Background WavePink WaveYellow Wave

THE SWAN INN WYCHWOOD LIMITED (11114364)

THE SWAN INN WYCHWOOD LIMITED (11114364) is an active UK company. incorporated on 15 December 2017. with registered office in Chipping Norton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE SWAN INN WYCHWOOD LIMITED has been registered for 8 years. Current directors include GALLAGHER, Anthony Christopher, Sir, PALMER, Christopher, TAYLOR, Gary Lee.

Company Number
11114364
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
The Chequers Church Road, Chipping Norton, OX7 6NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GALLAGHER, Anthony Christopher, Sir, PALMER, Christopher, TAYLOR, Gary Lee
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWAN INN WYCHWOOD LIMITED

THE SWAN INN WYCHWOOD LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Chipping Norton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE SWAN INN WYCHWOOD LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11114364

LTD Company

Age

8 Years

Incorporated 15 December 2017

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

THE NEW INN COLN LIMITED
From: 15 December 2017To: 24 January 2019
Contact
Address

The Chequers Church Road Churchill Chipping Norton, OX7 6NJ,

Previous Addresses

The Chequers Church Road Churchill Chipping Norton OX7 6NJ England
From: 14 January 2020To: 15 January 2020
Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH United Kingdom
From: 15 December 2017To: 14 January 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 19
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Sept 21
Director Joined
Mar 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 28 Sept 2021

PALMER, Christopher

Active
Church Road, Chipping NortonOX7 6NJ
Born November 1974
Director
Appointed 22 Jan 2019

TAYLOR, Gary Lee

Active
Gallagher Way, WarwickCV34 6AF
Born June 1976
Director
Appointed 26 Mar 2025

PEARMAN, Georgina Elizabeth

Resigned
Hillside, Chipping NortonOX7 5BH
Born March 1973
Director
Appointed 15 Dec 2017
Resigned 01 Dec 2019

PEARMAN, Sam Murray

Resigned
Hillside, Chipping NortonOX7 5BH
Born February 1978
Director
Appointed 15 Dec 2017
Resigned 01 Dec 2019

Persons with significant control

6

1 Active
5 Ceased
Church Road, Chipping NortonOX7 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2019

Mr Christopher Palmer

Ceased
Church Road, Chipping NortonOX7 6NJ
Born November 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 01 Jan 2019

Ms Elisabeth Murdoch

Ceased
Park Street, LondonW1K 2JD
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019
Ceased 01 Jan 2019

Anthony Christopher Gallagher

Ceased
Church Road, Chipping NortonOX7 6NJ
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mrs Georgina Elizabeth Pearman

Ceased
Hillside, Chipping NortonOX7 5BH
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2017
Ceased 01 Dec 2019

Mr Sam Murray Pearman

Ceased
Hillside, Chipping NortonOX7 5BH
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Resolution
24 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Incorporation Company
15 December 2017
NEWINCIncorporation