Background WavePink WaveYellow Wave

SWELLAWAY LTD (06940022)

SWELLAWAY LTD (06940022) is an active UK company. incorporated on 22 June 2009. with registered office in Lymm. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SWELLAWAY LTD has been registered for 16 years. Current directors include FINDLAY, Russell, GATWARD, Beau Mackenzie, GREENHALGH, Olivia, Ms. and 1 others.

Company Number
06940022
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
FINDLAY, Russell, GATWARD, Beau Mackenzie, GREENHALGH, Olivia, Ms., STRETFORD, Paul
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWELLAWAY LTD

SWELLAWAY LTD is an active company incorporated on 22 June 2009 with the registered office located in Lymm. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SWELLAWAY LTD was registered 16 years ago.(SIC: 32500)

Status

active

Active since 16 years ago

Company No

06940022

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

9Th Floor Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom
From: 11 December 2012To: 31 October 2013
Apartment 28 Ladybower Lodge Ashopton Road Hope Valley Derbyshire S33 0BY England
From: 22 June 2009To: 11 December 2012
Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Left
May 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Mar 13
Funding Round
Nov 14
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Nov 15
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Oct 17
Funding Round
Jan 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Sept 22
Owner Exit
Dec 22
Funding Round
Dec 22
Owner Exit
Jun 23
Funding Round
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Left
Aug 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Aug 25
Director Left
Apr 26
Director Joined
Apr 26
16
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MILLS, Richard Christopher

Active
Mag Lane, LymmWA13 0TF
Secretary
Appointed 27 Apr 2015

FINDLAY, Russell

Active
Offices, LymmWA13 0TF
Born May 1965
Director
Appointed 14 May 2025

GATWARD, Beau Mackenzie

Active
Offices, LymmWA13 0TF
Born October 1994
Director
Appointed 02 Apr 2026

GREENHALGH, Olivia, Ms.

Active
Offices, LymmWA13 0TF
Born June 1995
Director
Appointed 14 May 2025

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 26 Mar 2015

MILLS, Richard

Resigned
Ladybower Lodge, Hope VallyS33 0BY
Secretary
Appointed 22 Jun 2009
Resigned 10 Sept 2010

BOWEN, James

Resigned
Spring Road, AltrinchamWA14 2UQ
Born December 1957
Director
Appointed 01 Feb 2021
Resigned 27 Jan 2022

MASSIE, Colin

Resigned
Mag Lane, LymmWA13 0TF
Born September 1970
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2026

MILLS, Richard Christopher

Resigned
Ladybower Lodge, Hope ValleyS33 0BY
Born March 1972
Director
Appointed 08 Mar 2012
Resigned 04 Dec 2012

MILLS, Richard Christopher

Resigned
Apartment 28, Hope ValleyS33 0BY
Born March 1972
Director
Appointed 22 Jun 2009
Resigned 10 Sept 2010

MILTON-EDWARDS, Mark, Mr.

Resigned
Spring Road, AltrinchamWA14 2UQ
Born October 1966
Director
Appointed 01 Feb 2021
Resigned 05 Aug 2024

SLINGER, Robin

Resigned
Floor Lowry House, ManchesterM2 3AW
Born November 1953
Director
Appointed 04 Dec 2012
Resigned 30 Sept 2021

SMITH, Jonathan Philip

Resigned
Mag Lane, LymmWA13 0TF
Born July 1968
Director
Appointed 01 Sept 2022
Resigned 31 Jan 2025

TAYLOR, James Malcolm

Resigned
Mag Lane, LymmWA13 0TF
Born July 1915
Director
Appointed 01 Apr 2015
Resigned 23 Oct 2017

WETHERILL, Leslie

Resigned
Ladybower Lodge, Hope ValleyS33 0BY
Born April 1946
Director
Appointed 10 Sept 2010
Resigned 07 May 2012

WOODLEY-JONES, Rebecca

Resigned
Spring Road, AltrinchamWA14 2UQ
Born March 1984
Director
Appointed 01 Feb 2021
Resigned 26 Jun 2023

Persons with significant control

4

2 Active
2 Ceased
Mag Lane, LymmWA13 0TF

Nature of Control

Significant influence or control
Notified 30 May 2023

Mr Andrew David Parker

Active
Offices, LymmWA13 0TF
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2023
Standish, WiganWN6 0TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021
Ceased 30 May 2023

Mr Richard Christopher Mills

Ceased
Spring Road, AltrinchamWA14 2UQ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Resolution
21 August 2021
RESOLUTIONSResolutions
Memorandum Articles
21 August 2021
MAMA
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Resolution
19 January 2021
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Resolution
26 February 2015
RESOLUTIONSResolutions
Resolution
26 February 2015
RESOLUTIONSResolutions
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
30 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Incorporation Company
22 June 2009
NEWINCIncorporation