Introduction
Watch Company
S
SW&P SALES LLP
SW&P SALES LLP is an active company incorporated on 6 October 2011 with the registered office located in Folkestone. SW&P SALES LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC368635
LLP Company
Age
14 Years
Incorporated 6 October 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 October 2025 (5 months ago)
Next Due
Due by 20 October 2026
For period ending 6 October 2026
Address
43 Castle Hill Avenue Folkestone, CT20 2RB,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
CLAPHAM, Philip William
ActiveCastle Hill Avenue, FolkestoneCT20 2RB
Born June 1970
Llp designated member
Appointed 06 Oct 2011
CLAPHAM, Philip William
Castle Hill Avenue, FolkestoneCT20 2RB
Born June 1970
Llp designated member
06 Oct 2011
Active
MARSTON, Nicholas Stuart Philip
ActiveFolkestone, KentCT20 2RB
Born January 1962
Llp designated member
Appointed 01 Apr 2024
MARSTON, Nicholas Stuart Philip
Folkestone, KentCT20 2RB
Born January 1962
Llp designated member
01 Apr 2024
Active
YONGE, John Philip Duke
ActiveCastle Hill Avenue, FolkestoneCT20 2RB
Born June 1967
Llp designated member
Appointed 01 Apr 2022
YONGE, John Philip Duke
Castle Hill Avenue, FolkestoneCT20 2RB
Born June 1967
Llp designated member
01 Apr 2022
Active
EVANS, Charles Crewdson
ResignedPaddlesworth, FolkestoneCT18 8JR
Born September 1947
Llp designated member
Appointed 06 Oct 2011
Resigned 31 Jul 2016
EVANS, Charles Crewdson
Paddlesworth, FolkestoneCT18 8JR
Born September 1947
Llp designated member
06 Oct 2011
Resigned 31 Jul 2016
Resigned
HAMMOND, David Geoffrey
ResignedOsborne House, HytheCT21 6EG
Born March 1966
Llp designated member
Appointed 01 Apr 2022
Resigned 31 Mar 2024
HAMMOND, David Geoffrey
Osborne House, HytheCT21 6EG
Born March 1966
Llp designated member
01 Apr 2022
Resigned 31 Mar 2024
Resigned
JINKS, Sally-Anne
ResignedPortland Road, HytheCT21 6EG
Born January 1958
Llp designated member
Appointed 01 Jul 2012
Resigned 30 Sept 2021
JINKS, Sally-Anne
Portland Road, HytheCT21 6EG
Born January 1958
Llp designated member
01 Jul 2012
Resigned 30 Sept 2021
Resigned
MARSTON, Nicholas Stuart Philip
ResignedPortland Road, HytheCT21 6EG
Born January 1962
Llp designated member
Appointed 07 Oct 2013
Resigned 31 Mar 2022
MARSTON, Nicholas Stuart Philip
Portland Road, HytheCT21 6EG
Born January 1962
Llp designated member
07 Oct 2013
Resigned 31 Mar 2022
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr David Geoffrey Hammond
CeasedOsborne House, HytheCT21 6EG
Born March 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2022
Ceased 31 Mar 2024
Mr David Geoffrey Hammond
Osborne House, HytheCT21 6EG
Born March 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2022
Ceased 31 Mar 2024
Ceased
Mr John Philip Duke Yonge
ActiveCastle Hill Avenue, FolkestoneCT20 2RB
Born June 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2022
Mr John Philip Duke Yonge
Castle Hill Avenue, FolkestoneCT20 2RB
Born June 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2022
Active
Mr Nicholas Stuart Philip Marston
CeasedPortland Road, HytheCT21 6EG
Born January 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2022
Mr Nicholas Stuart Philip Marston
Portland Road, HytheCT21 6EG
Born January 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2022
Ceased
Ms Sally-Anne Jinks
CeasedPortland Road, HytheCT21 6EG
Born January 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2021
Ms Sally-Anne Jinks
Portland Road, HytheCT21 6EG
Born January 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Sept 2021
Ceased
Mr Philip William Clapham
ActiveCastle Hill Avenue, FolkestoneCT20 2RB
Born June 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Philip William Clapham
Castle Hill Avenue, FolkestoneCT20 2RB
Born June 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
12 November 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 November 2024
12 November 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 November 2024
11 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 November 2024
11 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 November 2024
11 November 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 November 2024
11 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 November 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 April 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2024
2 April 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 April 2024
4 April 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 April 2022
4 April 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 April 2022
4 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 April 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2022
9 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 November 2021
9 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 November 2021
13 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 April 2021
12 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 April 2021
17 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 November 2016
10 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 August 2016
19 September 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 September 2014
6 June 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
6 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2012