Background WavePink WaveYellow Wave

R H SWINN LIMITED (00748893)

R H SWINN LIMITED (00748893) is an active UK company. incorporated on 1 February 1963. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R H SWINN LIMITED has been registered for 63 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
00748893
Status
active
Type
ltd
Incorporated
1 February 1963
Age
63 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R H SWINN LIMITED

R H SWINN LIMITED is an active company incorporated on 1 February 1963 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R H SWINN LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00748893

LTD Company

Age

63 Years

Incorporated 1 February 1963

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

5-6 Weston Square, Earlsway Macclesfield Cheshire SK11 8SS
From: 1 February 1963To: 28 January 2015
Timeline

8 key events • 1963 - 2023

Funding Officers Ownership
Company Founded
Jan 63
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Joined
Feb 21
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Secretary
Appointed 02 Jan 2015

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 04 Feb 2021

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 02 Jan 2015

BULLOCK, Jennifer Margaret

Resigned
Seafield House, PrestburySK10 4BW
Secretary
Appointed N/A
Resigned 02 Jan 2015

BULLOCK, Bernard John

Resigned
Seafield House, PrestburySK10 4BW
Born March 1956
Director
Appointed N/A
Resigned 02 Jan 2015

BULLOCK, Jennifer Margaret

Resigned
Seafield House, PrestburySK10 4BW
Born April 1956
Director
Appointed N/A
Resigned 02 Jan 2015

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 02 Jan 2015
Resigned 01 Aug 2023

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
353353
Legacy
6 July 2006
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363aAnnual Return
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363x363x
Legacy
7 July 1993
363b363b
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
12 January 1990
225(1)225(1)
Legacy
18 October 1989
288288
Accounts With Made Up Date
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
16 October 1989
288cChange of Particulars
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Accounts With Accounts Type Small
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 March 1977
AAAnnual Accounts
Legacy
6 April 1975
363363
Miscellaneous
30 June 1964
MISCMISC
Legacy
11 June 1963
88(2)R88(2)R
Incorporation Company
1 February 1963
NEWINCIncorporation