Background WavePink WaveYellow Wave

SWINGHOLD LIMITED (02176632)

SWINGHOLD LIMITED (02176632) is an active UK company. incorporated on 12 October 1987. with registered office in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. SWINGHOLD LIMITED has been registered for 38 years. Current directors include HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley.

Company Number
02176632
Status
active
Type
ltd
Incorporated
12 October 1987
Age
38 years
Address
Bellevue House, Suite 4, Southampton, SO15 2AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley
SIC Codes
01500, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINGHOLD LIMITED

SWINGHOLD LIMITED is an active company incorporated on 12 October 1987 with the registered office located in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. SWINGHOLD LIMITED was registered 38 years ago.(SIC: 01500, 68209, 70229)

Status

active

Active since 38 years ago

Company No

02176632

LTD Company

Age

38 Years

Incorporated 12 October 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Bellevue House, Suite 4 4 Bellevue Road Southampton, SO15 2AY,

Previous Addresses

Warren Farm Office Highwood Romsey Hampshire SO51 9AG
From: 12 October 1987To: 30 October 2019
Timeline

10 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 22
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Loan Cleared
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOUSE, Stephen Donald

Active
Bellevue Road, SouthamptonSO15 2AY
Born December 1952
Director
Appointed 07 Oct 2019

SHONE, Nicholas Wellesley

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born April 1968
Director
Appointed 07 Oct 2019

SHONE, Russell Wellesley

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born May 1970
Director
Appointed 16 Jan 2026

HOUSE, Stephen Donald

Resigned
480 Winchester Road, SouthamptonSO16 7BG
Secretary
Appointed 05 Jun 2001
Resigned 20 Jun 2007

SHONE, John Wellesley

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Secretary
Appointed 16 Apr 2008
Resigned 02 Nov 2019

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Secretary
Appointed N/A
Resigned 05 Jun 2001

CHARD, Adie Helen

Resigned
Warren Farm, RomseySO51 9AG
Born July 1923
Director
Appointed 12 Oct 1987
Resigned 04 Jun 2007

HOUSE, Stephen Donald

Resigned
480 Winchester Road, SouthamptonSO16 7BG
Born December 1952
Director
Appointed 05 Jun 2001
Resigned 20 Jun 2007

NOBLE, Geoffrey John

Resigned
Manor Farm, RomseySO61 0FJ
Born December 1938
Director
Appointed N/A
Resigned 19 Mar 1997

SHONE, John Wellesley

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born January 1939
Director
Appointed 21 Feb 2007
Resigned 02 Nov 2019

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Born January 1939
Director
Appointed 06 Nov 1987
Resigned 19 May 1998

SHONE, Russell Wellesley

Resigned
24 Keith Road, HayesUB3 4HW
Born May 1970
Director
Appointed 19 May 1998
Resigned 31 Oct 2005

STOCKER, Barbara Louise

Resigned
4 Bellevue Road, SouthamptonSO15 2AY
Born July 1934
Director
Appointed 08 Jul 2008
Resigned 24 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Wellesley Shone

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2026

Mr Russell Wellesley Shone

Active
4 Bellevue Road, SouthamptonSO15 2AY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Mr John Wellesley Shone Executor Of The Late

Ceased
Highwood Lane, RomseySO51 9AG
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 November 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Gazette Notice Compulsory
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
7 September 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Gazette Notice Compulsory
25 May 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 May 1997
363aAnnual Return
Legacy
23 May 1997
363aAnnual Return
Legacy
23 May 1997
88(2)R88(2)R
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288bResignation of Director or Secretary
Gazette Notice Compulsory
18 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363aAnnual Return
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
DISS6DISS6
Gazette Notice Compulsory
24 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 April 1993
363b363b
Legacy
18 April 1993
363(287)363(287)
Legacy
18 April 1993
363b363b
Legacy
18 April 1993
363aAnnual Return
Legacy
18 April 1993
363aAnnual Return
Legacy
18 April 1993
363aAnnual Return
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
26 November 1990
225(1)225(1)
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1988
PUC 2PUC 2
Legacy
9 May 1988
288288
Legacy
25 April 1988
224224
Memorandum Articles
25 February 1988
MEM/ARTSMEM/ARTS
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
287Change of Registered Office
Incorporation Company
12 October 1987
NEWINCIncorporation