Background WavePink WaveYellow Wave

SWIMGROUPHOLDINGS LTD (10507556)

SWIMGROUPHOLDINGS LTD (10507556) is a dissolved UK company. incorporated on 2 December 2016. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SWIMGROUPHOLDINGS LTD has been registered for 9 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, PEACOCK, Alun Wayne and 4 others.

Company Number
10507556
Status
dissolved
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Edinburgh House, Bury, BL9 8RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, PEACOCK, Alun Wayne, PLATT, Dominic James, ROWE, Steven Paul, SCHULTZ, Régis, TURNER, Adrian Roy
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIMGROUPHOLDINGS LTD

SWIMGROUPHOLDINGS LTD is an dissolved company incorporated on 2 December 2016 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SWIMGROUPHOLDINGS LTD was registered 9 years ago.(SIC: 93120)

Status

dissolved

Active since 9 years ago

Company No

10507556

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Edinburgh House Hollins Brook Way Bury, BL9 8RR,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 5 September 2019To: 15 June 2022
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 5 September 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 2 December 2016To: 10 June 2019
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Mar 17
Loan Secured
Feb 20
Owner Exit
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 22
Funding Round
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

CASEY, Theresa

Active
Hollins Brook Way, BuryBL9 8RR
Secretary
Appointed 28 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2023

ADLINGTON, Rebecca

Active
Hollins Brook Way, BuryBL9 8RR
Born February 1989
Director
Appointed 27 May 2022

PARRY, Stephen Benjamin

Active
Hollins Brook Way, BuryBL9 8RR
Born March 1977
Director
Appointed 02 Dec 2016

PEACOCK, Alun Wayne

Active
Hollins Brook Way, BuryBL9 8RR
Born January 1974
Director
Appointed 27 May 2022

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

ROWE, Steven Paul

Active
Hollins Brook Way, BuryBL9 8RR
Born June 1986
Director
Appointed 29 Nov 2023

SCHULTZ, Régis

Active
Hollins Brook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Aug 2023

TURNER, Adrian Roy

Active
Hollins Brook Way, BuryBL9 8RR
Born January 1977
Director
Appointed 02 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2016

FOX, Peter Jonathan Geoffrey

Resigned
Hollins Brook Way, BuryBL9 8RR
Born November 1978
Director
Appointed 27 May 2022
Resigned 29 Nov 2023

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 27 May 2022
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr Stephen Benjamin Parry

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Dec 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
9 April 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2024
DS01DS01
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Legacy
22 October 2018
RP04CS01RP04CS01
Legacy
26 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Legacy
26 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Legacy
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Incorporation Company
2 December 2016
NEWINCIncorporation