Background WavePink WaveYellow Wave

SWALLOW SPARES (SOUTH WEST) LTD (05196749)

SWALLOW SPARES (SOUTH WEST) LTD (05196749) is an active UK company. incorporated on 4 August 2004. with registered office in Rooksbridge. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. SWALLOW SPARES (SOUTH WEST) LTD has been registered for 21 years. Current directors include ROBINSON, Gary, ROBINSON, Jack Charles, ROBINSON, Thomas William.

Company Number
05196749
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Acacia Farm, Rooksbridge, BS26 2TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ROBINSON, Gary, ROBINSON, Jack Charles, ROBINSON, Thomas William
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOW SPARES (SOUTH WEST) LTD

SWALLOW SPARES (SOUTH WEST) LTD is an active company incorporated on 4 August 2004 with the registered office located in Rooksbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. SWALLOW SPARES (SOUTH WEST) LTD was registered 21 years ago.(SIC: 45112, 45200)

Status

active

Active since 21 years ago

Company No

05196749

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Acacia Farm Bristol Road Rooksbridge, BS26 2TA,

Previous Addresses

C/O Small Business Accountancy Company Limited 52 Clare Street Bridgwater Somerset TA6 3EN
From: 22 August 2012To: 5 November 2020
8 Market Street Highbridge Somerset TA9 3BW
From: 4 August 2004To: 22 August 2012
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Apr 18
Loan Cleared
Jun 19
Director Joined
Jun 23
Loan Secured
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBINSON, Sharon Mary

Active
Acacia Farm, AxbridgeBS26 2TA
Secretary
Appointed 30 Jun 2006

ROBINSON, Gary

Active
Acacia Farm, Rooks BridgeBS26 2TA
Born February 1964
Director
Appointed 01 Oct 2006

ROBINSON, Jack Charles

Active
Bristol Road, RooksbridgeBS26 2TA
Born May 1999
Director
Appointed 01 Jun 2023

ROBINSON, Thomas William

Active
Bristol Road, RooksbridgeBS26 2TA
Born April 1993
Director
Appointed 01 Apr 2018

LEWIS, Danielle

Resigned
10 Wilton Gardens, Weston Super MareBS23 1XA
Secretary
Appointed 31 Aug 2004
Resigned 30 Jun 2006

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 04 Aug 2004
Resigned 31 Aug 2004

CLEARY, Mark Anthony

Resigned
3 Freshford Mansions, Weston Super MareBS23 2DE
Born January 1988
Director
Appointed 30 Jun 2006
Resigned 29 Feb 2008

SCHUELER, Colin Alan

Resigned
10 Wilton Gardens, Weston Super MareBS23 1XA
Born October 1956
Director
Appointed 31 Aug 2004
Resigned 24 Oct 2006

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 04 Aug 2004
Resigned 31 Aug 2004

Persons with significant control

1

Mr Gary Robinson

Active
Bristol Road, RooksbridgeBS26 2TA
Born February 1964

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
287Change of Registered Office
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
4 August 2004
NEWINCIncorporation