Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARDSON SWIFT LTD
Company Information for

RICHARDSON SWIFT LTD

11 LAURA PLACE, BATH, SOMERSET, BA2 4BL,
Company Registration Number
06946611
Private Limited Company
Active

Company Overview

About Richardson Swift Ltd
RICHARDSON SWIFT LTD was founded on 2009-06-29 and has its registered office in Bath. The organisation's status is listed as "Active". Richardson Swift Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHARDSON SWIFT LTD
 
Legal Registered Office
11 LAURA PLACE
BATH
SOMERSET
BA2 4BL
Other companies in BA2
 
Filing Information
Company Number 06946611
Company ID Number 06946611
Date formed 2009-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301872623  
Last Datalog update: 2023-08-06 09:01:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHARDSON SWIFT LTD
The following companies were found which have the same name as RICHARDSON SWIFT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARDSON SWIFT CORPORATE LLP 11 LAURA PLACE BATH BA2 4BL Active - Proposal to Strike off Company formed on the 2011-08-12
RICHARDSON SWIFT AUDIT LIMITED 11 LAURA PLACE BATH BA2 4BL Active Company formed on the 2018-01-04

Company Officers of RICHARDSON SWIFT LTD

Current Directors
Officer Role Date Appointed
DEBRA BOULTON
Director 2014-03-01
CALVIN JOHN HEALY
Director 2017-02-01
JONATHAN MARCUS MILES
Director 2011-10-01
MICHAEL THOMAS RICHARDSON
Director 2009-06-30
DEREK ALAN SWIFT
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-06-29 2009-06-30
VIKKI STEWARD
Director 2009-06-29 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS RICHARDSON RICHARDSON SWIFT AUDIT LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MICHAEL THOMAS RICHARDSON GOLDIES TRADING (UK) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MICHAEL THOMAS RICHARDSON CIRCUS AREA RESIDENTS ASSOCIATION LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
MICHAEL THOMAS RICHARDSON ADVANCE BUSINESS CONSULTANTS LIMITED Director 2010-12-01 CURRENT 2001-07-06 Active - Proposal to Strike off
MICHAEL THOMAS RICHARDSON GOLDEN-OLDIES Director 2009-08-13 CURRENT 2007-09-12 Active
DEREK ALAN SWIFT RICHARDSON SWIFT AUDIT LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
DEREK ALAN SWIFT EI MANAGEMENT LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
DEREK ALAN SWIFT GIULIA AND SONS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
DEREK ALAN SWIFT SHOOZ LIMITED Director 2017-07-12 CURRENT 2015-04-09 Active
DEREK ALAN SWIFT L. O. L. INVESTMENTS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
DEREK ALAN SWIFT ALESSANDRA UK LIMITED Director 2013-06-07 CURRENT 2011-03-04 Active
DEREK ALAN SWIFT ADVANCE BUSINESS CONSULTANTS LIMITED Director 2010-12-01 CURRENT 2001-07-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-05-02Change of share class name or designation
2023-05-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-02Memorandum articles filed
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01DIRECTOR APPOINTED MISS RACHAEL RACKHAM
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30SH0130/10/20 STATEMENT OF CAPITAL GBP 521
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN JOHN HEALY
2020-06-25PSC04Change of details for Mr Derek Alan Swift as a person with significant control on 2018-11-12
2020-06-24PSC07CESSATION OF MICHAEL THOMAS RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 960
2018-12-31SH03Purchase of own shares
2018-12-06SH06Cancellation of shares. Statement of capital on 2018-11-12 GBP 520
2018-12-06SH03Purchase of own shares
2018-11-20RES13Resolutions passed:
  • Terms of agreement approved company authorised to enter into the purchase contract 07/11/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-11-16SH08Change of share class name or designation
2018-11-16SH10Particulars of variation of rights attached to shares
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS RICHARDSON
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1104
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29SH08Change of share class name or designation
2018-01-29RES01ADOPT ARTICLES 29/01/18
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1104
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALAN SWIFT
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS RICHARDSON
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07CH01Director's details changed for Mr Jonathan Marcus Miles on 2016-12-01
2017-02-14AP01DIRECTOR APPOINTED MR CALVIN JOHN HEALY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1104
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13SH0102/01/16 STATEMENT OF CAPITAL GBP 1104
2016-01-13SH0102/01/16 STATEMENT OF CAPITAL GBP 1104
2016-01-13SH0101/01/16 STATEMENT OF CAPITAL GBP 994
2016-01-13SH0101/01/16 STATEMENT OF CAPITAL GBP 994
2016-01-06RES13CREATION OF CLASS D SHARES, ALL EXISTING SHAREHOLDERS IN THE COMPANY SHALL REMAIN UNCHANGED 11/12/2015
2016-01-06RES01ADOPT ARTICLES 11/12/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 103
2015-06-29AR0129/06/15 FULL LIST
2015-05-01RES01ADOPT ARTICLES 24/04/2015
2015-04-23AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-17SH0101/12/14 STATEMENT OF CAPITAL GBP 103
2014-11-27RES01ADOPT ARTICLES 31/10/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA BOULTON / 26/09/2014
2014-07-02RES13NEW CLASS OF SHARE CREATED 24/06/2014
2014-07-02RES01ADOPT ARTICLES 24/06/2014
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-01AR0129/06/14 FULL LIST
2014-03-18AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MRS DEBRA BOULTON
2013-07-02AR0129/06/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS MILES / 17/01/2013
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-11RES12VARYING SHARE RIGHTS AND NAMES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09RES01ADOPT ARTICLES 27/03/2013
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-22SH0122/10/12 STATEMENT OF CAPITAL GBP 102
2012-07-11AR0129/06/12 FULL LIST
2012-03-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-03AP01DIRECTOR APPOINTED MR JONATHAN MARCUS MILES
2011-07-01AR0129/06/11 FULL LIST
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AA01CURREXT FROM 30/06/2010 TO 31/07/2010
2010-06-30AR0129/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN SWIFT / 29/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RICHARDSON / 29/06/2010
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-1688(2)AD 03/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2009-07-01288aDIRECTOR APPOINTED MICHAEL THOMAS RICHARDSON
2009-07-01288aDIRECTOR APPOINTED DEREK ALAN SWIFT
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to RICHARDSON SWIFT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARDSON SWIFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-31 £ 100,000
Creditors Due Within One Year 2013-07-31 £ 818,159
Creditors Due Within One Year 2012-07-31 £ 1,084,055
Creditors Due Within One Year 2012-07-31 £ 1,084,055
Creditors Due Within One Year 2011-07-31 £ 956,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARDSON SWIFT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 196,903
Cash Bank In Hand 2012-07-31 £ 196,903
Cash Bank In Hand 2011-07-31 £ 2,919
Current Assets 2013-07-31 £ 369,296
Current Assets 2012-07-31 £ 526,723
Current Assets 2012-07-31 £ 526,723
Current Assets 2011-07-31 £ 371,663
Debtors 2013-07-31 £ 369,033
Debtors 2012-07-31 £ 329,820
Debtors 2012-07-31 £ 329,820
Debtors 2011-07-31 £ 368,744
Fixed Assets 2013-07-31 £ 756,427
Fixed Assets 2012-07-31 £ 800,952
Fixed Assets 2012-07-31 £ 800,952
Fixed Assets 2011-07-31 £ 872,463
Shareholder Funds 2013-07-31 £ 307,564
Shareholder Funds 2012-07-31 £ 243,620
Shareholder Funds 2012-07-31 £ 243,620
Shareholder Funds 2011-07-31 £ 187,137
Tangible Fixed Assets 2013-07-31 £ 52,060
Tangible Fixed Assets 2012-07-31 £ 48,897
Tangible Fixed Assets 2012-07-31 £ 48,897
Tangible Fixed Assets 2011-07-31 £ 62,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHARDSON SWIFT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARDSON SWIFT LTD
Trademarks
We have not found any records of RICHARDSON SWIFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARDSON SWIFT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RICHARDSON SWIFT LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSON SWIFT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party RICHARDSON SWIFT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyS.14 LIMITEDEvent Date2013-03-15
In the High Court of Justice (Chancery Division) Companies Court case number 1931 A Petition to wind up the above-named Company (06869086) of 11 Laura Place, Bath, BA2 4BL was presented on 15 March 2013 . The Petition was presented by RICHARDSON SWIFT LIMITED of 11 Laura Place, Bath, BA2 4BL (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 29 April 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Thursday 25 April 2013 . The Petitioners solicitors are Mogers Solicitors LLP , 24 Queen Square, Bath, BA1 2HY . (Ref TMD/R2086.005.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARDSON SWIFT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARDSON SWIFT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.