sydney Lee as a director on 2019-12-10
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon06/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/04/2016
Termination of appointment of Colin James Nicholls as a director on 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon15/09/2015
Micro company accounts made up to 2014-12-31
dot icon04/03/2015
Register(s) moved to registered inspection location C/O Mr B G Hepworth Hon. Secretary 15 the Bank Swan Hill Shrewsbury Shropshire SY1 1NG
dot icon01/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/03/2015
Register(s) moved to registered office address Tudor Cottage Jean M Carless Chartered Accountant, Wistanstow , Craven Arms, Shropshire SY7 8DN
dot icon05/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Register(s) moved to registered inspection location
dot icon01/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/03/2014
Register(s) moved to registered office address
dot icon12/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Iris Martin as a director
dot icon03/09/2011
Termination of appointment of Malcolm Whitrick as a director
dot icon02/08/2011
Resolutions
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/03/2011
Director's details changed for Malcolm Ronald Whitrick on 2010-10-01
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Appointment of Mr John Sydney Lee as a director
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Director's details changed for Malcolm Ronald Whitrick on 2010-03-15
dot icon09/03/2010
Appointment of Colin James Nicholls as a director
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Malcolm Ronald Whitrick on 2010-03-06
dot icon08/03/2010
Termination of appointment of The Bank Swan Hill Limited as a director
dot icon08/03/2010
Director's details changed for Mrs Iris May Martin on 2010-03-06
dot icon08/03/2010
Director's details changed for Brian George Hepworth on 2010-03-06
dot icon08/03/2010
Secretary's details changed for Brian George Hepworth on 2010-03-06
dot icon09/10/2009
Appointment of The Bank Swan Hill Limited as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon08/02/2007
Ad 08/02/07--------- £ si 1@1=1 £ ic 15/16
dot icon24/01/2007
Nc inc already adjusted 10/01/07
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Memorandum and Articles of Association
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Registered office changed on 14/12/04 from: whittingham riddell LLP belmont house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon14/12/2004
Resolutions
dot icon07/07/2004
Registered office changed on 07/07/04 from: 15 belmont swan hill shrewsbury shropshire SY1 1TE
dot icon22/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon17/09/2003
Ad 04/09/03--------- £ si 14@1=14 £ ic 1/15
dot icon17/09/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
£ nc 14/15 04/09/03
dot icon17/09/2003
Registered office changed on 17/09/03 from: 15 belmont swan hill shrewsbury shropshire SY1 1TE
dot icon17/09/2003
Registered office changed on 17/09/03 from: 25 castle street shrewsbury SY1 1DA
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon22/08/2003
New director appointed
dot icon28/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.00
-
0.00
-
-
2022
0
154.00
-
0.00
-
-
2022
0
154.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

154.00 £Ascended62.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Jones
Director
26/09/2023 - Present
2
Smith, Rachel Elizabeth
Director
26/09/2023 - Present
-
Hepworth, Brian George
Secretary
28/02/2003 - 02/10/2023
-
Homent, Neville
Director
10/12/2019 - Present
-
Hepworth, Brian George
Director
28/02/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BANK SWAN HILL LIMITED

THE BANK SWAN HILL LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Tca Accountants 21 St. Marys Street, Third Floor, Shrewsbury SY1 1ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BANK SWAN HILL LIMITED?

toggle

THE BANK SWAN HILL LIMITED is currently Active. It was registered on 28/02/2003 .

Where is THE BANK SWAN HILL LIMITED located?

toggle

THE BANK SWAN HILL LIMITED is registered at Tca Accountants 21 St. Marys Street, Third Floor, Shrewsbury SY1 1ED.

What does THE BANK SWAN HILL LIMITED do?

toggle

THE BANK SWAN HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE BANK SWAN HILL LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with updates.