Background WavePink WaveYellow Wave

S&W NEARBY HOLDINGS LIMITED (NI688094)

S&W NEARBY HOLDINGS LIMITED (NI688094) is an active UK company. incorporated on 11 May 2022. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S&W NEARBY HOLDINGS LIMITED has been registered for 3 years. Current directors include BOYLAN, Cathal Peter, DONNELLY, Neil, DORMAN, Alan Cecil and 4 others.

Company Number
NI688094
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 years
Address
Unit 1a Carnbane Business Park, Newry, BT35 6FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLAN, Cathal Peter, DONNELLY, Neil, DORMAN, Alan Cecil, MCKEAVNEY, Robert Edward, MCVEIGH, Anthony Pearse Joseph, SAVAGE, Norman, SKELTON, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W NEARBY HOLDINGS LIMITED

S&W NEARBY HOLDINGS LIMITED is an active company incorporated on 11 May 2022 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S&W NEARBY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

NI688094

LTD Company

Age

3 Years

Incorporated 11 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 1a Carnbane Business Park Derryboy Road Newry, BT35 6FY,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Loan Secured
Jan 23
Funding Round
Jan 23
Owner Exit
Jan 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Dec 23
Director Joined
Jul 24
Funding Round
Aug 24
Director Joined
Feb 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

MCVEIGH, Anthony Pearse Joseph

Active
Carnbane Business Park, NewryBT35 6FY
Secretary
Appointed 11 May 2022

BOYLAN, Cathal Peter

Active
Carnbane Business Park, NewryBT35 6FY
Born September 1967
Director
Appointed 23 Jun 2022

DONNELLY, Neil

Active
Carnbane Business Park, NewryBT35 6FY
Born February 1973
Director
Appointed 01 Jul 2024

DORMAN, Alan Cecil

Active
Carnbane Business Park, NewryBT35 6FY
Born January 1964
Director
Appointed 11 May 2022

MCKEAVNEY, Robert Edward

Active
Carnbane Business Park, NewryBT35 6FY
Born March 1958
Director
Appointed 02 Feb 2026

MCVEIGH, Anthony Pearse Joseph

Active
Carnbane Business Park, NewryBT35 6FY
Born June 1981
Director
Appointed 19 Dec 2023

SAVAGE, Norman

Active
Carnbane Business Park, NewryBT35 6FY
Born June 1966
Director
Appointed 11 May 2022

SKELTON, Michael

Active
Carnbane Business Park, NewryBT35 6FY
Born December 1967
Director
Appointed 11 May 2022

Persons with significant control

4

1 Active
3 Ceased
Carnbane Business Park, NewryBT35 6FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Mr Norman Savage

Ceased
Carnbane Business Park, NewryBT35 6FY
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Ceased 09 Jan 2023

Mr Alan Cecil Dorman

Ceased
Carnbane Business Park, NewryBT35 6FY
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Ceased 09 Jan 2023

Mr Michael Skelton

Ceased
Carnbane Business Park, NewryBT35 6FY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Resolution
19 January 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Memorandum Articles
16 January 2023
MAMA
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Resolution
9 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Incorporation Company
11 May 2022
NEWINCIncorporation