Background WavePink WaveYellow Wave

CHAS. SWANN (WALSALL) LIMITED (01489609)

CHAS. SWANN (WALSALL) LIMITED (01489609) is an active UK company. incorporated on 8 April 1980. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). CHAS. SWANN (WALSALL) LIMITED has been registered for 46 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver and 1 others.

Company Number
01489609
Status
active
Type
ltd
Incorporated
8 April 1980
Age
46 years
Address
Old Landywood Lane, Wolverhampton, WV11 2AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver, QUINN, Geraldine
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAS. SWANN (WALSALL) LIMITED

CHAS. SWANN (WALSALL) LIMITED is an active company incorporated on 8 April 1980 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). CHAS. SWANN (WALSALL) LIMITED was registered 46 years ago.(SIC: 46120)

Status

active

Active since 46 years ago

Company No

01489609

LTD Company

Age

46 Years

Incorporated 8 April 1980

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Old Landywood Lane Essington Wolverhampton, WV11 2AP,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Aug 16
Owner Exit
Jan 19
Director Left
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LOUGHRAN, Michael Oliver

Active
Essington, WolverhamptonWV11 2AP
Secretary
Appointed 15 Nov 2023

LOUGHRAN, Daniel

Active
Essington, WolverhamptonWV11 2AP
Born October 1978
Director
Appointed 15 Nov 2023

LOUGHRAN, Laura

Active
Essington, WolverhamptonWV11 2AP
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Oliver

Active
Essington, WolverhamptonWV11 2AP
Born July 1976
Director
Appointed 15 Nov 2023

QUINN, Geraldine

Active
Essington, WolverhamptonWV11 2AP
Born November 1977
Director
Appointed 15 Nov 2023

JOYNES, Paul Antony

Resigned
Essington, WolverhamptonWV11 2AP
Secretary
Appointed 06 Dec 2002
Resigned 30 Sept 2022

PUGH, Robert Edward

Resigned
5 Knighton Road, Sutton ColdfieldB74 4NY
Secretary
Appointed N/A
Resigned 06 Dec 2002

JOYNES, Paul Antony

Resigned
Essington, WolverhamptonWV11 2AP
Born February 1961
Director
Appointed 01 Oct 2001
Resigned 30 Sept 2022

LOYNES, Malcolm

Resigned
14 Mawgan Drive, LichfieldWS14 9SD
Born April 1942
Director
Appointed N/A
Resigned 30 Sept 2003

PUGH, James Robertson Jeremy

Resigned
Essington, Nr.WolverhamptonWV11 2AP
Born March 1972
Director
Appointed 26 Aug 2016
Resigned 15 Nov 2023

PUGH, Robert Edward

Resigned
Essington, WolverhamptonWV11 2AP
Born September 1943
Director
Appointed N/A
Resigned 18 Oct 2023

Persons with significant control

5

2 Active
3 Ceased
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Ceased 15 Nov 2023

Mr Daniel Loughran

Active
Essington, WolverhamptonWV11 2AP
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023

Mr Michael Oliver Loughran

Active
Essington, WolverhamptonWV11 2AP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023
Darlaston, WalsallWS10 8LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2018
Ceased 15 Nov 2023

Mr James Robertson Jeremy Pugh

Ceased
Essington, Nr.WolverhamptonWV11 2AP
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2023
AR01AR01
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2023
AR01AR01
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
20 September 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
6 April 1990
288288
Accounts With Accounts Type Medium
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Medium
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Medium
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87