Background WavePink WaveYellow Wave

SWINGBRIDGE HOTEL LIMITED (02647450)

SWINGBRIDGE HOTEL LIMITED (02647450) is an active UK company. incorporated on 20 September 1991. with registered office in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SWINGBRIDGE HOTEL LIMITED has been registered for 34 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
02647450
Status
active
Type
ltd
Incorporated
20 September 1991
Age
34 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINGBRIDGE HOTEL LIMITED

SWINGBRIDGE HOTEL LIMITED is an active company incorporated on 20 September 1991 with the registered office located in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SWINGBRIDGE HOTEL LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02647450

LTD Company

Age

34 Years

Incorporated 20 September 1991

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PLANTCATCH LIMITED
From: 20 September 1991To: 28 October 1991
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

8 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 25 Aug 2006

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 16 Nov 2000
Resigned 25 Sept 2002

DUNSDON, David

Resigned
Forge Cottage, EsherKT10 8AF
Secretary
Appointed 17 Dec 1991
Resigned 24 Mar 1995

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 05 May 2005

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 05 May 2005

O'ROURKE, Rita Vivienne

Resigned
Rosslyn Bowes Road, Walton On ThamesKT12 3HS
Secretary
Appointed 16 May 1995
Resigned 29 Sept 2000

RICHARDSON, Sidney John

Resigned
Dawes Court House Dawes Court, EsherKT10 9QD
Secretary
Appointed 29 Sept 2000
Resigned 16 Nov 2000

RICHARDSON, Sidney John

Resigned
Dawes Court House Dawes Court, EsherKT10 9QD
Secretary
Appointed 12 Nov 1997
Resigned 12 Nov 1997

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Secretary
Appointed 03 Oct 1991
Resigned 17 Dec 1991

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 05 May 2005
Resigned 25 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1991
Resigned 03 Oct 1991

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 05 Mar 2004
Resigned 12 Nov 2015

CATESBY, William Peter

Resigned
Badgers Green 10 West End, Stockton On TeesTS21 2BS
Born September 1940
Director
Appointed 16 Jan 1992
Resigned 13 Dec 1996

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 05 May 2005
Resigned 08 May 2006

DUNSDON, David

Resigned
Forge Cottage, EsherKT10 8AF
Born April 1923
Director
Appointed 17 Dec 1991
Resigned 24 Mar 1995

DUNSDON, John

Resigned
Lukyns, EwhurstGU6 7SJ
Born May 1952
Director
Appointed 17 Dec 1991
Resigned 16 Nov 2000

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 31 Oct 2006
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 05 Mar 2004
Resigned 04 May 2005

JONES, Andrea Mary

Resigned
26 Theberton Street, LondonN1 0QX
Born February 1968
Director
Appointed 05 May 2005
Resigned 08 May 2006

LAMBERT, Steven Peter

Resigned
14 Holborn Close, St AlbansAL4 9YG
Born January 1964
Director
Appointed 27 Jun 2002
Resigned 05 Mar 2004

O'ROURKE, Rita Vivienne

Resigned
Rosslyn Bowes Road, Walton On ThamesKT12 3HS
Born September 1928
Director
Appointed 16 May 1995
Resigned 16 Nov 2000

PARKER, Robert William

Resigned
41 Tortoiseshell Way, BerkhamsteadHP4 1TB
Born June 1951
Director
Appointed 16 Nov 2000
Resigned 31 Dec 2001

RICHARDSON, Sidney John

Resigned
Dawes Court House Dawes Court, EsherKT10 9QD
Born January 1948
Director
Appointed 17 Dec 1991
Resigned 16 Nov 2000

WALKER, Timothy Graham

Resigned
17 Blaidwood Drive, DurhamDH1 3TD
Born May 1956
Director
Appointed 03 Oct 1991
Resigned 17 Dec 1991

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 04 May 2005
Resigned 31 Oct 2006

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 16 Nov 2000
Resigned 05 Mar 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 1991
Resigned 03 Oct 1991

Persons with significant control

3

1 Active
2 Ceased
Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Whitbread Court, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Whitbread Court, DunstableLU5 5XE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 January 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
244244
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
363aAnnual Return
Legacy
12 September 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
26 May 2005
MEM/ARTSMEM/ARTS
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
155(6)a155(6)a
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
287Change of Registered Office
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
13 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Legacy
28 April 2004
288cChange of Particulars
Legacy
2 April 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363aAnnual Return
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Accounts With Made Up Date
2 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
12 July 2001
AAAnnual Accounts
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
19 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1997
AAAnnual Accounts
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 March 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
287Change of Registered Office
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
16 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 1993
AAAnnual Accounts
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Legacy
5 October 1992
225(1)225(1)
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
88(3)88(3)
Legacy
24 April 1992
88(2)O88(2)O
Legacy
1 April 1992
88(2)P88(2)P
Legacy
30 January 1992
288288
Resolution
23 January 1992
RESOLUTIONSResolutions
Memorandum Articles
9 January 1992
MEM/ARTSMEM/ARTS
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
224224
Memorandum Articles
31 October 1991
MEM/ARTSMEM/ARTS
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
287Change of Registered Office
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1991
NEWINCIncorporation