Background WavePink WaveYellow Wave

SWINGWARD LIMITED (01251949)

SWINGWARD LIMITED (01251949) is an active UK company. incorporated on 29 March 1976. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWINGWARD LIMITED has been registered for 49 years. Current directors include CAUNCE, Andrew John, WALKBOOST LIMITED.

Company Number
01251949
Status
active
Type
ltd
Incorporated
29 March 1976
Age
49 years
Address
Unit 29 Devonshire Road, Manchester, M28 3PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUNCE, Andrew John, WALKBOOST LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINGWARD LIMITED

SWINGWARD LIMITED is an active company incorporated on 29 March 1976 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. SWINGWARD LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01251949

LTD Company

Age

49 Years

Incorporated 29 March 1976

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 29 Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 16 October 2009To: 27 June 2018
Brazennose House Lincoln Square Manchester M2 5BL
From: 29 March 1976To: 16 October 2009
Timeline

24 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Mar 76
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
May 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jun 19
Director Left
Jul 22
Director Joined
Nov 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CAUNCE, Andrew John

Active
Devonshire Road, ManchesterM28 3PT
Born June 1974
Director
Appointed 01 Nov 2022

WALKBOOST LIMITED

Active
Devonshire Road, ManchesterM28 3PT
Corporate director
Appointed 07 Jan 2019

BALCOMBE, Paul Lawrence

Resigned
12 Spaniards Park, LondonNW3 7JD
Secretary
Appointed N/A
Resigned 05 Jan 1996

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 13 May 2004
Resigned 08 Jul 2013

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Secretary
Appointed 05 Jan 1996
Resigned 09 Sept 2002

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 09 Sept 2002
Resigned 13 May 2004

BALCOMBE, Carole Susan

Resigned
4 Meadow Way, ChigwellIG7 6LP
Born June 1942
Director
Appointed N/A
Resigned 05 Jan 1996

BALCOMBE, Paul Lawrence

Resigned
12 Spaniards Park, LondonNW3 7JD
Born August 1941
Director
Appointed N/A
Resigned 05 Jan 1999

BRIDGENS, Stephen Christopher

Resigned
39 Elm Road, Bishops StortfordCM23 2SS
Born August 1953
Director
Appointed 01 Jan 1997
Resigned 27 Oct 2000

CAUNCE, Andrew John

Resigned
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

DEAKIN, Karen Elizabeth

Resigned
34 Cornwall Gardens, LondonSW7 4AP
Born June 1960
Director
Appointed 05 Jan 1996
Resigned 06 Apr 1999

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1979
Director
Appointed 01 Dec 2011
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Born December 1974
Director
Appointed 10 Jun 2016
Resigned 17 Jun 2022

GERARD, William Wilson

Resigned
34 Christchurch Road, WinchesterSO23 9SS
Born August 1933
Director
Appointed 05 Jan 1996
Resigned 09 Sept 2002

HALL, Yvonne Maria

Resigned
Devonshire Road, ManchesterM28 3PT
Born September 1963
Director
Appointed 31 Dec 2015
Resigned 07 Jan 2019

HARRINGTON, Timothy Max Stanhope

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1954
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

MOHAMEDBHAI, Tayabali

Resigned
Peterwood Way, CroydonCR0 4UQ
Born November 1955
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 13 May 2004
Resigned 01 Dec 2011

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Jayantibhai Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 13 May 2004
Resigned 01 Dec 2011

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 13 May 2004
Resigned 01 Dec 2011

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Born January 1946
Director
Appointed 05 Jan 1996
Resigned 29 Oct 2003

WALKBOOST LIMITED

Resigned
Lynstock House, BoltonBL6 4SA
Corporate director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

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

168

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Auditors Resignation Company
23 September 2002
AUDAUD
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
22 November 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
287Change of Registered Office
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Legacy
26 February 1996
225(2)225(2)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Auditors Resignation Company
12 January 1996
AUDAUD
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
2 February 1994
AUDAUD
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
19 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Resolution
19 September 1987
RESOLUTIONSResolutions
Legacy
10 July 1987
395Particulars of Mortgage or Charge
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Miscellaneous
29 March 1976
MISCMISC
Incorporation Company
29 March 1976
NEWINCIncorporation