Background WavePink WaveYellow Wave

NU-SWIFT INTERNATIONAL LIMITED (00276465)

NU-SWIFT INTERNATIONAL LIMITED (00276465) is an active UK company. incorporated on 31 May 1933. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. NU-SWIFT INTERNATIONAL LIMITED has been registered for 92 years. Current directors include MURRAY, Jean-Jacques, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
00276465
Status
active
Type
ltd
Incorporated
31 May 1933
Age
92 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MURRAY, Jean-Jacques, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
32990, 46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU-SWIFT INTERNATIONAL LIMITED

NU-SWIFT INTERNATIONAL LIMITED is an active company incorporated on 31 May 1933 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. NU-SWIFT INTERNATIONAL LIMITED was registered 92 years ago.(SIC: 32990, 46900, 96090)

Status

active

Active since 92 years ago

Company No

00276465

LTD Company

Age

92 Years

Incorporated 31 May 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England
From: 18 January 2013To: 18 January 2013
Wistons Lane Elland Yorkshire HX5 9DS
From: 31 May 1933To: 18 January 2013
Timeline

18 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
May 33
Director Joined
Jul 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

MURRAY, Jean-Jacques

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1966
Director
Appointed 05 Jul 2011

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 31 Dec 1994

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 26 Mar 2021

SHAW, Daniel John

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1979
Director
Appointed 05 Sept 2025

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed N/A
Resigned 18 Sept 1992

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 18 Sept 1992
Resigned 17 Sept 2021

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

BOYD, Nicholas Harvey

Resigned
6 Redclyffe Road, ManchesterM20 3JR
Born February 1962
Director
Appointed 01 Jun 1993
Resigned 15 Nov 1993

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1994

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 18 Sept 1992
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 17 Jan 2000
Resigned 26 Jan 2009

HOLDEN, David Rodney

Resigned
Mount Pleasant Howes Lane, HalifaxHX3 7UR
Born September 1939
Director
Appointed N/A
Resigned 18 Sept 1992

LANDRE, Jean Pierre

Resigned
Apartment 34, ManchesterM1 3WS
Born October 1961
Director
Appointed N/A
Resigned 26 Nov 1993

LANDRE, Jean-Pierre

Resigned
Avenue De Boetendael 25, BelgiumFOREIGN
Born October 1961
Director
Appointed 01 Jul 1998
Resigned 05 Jul 2005

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363aAnnual Return
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
155(6)b155(6)b
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
155(6)a155(6)a
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)b155(6)b
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
155(6)b155(6)b
Legacy
30 March 1994
155(6)b155(6)b
Legacy
30 March 1994
155(6)b155(6)b
Legacy
30 March 1994
155(6)a155(6)a
Memorandum Articles
28 March 1994
MEM/ARTSMEM/ARTS
Resolution
8 March 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
22 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 December 1993
288288
Legacy
3 December 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
16 January 1991
363aAnnual Return
Auditors Resignation Company
12 October 1990
AUDAUD
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
20 April 1990
288288
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
13 April 1989
288288
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
12 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Incorporation Company
31 May 1933
NEWINCIncorporation