Background WavePink WaveYellow Wave

S&W PARTNERS (MANCHESTER) LIMITED (07227232)

S&W PARTNERS (MANCHESTER) LIMITED (07227232) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S&W PARTNERS (MANCHESTER) LIMITED has been registered for 15 years. Current directors include BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald.

Company Number
07227232
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS (MANCHESTER) LIMITED

S&W PARTNERS (MANCHESTER) LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S&W PARTNERS (MANCHESTER) LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07227232

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

EVELYN PARTNERS (MANCHESTER) LIMITED
From: 2 August 2024To: 31 March 2025
HAINES WATTS MANCHESTER LIMITED
From: 3 June 2014To: 2 August 2024
HWNW LIMITED
From: 19 April 2010To: 3 June 2014
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN
From: 19 April 2010To: 22 August 2024
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Jul 16
Loan Cleared
Aug 16
Director Joined
Oct 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Dec 2024

BADDELEY, Andrew Martin

Active
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 02 Aug 2024

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Born July 1976
Director
Appointed 02 Dec 2024

WILKES, Andrew Terence Ronald

Active
Gresham Street, LondonEC2V 7BG
Born August 1967
Director
Appointed 02 Dec 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Aug 2024
Resigned 02 Dec 2024

CRESSWELL, Fiona Jean

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born February 1969
Director
Appointed 19 Apr 2010
Resigned 02 Aug 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 02 Aug 2024
Resigned 02 Dec 2024

FORT, David Mark

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born August 1966
Director
Appointed 19 Apr 2010
Resigned 02 Aug 2024

GEDDES, Paul Robert

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 02 Aug 2024
Resigned 02 Dec 2024

NEWSHAM, Paul Charles

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born July 1965
Director
Appointed 19 Apr 2010
Resigned 26 Apr 2012

POMFRET, Julie Elizabeth

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born May 1963
Director
Appointed 19 Apr 2010
Resigned 14 Mar 2024

SASSEN, Antony Phillip

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born May 1976
Director
Appointed 01 Oct 2018
Resigned 02 Aug 2024

TELFORD, Gillian

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born August 1974
Director
Appointed 19 Apr 2010
Resigned 26 Apr 2012

Persons with significant control

5

1 Active
4 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Northern Assurance Buildings, ManchesterM2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2019
Ceased 17 Jul 2024

Ms Fiona Jean Cresswell

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019

Mr David Mark Fort

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019

Mrs Julie Elizabeth Pomfret

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Legacy
22 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 August 2024
AA01Change of Accounting Reference Date
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Resolution
18 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Miscellaneous
16 March 2018
MISCMISC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
22 July 2010
MG01MG01
Change Account Reference Date Company Current Shortened
22 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2010
NEWINCIncorporation