Background WavePink WaveYellow Wave

SWANNINGTON INVESTMENTS LIMITED (02088245)

SWANNINGTON INVESTMENTS LIMITED (02088245) is an active UK company. incorporated on 12 January 1987. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWANNINGTON INVESTMENTS LIMITED has been registered for 39 years. Current directors include FLYNN, Helena Caitlin Elizabeth, PRIOR, David Gifford Leathes, Lord, PRIOR, Nicholas James Peter.

Company Number
02088245
Status
active
Type
ltd
Incorporated
12 January 1987
Age
39 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLYNN, Helena Caitlin Elizabeth, PRIOR, David Gifford Leathes, Lord, PRIOR, Nicholas James Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANNINGTON INVESTMENTS LIMITED

SWANNINGTON INVESTMENTS LIMITED is an active company incorporated on 12 January 1987 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWANNINGTON INVESTMENTS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02088245

LTD Company

Age

39 Years

Incorporated 12 January 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ASTON GROUP LIMITED
From: 21 December 1989To: 1 July 2024
TANADE LIMITED
From: 12 January 1987To: 21 December 1989
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

20 Heathfield Terrace Chiswick London W4 4JE
From: 18 December 2009To: 5 November 2014
Bridge Wharf Beccles Suffolk
From: 12 January 1987To: 18 December 2009
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Jan 15
Director Joined
May 24
Director Joined
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Active
Brampton, BecclesNR34 8EE
Secretary
Appointed N/A

FLYNN, Helena Caitlin Elizabeth

Active
North Quay, Great YarmouthNR30 1HE
Born November 1988
Director
Appointed 25 Mar 2024

PRIOR, David Gifford Leathes, Lord

Active
Brampton, BecclesNR34 8EE
Born December 1954
Director
Appointed N/A

PRIOR, Nicholas James Peter

Active
North Quay, Great YarmouthNR30 1HE
Born November 1988
Director
Appointed 25 Mar 2024

ALLCOCK, Stephen James

Resigned
Heathfield Terrace, LondonW4 4JE
Born January 1952
Director
Appointed N/A
Resigned 09 Jan 2015

Persons with significant control

1

North Quay, Great YarmouthNR30 1HE

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

114

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Resolution
30 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
353353
Legacy
18 October 1999
363aAnnual Return
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 August 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
3 September 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
20 November 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1991
AAAnnual Accounts
Legacy
28 April 1991
88(2)R88(2)R
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Small Group
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
225(1)225(1)
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
22 September 1989
SASA
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
17 May 1989
288288
Legacy
13 December 1988
363363
Legacy
28 January 1988
225(1)225(1)
Legacy
3 November 1987
PUC 3PUC 3
Legacy
31 October 1987
288288
Memorandum Articles
2 July 1987
MEM/ARTSMEM/ARTS
Resolution
1 July 1987
RESOLUTIONSResolutions
Legacy
1 July 1987
288288
Legacy
1 July 1987
287Change of Registered Office
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Resolution
18 May 1987
RESOLUTIONSResolutions
Resolution
12 May 1987
RESOLUTIONSResolutions
Certificate Incorporation
12 January 1987
CERTINCCertificate of Incorporation