Background WavePink WaveYellow Wave

SWAN MILL (HOLDINGS) LIMITED (00248875)

SWAN MILL (HOLDINGS) LIMITED (00248875) is an active UK company. incorporated on 19 June 1930. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWAN MILL (HOLDINGS) LIMITED has been registered for 95 years. Current directors include BYK, David Charles, ROGERS, Graham, WORTON, Tom Aiden.

Company Number
00248875
Status
active
Type
ltd
Incorporated
19 June 1930
Age
95 years
Address
Swan Mill, Swanley, BR8 8EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYK, David Charles, ROGERS, Graham, WORTON, Tom Aiden
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN MILL (HOLDINGS) LIMITED

SWAN MILL (HOLDINGS) LIMITED is an active company incorporated on 19 June 1930 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWAN MILL (HOLDINGS) LIMITED was registered 95 years ago.(SIC: 70100)

Status

active

Active since 95 years ago

Company No

00248875

LTD Company

Age

95 Years

Incorporated 19 June 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

SWAN MILL PAPER COMPANY LIMITED
From: 19 June 1930To: 24 January 1984
Contact
Address

Swan Mill Goldsel Road Swanley, BR8 8EU,

Previous Addresses

2 Bloomsbury Street London WC1B 3ST
From: 19 June 1930To: 26 March 2013
Timeline

11 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Jun 30
Capital Update
Apr 10
Director Left
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 16
Director Left
Jul 21
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BYK, David Charles

Active
Goldsel Road, SwanleyBR8 8EU
Born October 1967
Director
Appointed 01 Apr 1998

ROGERS, Graham

Active
Goldsel Road, SwanleyBR8 8EU
Born December 1968
Director
Appointed 05 May 2009

WORTON, Tom Aiden

Active
Goldsel Road, SwanleyBR8 8EU
Born February 1965
Director
Appointed 01 Jan 2001

REEMAN, Adrian Kenneth

Resigned
Goldsel Road, SwanleyBR8 8EU
Secretary
Appointed N/A
Resigned 04 Feb 2013

BRYAN, James

Resigned
Goldsel Road, SwanleyBR8 8EU
Born April 1962
Director
Appointed 02 Apr 2012
Resigned 30 Jun 2021

BYK, Eva Judit

Resigned
Goldsel Road, SwanleyBR8 8EU
Born February 1938
Director
Appointed N/A
Resigned 13 Jan 2012

BYK, Peter Henry Julian

Resigned
Inderhald Woodlands Close, BromleyBR1 2BD
Born November 1928
Director
Appointed N/A
Resigned 11 Jul 2000

COLE, Raymond

Resigned
22 Long Acre, OrpingtonBR6 7RD
Born January 1943
Director
Appointed N/A
Resigned 31 Mar 2002

PALMER, Richard Bertram

Resigned
10 Overmead, SwanleyBR8 8DN
Born June 1941
Director
Appointed N/A
Resigned 28 Feb 2005

PEERBHOY, Ali Nawaz

Resigned
70 Woodland Way, KingswoodKT20 6NW
Born September 1964
Director
Appointed 01 Jan 2002
Resigned 06 Feb 2009

SANDERSON, Ralph Martin

Resigned
Goldsel Road, SwanleyBR8 8EU
Born June 1962
Director
Appointed 02 Apr 2012
Resigned 11 Nov 2016

SIMONS, Leonard Jack

Resigned
62 Merton Road, HarrowHA2 0AB
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 2003

Persons with significant control

5

3 Active
2 Ceased

Mr John Eric Martin Haynes

Active
Goldsel Road, SwanleyBR8 8EU
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Stuart Robb

Active
Goldsel Road, SwanleyBR8 8EU
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Richard Alexander Jennings

Ceased
Mount Park Avenue, South CroydonCR2 6DG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr John William Williams

Ceased
Mount Park Avenue, South CroydonCR2 6DG
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr Stephen Richard Lewin

Active
Mount Park Avenue, South CroydonCR2 6DG
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Group
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name Termination Date
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 April 2010
SH19Statement of Capital
Legacy
16 April 2010
SH20SH20
Legacy
16 April 2010
CAP-SSCAP-SS
Resolution
16 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Group
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
13 June 2005
288cChange of Particulars
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
24 September 1990
287Change of Registered Office
Legacy
25 January 1990
363363
Accounts With Accounts Type Full Group
26 October 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full Group
29 November 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
8 December 1987
288288
Accounts With Accounts Type Full Group
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Group
15 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 January 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1978
123Notice of Increase in Nominal Capital
Incorporation Company
19 June 1930
NEWINCIncorporation