Background WavePink WaveYellow Wave

SWANTECH LIMITED (01516289)

SWANTECH LIMITED (01516289) is an active UK company. incorporated on 8 September 1980. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). SWANTECH LIMITED has been registered for 45 years. Current directors include FLOWER, Martin Jon, STONE, James Trevor, THOMPSON, Richard John.

Company Number
01516289
Status
active
Type
ltd
Incorporated
8 September 1980
Age
45 years
Address
Hawthorn Timber Wyke Street, Hull, HU9 1PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
FLOWER, Martin Jon, STONE, James Trevor, THOMPSON, Richard John
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTECH LIMITED

SWANTECH LIMITED is an active company incorporated on 8 September 1980 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). SWANTECH LIMITED was registered 45 years ago.(SIC: 16100)

Status

active

Active since 45 years ago

Company No

01516289

LTD Company

Age

45 Years

Incorporated 8 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Hawthorn Timber Wyke Street Hedon Road Hull, HU9 1PA,

Previous Addresses

Contract Sawmills Breighton Airfield Bubwith Selby North Yorkshire YO8 6DJ
From: 7 December 2011To: 14 April 2025
97 Brecks Lane Kirk Sandall Doncaster South Yorkshire DN3 1PL
From: 8 September 1980To: 7 December 2011
Timeline

20 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
May 17
Loan Secured
Oct 17
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Loan Secured
May 18
Loan Secured
Mar 19
Owner Exit
Feb 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FLOWER, Martin Jon

Active
Wyke Street, HullHU9 1PA
Born April 1966
Director
Appointed 05 May 2017

STONE, James Trevor

Active
Wyke Street, HullHU9 1PA
Born August 1983
Director
Appointed 10 Apr 2025

THOMPSON, Richard John

Active
Wyke Street, HullHU9 1PA
Born May 1962
Director
Appointed 10 Apr 2025

FLOWER, Cynthia

Resigned
12 Princes Square, HarrogateHG1 1LY
Secretary
Appointed 15 Apr 1992
Resigned 10 Apr 2025

WILSON, Caroline

Resigned
39 Tranby Lane, HullHU10 7DR
Secretary
Appointed N/A
Resigned 15 Apr 1992

FLOWER, Charles Gerald

Resigned
12 Princes Square, HarrogateHG1 1LY
Born February 1939
Director
Appointed N/A
Resigned 21 Jun 2017

FLOWER, Cynthia

Resigned
12 Princes Square, HarrogateHG1 1LY
Born November 1940
Director
Appointed 15 Apr 1992
Resigned 10 Apr 2025

WILSON, Gordon

Resigned
39 Tranby Lane, HullHU10 7DR
Born June 1935
Director
Appointed N/A
Resigned 15 Apr 1992

Persons with significant control

4

1 Active
3 Ceased
Hedon Road, HullHU9 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Martin Flower

Ceased
Doncaster Road, DoncasterDN11 9JD
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Ceased 10 Apr 2025

Mrs Cynthia Harriet Flower

Ceased
Breighton Airfield, SelbyYO8 6DJ
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mr Charles Gerald Flower

Ceased
Breighton Airfield, SelbyYO8 6DJ
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
30 July 1996
403aParticulars of Charge Subject to s859A
Legacy
23 April 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 1992
AUDAUD
Legacy
5 November 1992
363b363b
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
27 April 1992
287Change of Registered Office
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
27 March 1990
363363
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
7 November 1988
363363
Legacy
7 November 1988
288288
Legacy
7 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
7 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 September 1980
NEWINCIncorporation