Background WavePink WaveYellow Wave

SWALLOW BECK INVESTMENTS LIMITED (11821876)

SWALLOW BECK INVESTMENTS LIMITED (11821876) is an active UK company. incorporated on 12 February 2019. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWALLOW BECK INVESTMENTS LIMITED has been registered for 7 years. Current directors include CARTHY, Michael John, CARTHY, Rosalind.

Company Number
11821876
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
Swallow Beck Barn Swinsty Fold, Harrogate, HG3 1TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTHY, Michael John, CARTHY, Rosalind
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOW BECK INVESTMENTS LIMITED

SWALLOW BECK INVESTMENTS LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWALLOW BECK INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11821876

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Swallow Beck Barn Swinsty Fold Norwood Harrogate, HG3 1TE,

Previous Addresses

C/O Icb Brands Holdings Limited 4 Sceptre House, Hornbeam Square Hornbeam Business Park Harrogate HG2 8PB United Kingdom
From: 12 February 2019To: 13 September 2021
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTHY, Michael John

Active
Swinsty Fold, HarrogateHG3 1TE
Born November 1956
Director
Appointed 12 Feb 2019

CARTHY, Rosalind

Active
Swinsty Fold, HarrogateHG3 1TE
Born May 1956
Director
Appointed 11 Feb 2026

CARTHY, Rosalind

Resigned
Swinsty Fold, HarrogateHG3 1TE
Born May 1956
Director
Appointed 12 Feb 2019
Resigned 11 Feb 2026

Persons with significant control

1

Mr Michael John Carthy

Active
Swinsty Fold, HarrogateHG3 1TE
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2019
SH10Notice of Particulars of Variation
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Incorporation Company
12 February 2019
NEWINCIncorporation