Background WavePink WaveYellow Wave

SWAN ENFORD LIMITED (03511731)

SWAN ENFORD LIMITED (03511731) is an active UK company. incorporated on 17 February 1998. with registered office in Pewsey. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SWAN ENFORD LIMITED has been registered for 28 years. Current directors include CAMPBELL, Simon Guy, COOPER, Elena Sophie, MACKAY, John Sebastian and 2 others.

Company Number
03511731
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
Enford House, Pewsey, SN9 6DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CAMPBELL, Simon Guy, COOPER, Elena Sophie, MACKAY, John Sebastian, WIGGINS, Andrew, WOOLDRIDGE, Robert Ian
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN ENFORD LIMITED

SWAN ENFORD LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Pewsey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SWAN ENFORD LIMITED was registered 28 years ago.(SIC: 56302)

Status

active

Active since 28 years ago

Company No

03511731

LTD Company

Age

28 Years

Incorporated 17 February 1998

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Enford House Enford Pewsey, SN9 6DJ,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Sept 12
Director Joined
Sept 12
Share Buyback
Feb 14
Capital Reduction
Apr 20
Share Buyback
Feb 21
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CAMPBELL, Simon Guy

Active
Enford, PewseySN9 6DJ
Born September 1969
Director
Appointed 08 Mar 2008

COOPER, Elena Sophie

Active
Blue, SalfordM50 2AB
Born April 1974
Director
Appointed 07 Apr 2026

MACKAY, John Sebastian

Active
38 Blenheim Crescent, LondonW11 1NY
Born May 1955
Director
Appointed 17 Feb 1998

WIGGINS, Andrew

Active
Blue, SalfordM50 2AB
Born April 1974
Director
Appointed 07 Apr 2026

WOOLDRIDGE, Robert Ian

Active
Enford, PewseySN9 6DJ
Born October 1964
Director
Appointed 12 Sept 2012

HILL, Colin William

Resigned
River Cottage Long Street, PewseySN9 6DD
Secretary
Appointed 01 Jan 2002
Resigned 09 Mar 2008

LEE, Julian Andrew

Resigned
1 Littlecot, PewseySN9 6AW
Secretary
Appointed 17 Feb 1998
Resigned 31 Mar 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 17 Feb 1998

ANDERSEN, Stig Anker

Resigned
Riverside House, SalisburySP4 9QB
Born October 1958
Director
Appointed 01 Mar 2007
Resigned 10 May 2007

FACEY, David Alan

Resigned
Berkeley Square, LondonW1J 5BF
Born July 1962
Director
Appointed 09 Apr 2008
Resigned 12 Sept 2012

GRANGER, Moira Clare

Resigned
12 Palmerston Meadow, PewseySN9 6DX
Born July 1970
Director
Appointed 17 Feb 1998
Resigned 08 Feb 2000

HILL, Colin William

Resigned
River Cottage Long Street, PewseySN9 6DD
Born June 1945
Director
Appointed 01 Jan 2002
Resigned 09 Mar 2008

LATHAM, Earle Sidney

Resigned
Old Bakery, PewseySN9 6DD
Born May 1953
Director
Appointed 17 Feb 1998
Resigned 08 Aug 2006

SHARP, John Byron

Resigned
105 Oxford Street, LondonW1R 1TF
Born May 1938
Director
Appointed 17 Feb 1998
Resigned 09 Mar 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Feb 1998
Resigned 17 Feb 1998

Persons with significant control

1

Mr John Sebastian Mackay

Active
Blenheim Crescent, LondonW11 1NY
Born May 1955

Nature of Control

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

Filing History

89

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
29 April 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 August 2002
AAAnnual Accounts
Legacy
30 July 2002
287Change of Registered Office
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
25 May 1999
88(2)R88(2)R
Legacy
7 January 1999
225Change of Accounting Reference Date
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
287Change of Registered Office
Incorporation Company
17 February 1998
NEWINCIncorporation