Background WavePink WaveYellow Wave

SWAYTHORPE GROWERS LIMITED (03165809)

SWAYTHORPE GROWERS LIMITED (03165809) is an active UK company. incorporated on 28 February 1996. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SWAYTHORPE GROWERS LIMITED has been registered for 30 years. Current directors include BURDASS, Timothy John, HARRISON, Richard Priest, HAYWARD, Matthew John and 3 others.

Company Number
03165809
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
Sandhill Garton Road, Driffield, YO25 9DR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BURDASS, Timothy John, HARRISON, Richard Priest, HAYWARD, Matthew John, KEYES, Ian John, MEADLEY, Robert Adrian, RYMER, Timothy Sykes
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAYTHORPE GROWERS LIMITED

SWAYTHORPE GROWERS LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SWAYTHORPE GROWERS LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

03165809

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BEATSTAT LIMITED
From: 28 February 1996To: 9 April 1996
Contact
Address

Sandhill Garton Road Kirkburn Driffield, YO25 9DR,

Previous Addresses

Southburn Offices Southburn Driffield East Yorkshire YO25 9ED
From: 28 February 1996To: 6 January 2023
Timeline

12 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Mar 12
Loan Secured
Jul 13
Loan Secured
Jul 14
Director Left
Aug 16
Director Joined
Oct 16
Funding Round
Jan 19
Director Left
Apr 21
Director Joined
Jul 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

MILBURN, Derryk

Active
Southburn, DriffieldYO25 9ED
Secretary
Appointed 26 Oct 2010

BURDASS, Timothy John

Active
Garton Road, DriffieldYO25 9DR
Born November 1959
Director
Appointed 03 Jun 2021

HARRISON, Richard Priest

Active
Garton Road, DriffieldYO25 9DR
Born September 1944
Director
Appointed 11 Apr 1996

HAYWARD, Matthew John

Active
Garton Road, DriffieldYO25 9DR
Born July 1972
Director
Appointed 18 Dec 2008

KEYES, Ian John

Active
Southburn, DriffieldYO25 9ED
Born May 1960
Director
Appointed 26 Oct 2010

MEADLEY, Robert Adrian

Active
Garton Road, DriffieldYO25 9DR
Born September 1985
Director
Appointed 05 Oct 2016

RYMER, Timothy Sykes

Active
Garton Road, DriffieldYO25 9DR
Born November 1963
Director
Appointed 27 Mar 1996

HOLMES, Anthony

Resigned
1 Hill Rise Drive, YorkYO43 3JZ
Secretary
Appointed 27 Mar 1996
Resigned 25 Aug 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Feb 1996
Resigned 27 Mar 1996

ATKINSON, Edward Arthur

Resigned
Kirby Grange, DriffieldYO25 3XU
Born October 1951
Director
Appointed 11 Apr 1996
Resigned 21 Oct 1999

BURDASS, Charles William

Resigned
Highfield, DriffieldYO25 0DT
Born May 1962
Director
Appointed 11 Apr 1996
Resigned 08 Mar 1999

BYAS, Richard

Resigned
Southburn Offices, DriffieldYO25 9ED
Born March 1936
Director
Appointed 11 Apr 1996
Resigned 02 Aug 2016

HOLMES, Anthony

Resigned
Southburn Offices, DriffieldYO25 9ED
Born July 1945
Director
Appointed 03 Dec 2003
Resigned 25 Aug 2010

LAMPLOUGH, Derek Brunton

Resigned
Southburn Offices, DriffieldYO25 9ED
Born April 1937
Director
Appointed 11 Apr 1996
Resigned 20 Apr 2021

SHARP, Edward

Resigned
Leven Grange, LevenHU17 5PA
Born September 1940
Director
Appointed 12 Jun 2008
Resigned 28 Oct 2009

THOMPSON, Catherine Anne

Resigned
Arglam Grange Arglam Lane, YorkYO4 4HG
Born January 1963
Director
Appointed 11 Apr 1996
Resigned 16 Oct 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Feb 1996
Resigned 27 Mar 1996
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Resolution
29 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
169169
Legacy
20 March 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
13 April 2001
169169
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
6 December 1999
88(2)Return of Allotment of Shares
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
225Change of Accounting Reference Date
Legacy
19 May 1996
88(2)R88(2)R
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
287Change of Registered Office
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
123Notice of Increase in Nominal Capital
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Incorporation Company
28 February 1996
NEWINCIncorporation