Background WavePink WaveYellow Wave

SWALEDALE INVESTMENTS LIMITED (07900398)

SWALEDALE INVESTMENTS LIMITED (07900398) is an active UK company. incorporated on 6 January 2012. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. SWALEDALE INVESTMENTS LIMITED has been registered for 14 years. Current directors include PRITCHARD, Nigel George, PRITCHARD, Susan Barbara.

Company Number
07900398
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
4 Wharfe Mews, Wetherby, LS22 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
PRITCHARD, Nigel George, PRITCHARD, Susan Barbara
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALEDALE INVESTMENTS LIMITED

SWALEDALE INVESTMENTS LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. SWALEDALE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64991)

Status

active

Active since 14 years ago

Company No

07900398

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GWECO 533 LIMITED
From: 6 January 2012To: 18 April 2012
Contact
Address

4 Wharfe Mews Cliffe Terrace Wetherby, LS22 6LX,

Previous Addresses

Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 24 April 2012To: 7 March 2014
Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW England
From: 26 March 2012To: 24 April 2012
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 6 January 2012To: 26 March 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Mar 18
Share Issue
Mar 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRITCHARD, Nigel George

Active
Cliffe Terrace, WetherbyLS22 6LX
Born April 1955
Director
Appointed 26 Mar 2012

PRITCHARD, Susan Barbara

Active
Cliffe Terrace, WetherbyLS22 6LX
Born September 1955
Director
Appointed 26 Mar 2012

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 06 Jan 2012
Resigned 26 Mar 2012

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 06 Jan 2012
Resigned 26 Mar 2012

Persons with significant control

2

Mr Nigel George Pritchard

Active
Cliffe Terrace, WetherbyLS22 6LX
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Susan Barbara Pritchard

Active
Cliffe Terrace, WetherbyLS22 6LX
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
14 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
30 April 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Incorporation Company
6 January 2012
NEWINCIncorporation