Background WavePink WaveYellow Wave

MSW LIMITED (06007796)

MSW LIMITED (06007796) is an active UK company. incorporated on 23 November 2006. with registered office in Nottingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MSW LIMITED has been registered for 19 years. Current directors include CATTELL, Nicholas James, MILLWARD, Phillip Robert.

Company Number
06007796
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Msw Limited, Acton Grove, Nottingham, NG10 1FY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CATTELL, Nicholas James, MILLWARD, Phillip Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSW LIMITED

MSW LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MSW LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06007796

LTD Company

Age

19 Years

Incorporated 23 November 2006

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BROOMCO (4059) LIMITED
From: 23 November 2006To: 22 March 2007
Contact
Address

Msw Limited, Acton Grove Long Eaton, Nottingham, NG10 1FY,

Timeline

38 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Loan Cleared
Apr 13
Loan Secured
Aug 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Capital Update
Dec 16
Share Buyback
Jan 17
Director Left
Jan 17
Capital Reduction
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Oct 17
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
May 19
Director Joined
May 19
Director Left
Dec 21
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Cleared
Mar 26
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CATTELL, Nicholas James

Active
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born November 1974
Director
Appointed 01 Sept 2022

MILLWARD, Phillip Robert

Active
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born June 1962
Director
Appointed 12 Dec 2023

GRODON, Anton Otto

Resigned
7 Oak Close, DerbyDE72 3RZ
Secretary
Appointed 23 Nov 2006
Resigned 07 Dec 2006

JOHNSTON, Derek John

Resigned
The Farmstead Hill Farm, WillingtonDE65 6DX
Secretary
Appointed 07 Dec 2006
Resigned 25 Jan 2007

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Secretary
Appointed 25 Jan 2007
Resigned 19 Aug 2010

DORSETT, Jonathan Paul

Resigned
Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 31 May 2019
Resigned 01 Sept 2022

FELL, Nigel Anthony Russell

Resigned
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born March 1962
Director
Appointed 01 Nov 2010
Resigned 31 Jul 2018

JOHNSTON, Derek

Resigned
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born May 1962
Director
Appointed 23 Nov 2006
Resigned 22 Dec 2021

PAUL, James Norval

Resigned
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born April 1942
Director
Appointed 07 Dec 2006
Resigned 06 Jan 2017

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Born August 1964
Director
Appointed 25 Jan 2007
Resigned 19 Aug 2010

WILKINSON, Sebastian John

Resigned
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born January 1985
Director
Appointed 13 Feb 2018
Resigned 31 May 2019

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1975
Director
Appointed 13 Feb 2018
Resigned 13 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Msw Group Holdings Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018

Mr Derek Johnston

Ceased
Msw Limited, Acton Grove, NottinghamNG10 1FY
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Feb 2018
St. Andrew Square, EdinburghEH2 1AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

141

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
21 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Capital Cancellation Shares
24 January 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Capital Return Purchase Own Shares
9 January 2017
SH03Return of Purchase of Own Shares
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
9 June 2016
AUDAUD
Auditors Resignation Company
31 May 2016
AUDAUD
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 October 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
7 October 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 November 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Resolution
14 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288cChange of Particulars
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
400400
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2007
88(2)R88(2)R
Legacy
12 March 2007
123Notice of Increase in Nominal Capital
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
122122
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
23 November 2006
NEWINCIncorporation