Background WavePink WaveYellow Wave

SWAN LODGE LIMITED (02910897)

SWAN LODGE LIMITED (02910897) is an active UK company. incorporated on 21 March 1994. with registered office in Melton Mowbray. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. SWAN LODGE LIMITED has been registered for 32 years. Current directors include JALLAND, Colin Russell, JALLAND, Robert Eric.

Company Number
02910897
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 years
Address
Manor Barn Farm, Melton Mowbray, LE14 3BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JALLAND, Colin Russell, JALLAND, Robert Eric
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN LODGE LIMITED

SWAN LODGE LIMITED is an active company incorporated on 21 March 1994 with the registered office located in Melton Mowbray. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. SWAN LODGE LIMITED was registered 32 years ago.(SIC: 01500)

Status

active

Active since 32 years ago

Company No

02910897

LTD Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

JALLAND MERCHANDISE LIMITED
From: 21 March 1994To: 10 February 1995
Contact
Address

Manor Barn Farm Station Road, Melton Mowbray, LE14 3BH,

Timeline

4 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Feb 15
Director Joined
Apr 15
New Owner
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JALLAND, Jayne

Active
Barn Farm, Melton MowbrayLE14 3BH
Secretary
Appointed 01 Oct 1999

JALLAND, Colin Russell

Active
Station Road,, Melton MowbrayLE14 3BH
Born March 1972
Director
Appointed 01 Mar 2015

JALLAND, Robert Eric

Active
Manor Barn Farm, Melton MowbrayLE14 3BH
Born April 1941
Director
Appointed 30 Jun 1997

ENOCK, Edward Lewis

Resigned
40 Dunsmore Road, Walton On ThamesKT12 2LJ
Secretary
Appointed 21 Mar 1994
Resigned 01 Feb 1995

JALLAND, Ian Robert

Resigned
Swan Lodge, Melton MowbrayLE14 3BH
Secretary
Appointed 01 Feb 1995
Resigned 30 Sept 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 21 Mar 1994

JALLAND, Dawn Amanda Tania

Resigned
Swan Lodge Manor Barn Farm, Melton MowbrayLE14 3BH
Born August 1968
Director
Appointed 01 Feb 1995
Resigned 25 Jul 2007

JALLAND, Ian Robert

Resigned
Swan Lodge, Melton MowbrayLE14 3BH
Born September 1966
Director
Appointed 21 Mar 1994
Resigned 02 Aug 1999

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 21 Mar 1994
Resigned 21 Mar 1994

Persons with significant control

2

Mr Colin Russell Jalland

Active
Station Road,, Melton MowbrayLE14 3BH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2021

Mr Robert Eric Jalland

Active
Station Road,, Melton MowbrayLE14 3BH
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
11 December 2001
88(2)R88(2)R
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Certificate Change Of Name Company
9 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1994
288288
Legacy
14 April 1994
287Change of Registered Office
Legacy
14 April 1994
288288
Incorporation Company
21 March 1994
NEWINCIncorporation