UKBizDB.co.uk

SWINTON GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swinton Group Limited. The company was founded 61 years ago and was given the registration number 00756681. The firm's registered office is in SALFORD. You can find them at Embankment West Tower, 101 Cathedral Approach, Salford, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SWINTON GROUP LIMITED
Company Number:00756681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director13 April 2023Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director13 April 2023Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Secretary31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Secretary-Active
Norman Place, Reading, United Kingdom, RG1 8DA

Secretary14 August 2012Active
5, Old Broad Street, London, United Kingdom, EC2N 1DW

Corporate Secretary31 May 2012Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director12 December 2011Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director12 December 2011Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director12 December 2011Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director23 March 2006Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director28 February 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director23 March 2006Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director04 December 2013Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2018Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director19 August 2019Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director16 March 2009Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director29 March 2011Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director09 March 2005Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director27 June 2007Active
Norman Place, Reading, United Kingdom, RG1 8DA

Director01 July 2013Active
Oaklands Wilmslow Park North, Wilmslow, SK9 2BD

Director27 January 1995Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director22 March 2010Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director23 March 1994Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director26 May 2015Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director-Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director12 December 2011Active
Whipps Farmhouse, Whipps Lane Fundenhall, Norwich, NR16 1DT

Director24 July 2001Active
15 Cottage Lawns, Hayes Lane, Alderley Edge, SK9 7NF

Director-Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 4FB

Director03 October 2018Active
Norman Place, Reading, United Kingdom, RG1 8DA

Director09 March 2005Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director09 March 2005Active
10 Grizedale Close, Smithills, Bolton, BL1 5QX

Director-Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 October 2017Active

People with Significant Control

Swinton (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint corporate secretary company with name date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Change of name

Change of name notice.

Download
2021-08-23Change of name

Change of name request comments.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-23Incorporation

Memorandum articles.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.