SWINTON (HOLDINGS) LIMITED
Overview
| Company Name | SWINTON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01741892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWINTON (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SWINTON (HOLDINGS) LIMITED located?
| Registered Office Address | Embankment West Tower 101 Cathedral Approach M3 7FB Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWINTON (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SWINTON (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for SWINTON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Tushar Surendra Patel as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jane Shepherd as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Rebecca Jane Shepherd on Jan 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Registration of charge 017418920018, created on Oct 03, 2024 | 24 pages | MR01 | ||
Appointment of Mr Christopher James Payne as a secretary on Jun 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 017418920015 in full | 1 pages | MR04 | ||
Satisfaction of charge 017418920013 in full | 1 pages | MR04 | ||
Satisfaction of charge 017418920017 in full | 1 pages | MR04 | ||
Satisfaction of charge 017418920016 in full | 1 pages | MR04 | ||
Satisfaction of charge 017418920014 in full | 1 pages | MR04 | ||
Registration of charge 017418920017, created on Feb 29, 2024 | 33 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 30 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 017418920016, created on Jul 21, 2023 | 30 pages | MR01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of SWINTON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Christopher James | Secretary | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | 324753620001 | |||||||||||
| PATEL, Tushar Surendra | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | England | British | 338681100001 | |||||||||
| RAWLINSON, Emma Jane | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom United Kingdom | United Kingdom | British | 308195960001 | |||||||||
| CLARKE, Dean | Secretary | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | 255151020001 | |||||||||||
| HARGREAVES, Sally Anne | Secretary | Swinton House 6 Great Marlborough Street M1 5SW Manchester Lancashire | English | 1778900007 | ||||||||||
| WILSON, Annabel Felicity | Secretary | RG1 8DA Reading Norman Place United Kingdom | 172520530001 | |||||||||||
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| WHITE & CASE LLP | Secretary | Old Broad Street EC2N 1DW London 5 United Kingdom |
| 169853680001 | ||||||||||
| BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 109298830003 | |||||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||||||
| BARDET, Christopher | Director | 70 Rue Henriette Clamart 92140 | French | 78260050001 | ||||||||||
| BARRERE, Bernard | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | France | French | 165337980001 | |||||||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||||||
| BLASHILL, Frank | Director | The Larches Whaley Lane Whaley Bridge SK12 7AG Via Stockport Cheshire | British | 2485980001 | ||||||||||
| BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | 44283370003 | |||||||||
| CLARE, Anthony Peter | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Lancashire | United Kingdom | British | 51441260002 | |||||||||
| DEAKIN, Janice | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 238355920001 | |||||||||
| DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 253784440001 | |||||||||
| DOSWELL, Graham Vincent, Mr. | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Lancashire | Uk | British | 55489460001 | |||||||||
| DUBOIS, Jean Bernard Marie | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | Spain | French | 96978450001 | |||||||||
| FEARN, Garry Michael | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | 50970000002 | |||||||||
| FLEURY, Jean Eugene Alfred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | France | French | 95090330003 | |||||||||
| FORGET, Patrice Pierre Jacques | Director | RG1 8DA Reading Norman Place United Kingdom | France | French | 179387560001 | |||||||||
| GUERINON, Bertrand Roland | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House | England | French | 153965810001 | |||||||||
| HALPIN, Peter Joseph | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Lancashire | United Kingdom | British | 38789050002 | |||||||||
| HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 196407900002 | |||||||||
| HAZELDINE, Adrian Mark | Director | 1 Priory Road Pownall Park SK9 5PS Wilmslow Cheshire | British | 55020250001 | ||||||||||
| HEAPS, Michael John | Director | 9 Rusper Road RH12 4BA Horsham West Sussex | England | British | 6974080001 | |||||||||
| JONES, Glyn Elfed | Director | 15 Cottage Lawns Hayes Lane SK9 7NF Alderley Edge Cheshire | British | 48028270002 | ||||||||||
| KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 211745270001 | |||||||||
| LAPIERRE, Michel | Director | 174 Rue De Vaugirard FOREIGN 75015 Paris France | French | 93475390001 | ||||||||||
| LEFEBVRE, Bertrand | Director | RG1 8DA Reading Norman Place United Kingdom | France | French | 93475540001 | |||||||||
| LEFTON, Janet | Director | Roundhouse LA23 1BG Windermere Belle Isle Cumbria | England | British | 3783100008 | |||||||||
| LOWE, George Henry | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 105361360001 | |||||||||
| MCLARNON, Gerald James | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 172709180001 |
Who are the persons with significant control of SWINTON (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlanta Investment Holdings B Limited | Dec 31, 2018 | Nile Street ST6 2BA Stoke-On-Trent Autonet Insurance England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mma Holdings Uk Plc | Apr 06, 2016 | RG1 8DA Reading Norman Place Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0