SWIM ENGLAND TRADING LIMITED

SWIM ENGLAND TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWIM ENGLAND TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWIM ENGLAND TRADING LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SWIM ENGLAND TRADING LIMITED located?

    Registered Office Address
    Pavilion 3, Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SWIM ENGLAND TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASA BUSINESS ENTERPRISES LIMITEDFeb 15, 2013Feb 15, 2013
    ASA MERCHANDISING LIMITEDJan 04, 1995Jan 04, 1995
    NEWCOLT LIMITEDDec 15, 1994Dec 15, 1994

    What are the latest accounts for SWIM ENGLAND TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWIM ENGLAND TRADING LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for SWIM ENGLAND TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kirsten Janet Fasey as a secretary on Jan 14, 2026

    1 pagesTM02

    Appointment of Miss Natalie Jayne Hair as a secretary on Jan 14, 2026

    2 pagesAP03

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Appointment of Ms Rebecca Cox as a director on Apr 07, 2025

    2 pagesAP01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bernard James Simkins as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Mrs Kirsten Janet Fasey as a secretary on Nov 20, 2024

    2 pagesAP03

    Termination of appointment of Lois Kate Jarvis as a secretary on Nov 16, 2024

    1 pagesTM02

    Termination of appointment of Brian Wilson Havill as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Appointment of Ms Carolyn Ryan as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Raj Kumar as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Jane Mary Nickerson as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Andrew David Salmon as a director on Feb 20, 2024

    2 pagesAP01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Second filing of Confirmation Statement dated Dec 17, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 12, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 19, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 13, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 22, 2021

    3 pagesRP04CS01

    Confirmation statement made on Dec 19, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Ms Lois Kate Jarvis as a secretary on Feb 28, 2022

    2 pagesAP03

    Who are the officers of SWIM ENGLAND TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIR, Natalie Jayne
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    344333850001
    COX, Rebecca
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish285839620001
    RYAN, Carolyn
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    NetherlandsBritish321663240001
    SALMON, Andrew David
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    ScotlandBritish124605370001
    ALEXANDER, Gordon Frank
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    Secretary
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    British8539530001
    BARNES, Richard Andrew
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    British182385990001
    FASEY, Kirsten Janet
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    329691690001
    GRAY, Andrew
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    British64821910001
    GRAY, Andrew
    1 Ringstead Close Compton Acres
    West Bridgford
    NG2 7UJ Nottingham
    Nottinghamshire
    Secretary
    1 Ringstead Close Compton Acres
    West Bridgford
    NG2 7UJ Nottingham
    Nottinghamshire
    British41527220003
    JARVIS, Lois Kate
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Secretary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    293054100001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALEXANDER, Gordon Frank
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    Director
    10 Whitby Crescent
    WF12 7ND Dewsbury
    West Yorkshire
    British8539530001
    BEAVERIDGE, Stuart Ashley
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish115106020003
    BOSTOCK, Christopher Ian
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    EnglandEnglish9831680001
    CAIN, Stuart John
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish128623290001
    CHAUHAN, Kiran
    7 Tiptree Close
    LE4 0NZ Leicester
    Leicestershire
    Director
    7 Tiptree Close
    LE4 0NZ Leicester
    Leicestershire
    British37651940001
    CLARKSON, Alan Malcolm
    The Old House 109 York Road
    Haxby
    YO3 3EN York
    North Yorkshire
    Director
    The Old House 109 York Road
    Haxby
    YO3 3EN York
    North Yorkshire
    EnglandBritish16597030001
    DERWENT, Roger
    The Croft
    Barston Lane, Barston
    B92 0JU Solihull
    West Midlands
    Director
    The Croft
    Barston Lane, Barston
    B92 0JU Solihull
    West Midlands
    United KingdomBritish65095120001
    DONLAN, Alan
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    Director
    23 St Ronans Road
    HG2 8LE Harrogate
    North Yorkshire
    British8539520001
    FLACK, David Charles
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United KingdomBritish241634490001
    GREEN, Caroline Jane
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish61824810003
    HAVILL, Brian Wilson
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish225520890001
    HILL, Malcolm Gerrard
    Primley House 2 Primley Park Avenue
    Alwoodley
    LS17 7JA Leeds
    West Yorkshire
    Director
    Primley House 2 Primley Park Avenue
    Alwoodley
    LS17 7JA Leeds
    West Yorkshire
    EnglandBritish31452540001
    KUMAR, Raj
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish289472400001
    LEACH, John William Edward, Coun
    4 Dinorben
    79-81 Woodcote Road
    SM6 0PZ Wallington
    Surrey
    Director
    4 Dinorben
    79-81 Woodcote Road
    SM6 0PZ Wallington
    Surrey
    British34561920001
    NICKERSON, Jane Mary
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish127084750001
    PAKER, Adam David
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish198125330001
    SIMKINS, Bernard James
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    EnglandBritish20209390003
    SPARKES, David
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    Director
    Sportpark
    3 Oakwood Drive Loughborough University
    LE11 3QF Loughborough
    Pavilion 3,
    Leicestershire
    United Kingdom
    United KingdomBritish61706300002
    WETTON, Adrian Paul
    10 Saundersfoot Way
    Oakwood
    DE21 2RH Derby
    Derbyshire
    Director
    10 Saundersfoot Way
    Oakwood
    DE21 2RH Derby
    Derbyshire
    British56989450001
    WILLCOCKS, Richard Frank
    10 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    Director
    10 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    EnglandBritish36401280001
    WILLIAMS, Ian Geoffrey
    1 Lothian Place
    Castle Donington
    DE74 2QZ Derby
    Derbyshire
    Director
    1 Lothian Place
    Castle Donington
    DE74 2QZ Derby
    Derbyshire
    British41527230001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SWIM ENGLAND TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    Jan 12, 2018
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    England
    No
    Legal FormCompany With Charitable Status
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 And Charities Act 2011
    Place RegisteredCompanies House
    Registration Number10931571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Asa Swimming Enterprises Limited
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    England
    Apr 06, 2016
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - Cardiff
    Registration Number1636152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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