Background WavePink WaveYellow Wave

SWALE MOTORS LIMITED (00403854)

SWALE MOTORS LIMITED (00403854) is an active UK company. incorporated on 30 January 1946. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWALE MOTORS LIMITED has been registered for 80 years. Current directors include BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan.

Company Number
00403854
Status
active
Type
ltd
Incorporated
30 January 1946
Age
80 years
Address
Allen Ford - Warwick, Warwick, CV34 6SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALE MOTORS LIMITED

SWALE MOTORS LIMITED is an active company incorporated on 30 January 1946 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWALE MOTORS LIMITED was registered 80 years ago.(SIC: 64209)

Status

active

Active since 80 years ago

Company No

00403854

LTD Company

Age

80 Years

Incorporated 30 January 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Allen Ford - Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

C/O Swale Motors Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU
From: 3 September 2012To: 7 July 2017
4 Canterbury Road Sittingbourne Kent ME10 4SD
From: 30 January 1946To: 3 September 2012
Timeline

35 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Jan 46
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Capital Update
May 18
Director Left
Oct 19
Director Left
Aug 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Dudley Road, Brierley HillDY5 1LX
Corporate secretary
Appointed 05 Jul 2017

BROWN, Colin Alexander

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born June 1969
Director
Appointed 05 Jul 2017

MOUNTFORD, Peter William

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1957
Director
Appointed 05 Jul 2017

WATSON, Graeme Bryan

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1967
Director
Appointed 05 Jul 2017

FRIEDMAN, Leon Bernard

Resigned
Mill House, SurbitonKT6 6JB
Secretary
Appointed N/A
Resigned 02 Jan 2011

BRADBURY, Trevor Fredrick

Resigned
23 Postmill Close, CroydonCR0 5DY
Born October 1944
Director
Appointed 17 Jun 1993
Resigned 02 Jan 2011

FRIEDMAN, Leon Bernard

Resigned
Mill House, SurbitonKT6 6JB
Born September 1943
Director
Appointed N/A
Resigned 02 Jan 2011

MUDAN, Lakhwinderjeet Singh

Resigned
Long Lane, HillingdonUB10 9JU
Born February 1963
Director
Appointed 21 Feb 2011
Resigned 05 Jul 2017

OLSEN, David Sidney

Resigned
Long Lane, UxbridgeUB10 9JU
Born November 1941
Director
Appointed N/A
Resigned 05 Jul 2017

PHILLIPS, Michael William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1956
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2019

PRATT, John Barry

Resigned
3 Badgers Close, CanterburyCT2 9HH
Born December 1945
Director
Appointed N/A
Resigned 21 Dec 1992

REDFERN, Colin

Resigned
Long Lane, HillingdonUB10 9JU
Born November 1946
Director
Appointed 21 Feb 2011
Resigned 05 Jul 2017

WARNES, Michael James

Resigned
Long Lane, UxbridgeUB10 9JU
Born November 1949
Director
Appointed N/A
Resigned 05 Jul 2017

WOOD, Paula Marie

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 05 Jul 2017
Resigned 08 Aug 2024

Persons with significant control

1

Long Lane, UxbridgeUB10 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Legacy
24 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2018
SH19Statement of Capital
Legacy
24 May 2018
CAP-SSCAP-SS
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Resolution
14 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2017
CC04CC04
Change Account Reference Date Company Previous Shortened
11 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
10 February 2012
MG02MG02
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
17 June 2002
288cChange of Particulars
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288cChange of Particulars
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
5 January 1993
288288
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
5 December 1990
288288
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
363363
Accounts With Accounts Type Full
13 March 1986
AAAnnual Accounts
Incorporation Company
30 January 1946
NEWINCIncorporation