Background WavePink WaveYellow Wave

SWANFIELD HOLDINGS LIMITED (03149601)

SWANFIELD HOLDINGS LIMITED (03149601) is an active UK company. incorporated on 23 January 1996. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SWANFIELD HOLDINGS LIMITED has been registered for 30 years. Current directors include FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon.

Company Number
03149601
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
Crowne Plaza Liverpool St. Nicholas Place, Liverpool, L3 1QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOSTER, Mark Christopher, ODONOGHUE, Michael Peter, SUTTON, Mark Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANFIELD HOLDINGS LIMITED

SWANFIELD HOLDINGS LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SWANFIELD HOLDINGS LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03149601

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 7 July 2025 (8 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

REFAL 484 LIMITED
From: 23 January 1996To: 16 August 1996
Contact
Address

Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool, L3 1QW,

Previous Addresses

62 Castle Street Liverpool L2 7LQ
From: 2 November 2009To: 24 June 2020
Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ
From: 23 January 1996To: 2 November 2009
Timeline

4 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Aug 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Secretary
Appointed 14 Nov 2011

FOSTER, Mark Christopher

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1964
Director
Appointed 01 Oct 2011

ODONOGHUE, Michael Peter

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1952
Director
Appointed 04 Feb 2002

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Born April 1971
Director
Appointed 14 Aug 2014

CARTER, David Charles

Resigned
Flat 2 119 Broadhurst Gardens, LondonNW6 3BJ
Secretary
Appointed 23 Jan 1996
Resigned 01 Aug 1996

EIVERS, Diane Susan

Resigned
1 Welwick Close, Lower EarleyRG6 3XP
Secretary
Appointed 20 Apr 2000
Resigned 14 Jan 2002

GILLETT, Basil Michael

Resigned
23 Oldfield Way, WirralCH60 6RQ
Secretary
Appointed 14 Jan 2002
Resigned 10 Oct 2011

LAIRD, John Duguid

Resigned
2 Sherratt Close, NantwichCW5 7RU
Secretary
Appointed 03 Aug 1996
Resigned 20 Apr 2000

EIVERS, Michael Frederick

Resigned
1 Welwick Close, ReadingRG6 3XP
Born May 1951
Director
Appointed 01 Aug 1996
Resigned 14 Jan 2002

GRIFFITHS, Martin William

Resigned
8 Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 19 Jun 2003
Resigned 01 Oct 2011

LAIRD, John Duguid

Resigned
2 Sherratt Close, NantwichCW5 7RU
Born March 1952
Director
Appointed 03 Aug 1996
Resigned 20 Apr 2000

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 22 Jan 2003
Resigned 19 Jun 2003

MATTHEWS WILLIAMS, Richard Simon

Resigned
Malgrat, NottinghamNG11 6DS
Born September 1959
Director
Appointed 14 Jan 2002
Resigned 22 Jan 2003

ROGER, David Morrison

Resigned
12 Mountford House, LondonEC1M 5NQ
Born October 1946
Director
Appointed 01 Aug 1996
Resigned 27 Mar 1997

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 23 Jan 1996
Resigned 01 Aug 1996

SANDERS, Michael John

Resigned
7 Milton Court, LondonEC2Y 9BJ
Born June 1948
Director
Appointed 01 Aug 1996
Resigned 27 Mar 1997

WIGGINTON, Gordon Roy

Resigned
Boreatton Hall, BaschurchSY4 2EP
Born March 1951
Director
Appointed 01 Aug 1996
Resigned 20 Apr 2000

Persons with significant control

1

St. Nicholas Place, LiverpoolL3 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Auditors Resignation Company
13 January 2003
AUDAUD
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
287Change of Registered Office
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
224224
Legacy
23 August 1996
88(2)R88(2)R
Legacy
23 August 1996
123Notice of Increase in Nominal Capital
Legacy
23 August 1996
122122
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Incorporation Company
23 January 1996
NEWINCIncorporation