SWIM ENGLAND TRADING LIMITED
Overview
| Company Name | SWIM ENGLAND TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03001915 |
| 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 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 Address | No |
What were the previous names of SWIM ENGLAND TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASA BUSINESS ENTERPRISES LIMITED | Feb 15, 2013 | Feb 15, 2013 |
| ASA MERCHANDISING LIMITED | Jan 04, 1995 | Jan 04, 1995 |
| NEWCOLT LIMITED | Dec 15, 1994 | Dec 15, 1994 |
What are the latest accounts for SWIM ENGLAND TRADING 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 SWIM ENGLAND TRADING LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for SWIM ENGLAND TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kirsten Janet Fasey as a secretary on Jan 14, 2026 | 1 pages | TM02 | ||
Appointment of Miss Natalie Jayne Hair as a secretary on Jan 14, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Appointment of Ms Rebecca Cox as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernard James Simkins as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kirsten Janet Fasey as a secretary on Nov 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Lois Kate Jarvis as a secretary on Nov 16, 2024 | 1 pages | TM02 | ||
Termination of appointment of Brian Wilson Havill as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Ms Carolyn Ryan as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Raj Kumar as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Mary Nickerson as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Salmon as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Second filing of Confirmation Statement dated Dec 17, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Dec 12, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Dec 19, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 13, 2021 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Dec 22, 2021 | 3 pages | RP04CS01 | ||
Confirmation statement made on Dec 19, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Ms Lois Kate Jarvis as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||
Who are the officers of SWIM ENGLAND TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAIR, Natalie Jayne | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | 344333850001 | |||||||
| COX, Rebecca | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 285839620001 | |||||
| RYAN, Carolyn | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | Netherlands | British | 321663240001 | |||||
| SALMON, Andrew David | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | Scotland | British | 124605370001 | |||||
| ALEXANDER, Gordon Frank | Secretary | 10 Whitby Crescent WF12 7ND Dewsbury West Yorkshire | British | 8539530001 | ||||||
| BARNES, Richard Andrew | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire United Kingdom | British | 182385990001 | ||||||
| FASEY, Kirsten Janet | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | 329691690001 | |||||||
| GRAY, Andrew | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire United Kingdom | British | 64821910001 | ||||||
| GRAY, Andrew | Secretary | 1 Ringstead Close Compton Acres West Bridgford NG2 7UJ Nottingham Nottinghamshire | British | 41527220003 | ||||||
| JARVIS, Lois Kate | Secretary | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | 293054100001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALEXANDER, Gordon Frank | Director | 10 Whitby Crescent WF12 7ND Dewsbury West Yorkshire | British | 8539530001 | ||||||
| BEAVERIDGE, Stuart Ashley | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 115106020003 | |||||
| BOSTOCK, Christopher Ian | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire United Kingdom | England | English | 9831680001 | |||||
| CAIN, Stuart John | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 128623290001 | |||||
| CHAUHAN, Kiran | Director | 7 Tiptree Close LE4 0NZ Leicester Leicestershire | British | 37651940001 | ||||||
| CLARKSON, Alan Malcolm | Director | The Old House 109 York Road Haxby YO3 3EN York North Yorkshire | England | British | 16597030001 | |||||
| DERWENT, Roger | Director | The Croft Barston Lane, Barston B92 0JU Solihull West Midlands | United Kingdom | British | 65095120001 | |||||
| DONLAN, Alan | Director | 23 St Ronans Road HG2 8LE Harrogate North Yorkshire | British | 8539520001 | ||||||
| FLACK, David Charles | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | United Kingdom | British | 241634490001 | |||||
| GREEN, Caroline Jane | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 61824810003 | |||||
| HAVILL, Brian Wilson | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 225520890001 | |||||
| HILL, Malcolm Gerrard | Director | Primley House 2 Primley Park Avenue Alwoodley LS17 7JA Leeds West Yorkshire | England | British | 31452540001 | |||||
| KUMAR, Raj | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 289472400001 | |||||
| LEACH, John William Edward, Coun | Director | 4 Dinorben 79-81 Woodcote Road SM6 0PZ Wallington Surrey | British | 34561920001 | ||||||
| NICKERSON, Jane Mary | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 127084750001 | |||||
| PAKER, Adam David | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 198125330001 | |||||
| SIMKINS, Bernard James | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire | England | British | 20209390003 | |||||
| SPARKES, David | Director | Sportpark 3 Oakwood Drive Loughborough University LE11 3QF Loughborough Pavilion 3, Leicestershire United Kingdom | United Kingdom | British | 61706300002 | |||||
| WETTON, Adrian Paul | Director | 10 Saundersfoot Way Oakwood DE21 2RH Derby Derbyshire | British | 56989450001 | ||||||
| WILLCOCKS, Richard Frank | Director | 10 Pryor Road Sileby LE12 7NS Loughborough Leicestershire | England | British | 36401280001 | |||||
| WILLIAMS, Ian Geoffrey | Director | 1 Lothian Place Castle Donington DE74 2QZ Derby Derbyshire | British | 41527230001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SWIM ENGLAND TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Amateur Swimming Association (Swim England) Limited | Jan 12, 2018 | 3 Oakwood Drive LE11 3QF Loughborough Sportpark England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asa Swimming Enterprises Limited | Apr 06, 2016 | 3 Oakwood Drive LE11 3QF Loughborough Sportpark Leicestershire England | 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