Background WavePink WaveYellow Wave

THOMAS SWAN HOLDINGS LIMITED (09777330)

THOMAS SWAN HOLDINGS LIMITED (09777330) is an active UK company. incorporated on 15 September 2015. with registered office in Consett. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. THOMAS SWAN HOLDINGS LIMITED has been registered for 10 years. Current directors include CAVET, David Mitchell, FIELDING, Alison Margaret, Dr, HILLIER, Graham Stewart and 2 others.

Company Number
09777330
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Administration Offices, Consett, DH8 7ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CAVET, David Mitchell, FIELDING, Alison Margaret, Dr, HILLIER, Graham Stewart, SWAN, Harry Macklyn, WIGGINS, Keith Alan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS SWAN HOLDINGS LIMITED

THOMAS SWAN HOLDINGS LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Consett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. THOMAS SWAN HOLDINGS LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09777330

LTD Company

Age

10 Years

Incorporated 15 September 2015

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

THOMAS SWAN & CO. HOLDINGS LIMITED
From: 15 September 2015To: 25 January 2016
Contact
Address

Administration Offices Rotary Way Consett, DH8 7ND,

Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Funding Round
Feb 16
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Feb 19
Share Issue
Apr 19
Loan Secured
Sept 19
Director Left
Nov 19
Share Issue
Dec 19
Share Issue
Apr 20
Share Issue
Jun 20
Share Issue
Feb 21
Share Issue
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Sept 21
Share Issue
Sept 21
Director Left
Nov 21
Share Issue
Dec 21
Director Left
Jul 22
Share Issue
Dec 22
Share Issue
Jan 23
Share Issue
Apr 23
Share Issue
Jan 24
Share Issue
Apr 24
Share Issue
Apr 24
Share Issue
Jan 25
Share Issue
Mar 26
18
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CAVET, David Mitchell

Active
Rotary Way, ConsettDH8 7ND
Secretary
Appointed 15 Sept 2015

CAVET, David Mitchell

Active
Rotary Way, ConsettDH8 7ND
Born June 1964
Director
Appointed 15 Sept 2015

FIELDING, Alison Margaret, Dr

Active
Rotary Way, ConsettDH8 7ND
Born August 1964
Director
Appointed 18 Aug 2021

HILLIER, Graham Stewart

Active
Rotary Way, ConsettDH8 7ND
Born November 1958
Director
Appointed 14 Nov 2018

SWAN, Harry Macklyn

Active
Rotary Way, ConsettDH8 7ND
Born January 1976
Director
Appointed 15 Sept 2015

WIGGINS, Keith Alan

Active
Rotary Way, ConsettDH8 7ND
Born April 1964
Director
Appointed 19 Feb 2019

BONAS, Ian George

Resigned
Rotary Way, ConsettDH8 7ND
Born July 1942
Director
Appointed 23 Sept 2015
Resigned 14 Nov 2018

GRESHAM, David Paul

Resigned
Rotary Way, ConsettDH8 7ND
Born July 1948
Director
Appointed 15 Sept 2015
Resigned 13 Nov 2019

RICHARDSON, Ernest Arthur

Resigned
Rotary Way, ConsettDH8 7ND
Born January 1950
Director
Appointed 15 Sept 2015
Resigned 10 Nov 2021

SWAN, Nicola Louise

Resigned
Rotary Way, ConsettDH8 7ND
Born June 1978
Director
Appointed 18 Aug 2021
Resigned 10 Jun 2022

SWAN, Thomas Macklyn

Resigned
Rotary Way, ConsettDH8 7ND
Born May 1942
Director
Appointed 15 Sept 2015
Resigned 20 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Macklyn Swan

Active
Rotary Way, ConsettDH8 7ND
Born January 1976

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Jan 2018

Mr Thomas Macklyn Swan

Ceased
Rotary Way, ConsettDH8 7ND
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2018
Fundings
Financials
Latest Activities

Filing History

58

Capital Alter Shares Redemption Statement Of Capital
30 March 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 April 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 January 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 May 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 December 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 December 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
5 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 December 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
4 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation