Background WavePink WaveYellow Wave

SWALES HAULAGE LIMITED (02271282)

SWALES HAULAGE LIMITED (02271282) is an active UK company. incorporated on 24 June 1988. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWALES HAULAGE LIMITED has been registered for 37 years. Current directors include FOX, William James Staley, GILL, James Edward.

Company Number
02271282
Status
active
Type
ltd
Incorporated
24 June 1988
Age
37 years
Address
Wincanton Plc, Chippenham, SN14 0WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOX, William James Staley, GILL, James Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALES HAULAGE LIMITED

SWALES HAULAGE LIMITED is an active company incorporated on 24 June 1988 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWALES HAULAGE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02271282

LTD Company

Age

37 Years

Incorporated 24 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Wincanton Plc Methuen Park Chippenham, SN14 0WT,

Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

FOX, William James Staley

Active
Wincanton Plc, ChippenhamSN14 0WT
Born October 1965
Director
Appointed 01 May 2025

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 30 Apr 2025

DOWLING, Alison Jane

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

PHILLIPS, Charles Francis

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 06 Nov 2007
Resigned 26 Apr 2010

RABJOHNS, Louise

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

SHARMA, Rajiv

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

SWALES, Barrie Victor

Resigned
Brockweir Sherfield Road, BasingstokeRG26 5AQ
Secretary
Appointed N/A
Resigned 06 Nov 2007

WILLIAMS, Stephen Philip

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 26 Apr 2010
Resigned 01 Sept 2014

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Sept 2014
Resigned 03 Dec 2014

BORN, Eric Martin

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born August 1970
Director
Appointed 25 Mar 2011
Resigned 31 Jul 2015

CLIFTON, Dominic

Resigned
12 Enborne Way, ReadingRG7 4TP
Born March 1963
Director
Appointed 01 May 1998
Resigned 06 Nov 2007

COLLOFF, Lyn Carol

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born May 1965
Director
Appointed 02 Mar 2022
Resigned 30 Apr 2025

COLMAN, Adrian Maxwell

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born July 1970
Director
Appointed 07 Jan 2013
Resigned 02 Sept 2019

CONNELL, Gerard Dominic

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1958
Director
Appointed 06 Nov 2007
Resigned 21 Jun 2010

HINTON, Thomas Edward

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born March 1979
Director
Appointed 01 Jun 2025
Resigned 03 Sept 2025

HUNT, Anthony Paul

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born March 1974
Director
Appointed 03 Sept 2025
Resigned 28 Nov 2025

KEMPSTER, Jonathan

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born January 1963
Director
Appointed 22 Jul 2010
Resigned 12 Nov 2012

LAWLOR, Timothy Charles

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born November 1970
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2022

MCFAULL, Graeme

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1961
Director
Appointed 06 Nov 2007
Resigned 14 Dec 2010

SCOTT, Gordon

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1960
Director
Appointed 06 Nov 2007
Resigned 03 Feb 2010

SWALES, Barrie Victor

Resigned
Brockweir Sherfield Road, BasingstokeRG26 5AQ
Born October 1962
Director
Appointed N/A
Resigned 06 Nov 2007

SWALES, John Louis

Resigned
11 Sheridan Crescent, TadleyRG26 5HQ
Born December 1958
Director
Appointed N/A
Resigned 06 Nov 2007

WROATH, James Peter Daniel

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born June 1973
Director
Appointed 02 Sept 2019
Resigned 31 May 2025

Persons with significant control

1

ChippenhamSN14 0WT

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

157

Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
122122
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Medium
6 April 2006
AAAnnual Accounts
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
26 April 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1998
AUDAUD
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
13 July 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
287Change of Registered Office
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
363aAnnual Return
Legacy
17 April 1991
225(1)225(1)
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
25 April 1990
225(1)225(1)
Incorporation Company
24 June 1988
NEWINCIncorporation