Background WavePink WaveYellow Wave

SWAN HILL SHARE SCHEME TRUSTEES LIMITED (02778285)

SWAN HILL SHARE SCHEME TRUSTEES LIMITED (02778285) is an active UK company. incorporated on 8 January 1993. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SWAN HILL SHARE SCHEME TRUSTEES LIMITED has been registered for 33 years. Current directors include SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
02778285
Status
active
Type
ltd
Incorporated
8 January 1993
Age
33 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN HILL SHARE SCHEME TRUSTEES LIMITED

SWAN HILL SHARE SCHEME TRUSTEES LIMITED is an active company incorporated on 8 January 1993 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SWAN HILL SHARE SCHEME TRUSTEES LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02778285

LTD Company

Age

33 Years

Incorporated 8 January 1993

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED
From: 8 April 1993To: 27 January 1997
INTERCEDE 1007 LIMITED
From: 8 January 1993To: 8 April 1993
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 20 December 2019
21 Knightsbridge London SQ1X 7LY
From: 8 January 1993To: 4 October 2012
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 10
Director Joined
May 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SINCLAIR, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1965
Director
Appointed 18 Dec 2024

SMITH, Colin Andrew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1969
Director
Appointed 18 Dec 2024

ARCHER, Colin Robert Hill

Resigned
6 Rectory Road, LondonSW13 0DT
Secretary
Appointed 15 Mar 1995
Resigned 10 Jul 1995

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 10 Jul 1995
Resigned 31 Jan 2008

DERBIE, Alexander

Resigned
Firle, Great BookhamKT23 3LG
Secretary
Appointed 25 Mar 1993
Resigned 15 Mar 1995

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSQ1X 7LY
Secretary
Appointed 31 Jan 2008
Resigned 31 May 2012

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 31 May 2012
Resigned 18 Dec 2024

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 08 Jan 1993
Resigned 25 Mar 1993

ARCHER, Colin Robert Hill

Resigned
6 Rectory Road, LondonSW13 0DT
Born August 1949
Director
Appointed 17 Dec 2003
Resigned 05 Jan 2004

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 05 Jan 2004
Resigned 31 Jan 2008

DIXSON, Maurice Christopher Scott, Dr

Resigned
The Pound House, Kington LangleySN15 5NW
Born November 1941
Director
Appointed 13 Jul 1994
Resigned 14 May 2003

DUNCAN, George

Resigned
16 Belgrave Mews West, LondonSW1X 8HT
Born November 1933
Director
Appointed 25 Mar 1993
Resigned 14 May 2003

GRAHAM, Anthony Lawrence

Resigned
Snettisham Lodge, LondonSW19 5ET
Born January 1945
Director
Appointed 16 Apr 2003
Resigned 17 Dec 2003

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSQ1X 7LY
Born January 1968
Director
Appointed 31 Dec 2003
Resigned 04 Jan 2010

MACLELLAN, Ian David

Resigned
Wormleighton Grange, SouthamCV47 2XZ
Born February 1948
Director
Appointed 25 Mar 1993
Resigned 17 Dec 2003

PEARCE, Daniel Norton Idris, Sir

Resigned
G3 Albany, LondonW1J 0AT
Born November 1933
Director
Appointed 09 Aug 1993
Resigned 15 May 2002

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 21 Feb 2012
Resigned 18 Dec 2024

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 08 Jan 1993
Resigned 25 Mar 1993

THEAKSTON, John Andrew

Resigned
30 Grove Park Gardens, LondonW4 3RZ
Born May 1952
Director
Appointed 17 Dec 2003
Resigned 05 Jan 2004

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSQ1X 7LY
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 31 May 2012

WHALLEY, Guy Ainsworth

Resigned
Woodmans Farm, Kings LangleyWD4 9DF
Born May 1933
Director
Appointed 25 Mar 1993
Resigned 23 Sept 1994

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 08 Jan 1993
Resigned 25 Mar 1993

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate director
Appointed 03 May 2011
Resigned 18 Dec 2024

Persons with significant control

1

Claydon Pike, GloucestershireGL7 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Corporate Director Company With Name
3 May 2011
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Miscellaneous
24 December 2009
MISCMISC
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
353353
Legacy
19 June 2009
190190
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288cChange of Particulars
Legacy
27 June 2001
288cChange of Particulars
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
22 June 2000
288cChange of Particulars
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
353353
Legacy
30 December 1999
287Change of Registered Office
Legacy
26 July 1999
363aAnnual Return
Legacy
26 July 1999
353353
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
27 July 1998
288cChange of Particulars
Legacy
15 July 1998
363aAnnual Return
Legacy
15 July 1998
363(353)363(353)
Legacy
3 July 1998
353353
Legacy
6 February 1998
353353
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Legacy
5 June 1997
287Change of Registered Office
Legacy
16 May 1997
353353
Legacy
3 April 1997
287Change of Registered Office
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Legacy
11 April 1995
288288
Legacy
7 February 1995
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
4 July 1994
363x363x
Legacy
14 March 1994
288288
Legacy
6 July 1993
288288
Legacy
25 June 1993
363x363x
Legacy
30 April 1993
287Change of Registered Office
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Legacy
5 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
88(2)R88(2)R
Legacy
4 April 1993
287Change of Registered Office
Legacy
4 April 1993
224224
Resolution
25 February 1993
RESOLUTIONSResolutions
Incorporation Company
8 January 1993
NEWINCIncorporation