THOMAS SWAN & CO.LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Appointment of Mr Stephen Wilson as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Dr Thomas Carl Porter as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr Marek Stefan Pawlak as a director on 2024-02-29

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Harry Macklyn Swan on 2023-10-13

View Document

05/10/235 October 2023 Director's details changed for Mr David Mitchell Cavet on 2023-10-05

View Document

05/10/235 October 2023 Secretary's details changed for Mr David Mitchell Cavet on 2023-10-05

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

11/11/2111 November 2021 Termination of appointment of Ernest Arthur Richardson as a director on 2021-11-10

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRESHAM

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR KEITH ALAN WIGGINS

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED PROFESSOR GRAHAM STEWART HILLIER

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BONAS

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWAN

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002107940011

View Document

21/06/1821 June 2018 CESSATION OF THOMAS MACKLYN SWAN AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SWAN HOLDINGS LTD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/118 April 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 38000

View Document

04/04/114 April 2011 ARTICLES OF ASSOCIATION

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ERNIE RICHARDSON

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MACKLYN SWAN / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MACKLYN SWAN / 29/12/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ADMINISTRATION OFFICES, CROOKHALL, CONSETT COUNTY DURHAM DH8 7ND

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BONAS / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL CAVET / 29/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GRESHAM / 29/12/2009

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0829 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BLAKER

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN LEWINGTON LOGGED FORM

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEWINTON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: B92 PARLIAMENT VIEW ALBERT EMBANKMENT LONDON SE1 7XL

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 151 NORTH END HOUSE FITZJAMES AVENUE LONDON W14 0RZ

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CROOKHALL CONSETT CO DURHAM DH8 7ND

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/12/8816 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 £ SR 1000@1

View Document

11/02/8811 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ALTER MEM AND ARTS 031287

View Document

21/12/8721 December 1987 ARTICLES OF ASSOCIATION

View Document

28/02/8728 February 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/7914 February 1979 MEMORANDUM OF ASSOCIATION

View Document

14/02/7914 February 1979 MEMORANDUM OF ASSOCIATION

View Document

20/11/7820 November 1978 ALTER MEM AND ARTS

View Document

20/11/7820 November 1978 ALTER MEM AND ARTS

View Document

31/12/2531 December 1925 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company