Background WavePink WaveYellow Wave

SWIM ENGLAND TRADING LIMITED (03001915)

SWIM ENGLAND TRADING LIMITED (03001915) is an active UK company. incorporated on 15 December 1994. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SWIM ENGLAND TRADING LIMITED has been registered for 31 years. Current directors include COX, Rebecca, RYAN, Carolyn, SALMON, Andrew David.

Company Number
03001915
Status
active
Type
ltd
Incorporated
15 December 1994
Age
31 years
Address
Pavilion 3, Sportpark, Loughborough, LE11 3QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COX, Rebecca, RYAN, Carolyn, SALMON, Andrew David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIM ENGLAND TRADING LIMITED

SWIM ENGLAND TRADING LIMITED is an active company incorporated on 15 December 1994 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SWIM ENGLAND TRADING LIMITED was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

03001915

LTD Company

Age

31 Years

Incorporated 15 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ASA BUSINESS ENTERPRISES LIMITED
From: 15 February 2013To: 18 December 2017
ASA MERCHANDISING LIMITED
From: 4 January 1995To: 15 February 2013
NEWCOLT LIMITED
From: 15 December 1994To: 4 January 1995
Contact
Address

Pavilion 3, Sportpark 3 Oakwood Drive Loughborough University Loughborough, LE11 3QF,

Previous Addresses

Harold Fern House Derby Square Loughborough LE11 5AL
From: 15 December 1994To: 6 May 2010
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Owner Exit
Apr 18
Loan Secured
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HAIR, Natalie Jayne

Active
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 14 Jan 2026

COX, Rebecca

Active
Sportpark, LoughboroughLE11 3QF
Born March 1975
Director
Appointed 07 Apr 2025

RYAN, Carolyn

Active
Sportpark, LoughboroughLE11 3QF
Born October 1985
Director
Appointed 01 Apr 2024

SALMON, Andrew David

Active
Sportpark, LoughboroughLE11 3QF
Born November 1968
Director
Appointed 20 Feb 2024

ALEXANDER, Gordon Frank

Resigned
10 Whitby Crescent, DewsburyWF12 7ND
Secretary
Appointed 29 Dec 1994
Resigned 26 Mar 1999

BARNES, Richard Andrew

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2021

FASEY, Kirsten Janet

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 20 Nov 2024
Resigned 14 Jan 2026

GRAY, Andrew

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 03 Jul 1999
Resigned 30 Sept 2013

GRAY, Andrew

Resigned
1 Ringstead Close Compton Acres, NottinghamNG2 7UJ
Secretary
Appointed 21 Dec 1994
Resigned 29 Dec 1994

JARVIS, Lois Kate

Resigned
Sportpark, LoughboroughLE11 3QF
Secretary
Appointed 28 Feb 2022
Resigned 16 Nov 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1994
Resigned 21 Dec 1994

ALEXANDER, Gordon Frank

Resigned
10 Whitby Crescent, DewsburyWF12 7ND
Born May 1927
Director
Appointed 29 Dec 1994
Resigned 26 Mar 1999

BEAVERIDGE, Stuart Ashley

Resigned
Sportpark, LoughboroughLE11 3QF
Born July 1954
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2015

BOSTOCK, Christopher Ian

Resigned
Sportpark, LoughboroughLE11 3QF
Born February 1948
Director
Appointed 03 Mar 2006
Resigned 20 Jan 2014

CAIN, Stuart John

Resigned
Sportpark, LoughboroughLE11 3QF
Born April 1970
Director
Appointed 10 Jan 2014
Resigned 03 Jan 2018

CHAUHAN, Kiran

Resigned
7 Tiptree Close, LeicesterLE4 0NZ
Born September 1957
Director
Appointed 14 Mar 2003
Resigned 27 Apr 2005

CLARKSON, Alan Malcolm

Resigned
The Old House 109 York Road, YorkYO3 3EN
Born September 1936
Director
Appointed 05 Jan 1995
Resigned 18 May 2001

DERWENT, Roger

Resigned
The Croft, SolihullB92 0JU
Born September 1942
Director
Appointed 03 Jul 1999
Resigned 11 Jan 2003

DONLAN, Alan

Resigned
23 St Ronans Road, HarrogateHG2 8LE
Born July 1936
Director
Appointed 26 Mar 1999
Resigned 11 Oct 2008

FLACK, David Charles

Resigned
Sportpark, LoughboroughLE11 3QF
Born June 1957
Director
Appointed 03 Jan 2018
Resigned 31 Dec 2021

GREEN, Caroline Jane

Resigned
Sportpark, LoughboroughLE11 3QF
Born January 1960
Director
Appointed 21 Jun 2018
Resigned 18 Mar 2021

HAVILL, Brian Wilson

Resigned
Sportpark, LoughboroughLE11 3QF
Born June 1962
Director
Appointed 21 Jun 2018
Resigned 30 Sept 2024

HILL, Malcolm Gerrard

Resigned
Primley House 2 Primley Park Avenue, LeedsLS17 7JA
Born December 1935
Director
Appointed 18 May 2001
Resigned 14 Mar 2003

KUMAR, Raj

Resigned
Sportpark, LoughboroughLE11 3QF
Born February 1976
Director
Appointed 15 Nov 2021
Resigned 31 Mar 2024

LEACH, John William Edward, Coun

Resigned
4 Dinorben, WallingtonSM6 0PZ
Born August 1937
Director
Appointed 26 Mar 1999
Resigned 18 May 2001

NICKERSON, Jane Mary

Resigned
Sportpark, LoughboroughLE11 3QF
Born January 1956
Director
Appointed 06 Sept 2016
Resigned 29 Feb 2024

PAKER, Adam David

Resigned
Sportpark, LoughboroughLE11 3QF
Born February 1971
Director
Appointed 01 May 2015
Resigned 01 Aug 2016

SIMKINS, Bernard James

Resigned
Sportpark, LoughboroughLE11 3QF
Born September 1950
Director
Appointed 29 Jul 2019
Resigned 09 Dec 2024

SPARKES, David

Resigned
Sportpark, LoughboroughLE11 3QF
Born November 1948
Director
Appointed 22 Dec 1994
Resigned 30 Jun 2014

WETTON, Adrian Paul

Resigned
10 Saundersfoot Way, DerbyDE21 2RH
Born June 1960
Director
Appointed 01 Jul 2005
Resigned 31 Jul 2006

WILLCOCKS, Richard Frank

Resigned
10 Pryor Road, LoughboroughLE12 7NS
Born October 1951
Director
Appointed 01 Jan 1999
Resigned 30 Apr 1999

WILLIAMS, Ian Geoffrey

Resigned
1 Lothian Place, DerbyDE74 2QZ
Born September 1964
Director
Appointed 21 Dec 1994
Resigned 22 Dec 1994

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1994
Resigned 21 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
3 Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
3 Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

151

Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Legacy
4 February 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Memorandum Articles
4 October 2011
MEM/ARTSMEM/ARTS
Resolution
4 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
88(2)R88(2)R
Legacy
31 October 1997
123Notice of Increase in Nominal Capital
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
224224
Legacy
18 January 1995
288288
Legacy
8 January 1995
288288
Legacy
6 January 1995
288288
Legacy
4 January 1995
287Change of Registered Office
Legacy
4 January 1995
288288
Certificate Change Of Name Company
3 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
15 December 1994
NEWINCIncorporation