Background WavePink WaveYellow Wave

HAROLD SWASH PUTTING LIMITED (05946994)

HAROLD SWASH PUTTING LIMITED (05946994) is an active UK company. incorporated on 26 September 2006. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HAROLD SWASH PUTTING LIMITED has been registered for 19 years. Current directors include KENYON, Phillip Clarke.

Company Number
05946994
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
Bramhall House 14 Ack Lane East, Stockport, SK7 2BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KENYON, Phillip Clarke
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAROLD SWASH PUTTING LIMITED

HAROLD SWASH PUTTING LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HAROLD SWASH PUTTING LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05946994

LTD Company

Age

19 Years

Incorporated 26 September 2006

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 15 September 2025 (7 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Bramhall House 14 Ack Lane East Bramhall Stockport, SK7 2BY,

Previous Addresses

C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom
From: 11 July 2016To: 8 August 2022
2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE
From: 7 January 2011To: 11 July 2016
Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ
From: 26 September 2006To: 7 January 2011
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 12
Funding Round
Jul 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENYON, Phillip Clarke

Active
Waterloo Road, SouthportPR8 3AY
Secretary
Appointed 26 Sept 2006

KENYON, Phillip Clarke

Active
Waterloo Road, SouthportPR8 3AY
Born February 1974
Director
Appointed 26 Sept 2006

SUMNER, Andrew Martin

Resigned
106 Upper Aughton Road, SouthportPR8 5NJ
Born August 1983
Director
Appointed 26 Sept 2006
Resigned 01 Nov 2007

SWASH, Harold Edward

Resigned
8 Hastings Road, SouthportPR8 2LS
Born February 1933
Director
Appointed 26 Sept 2006
Resigned 01 Nov 2011

Persons with significant control

1

Mr Phillip Clarke Kenyon

Active
Waterloo Road, SouthportPR8 3AY
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Incorporation Company
26 September 2006
NEWINCIncorporation