UKBizDB.co.uk

SWINTON (HOLDINGS) LIMITED

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

This company is commonly known as Swinton (holdings) Limited. The company was founded 40 years ago and was given the registration number 01741892. 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 70100 - Activities of head offices.

Company Information

Name:SWINTON (HOLDINGS) LIMITED
Company Number:01741892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 October 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

Director26 March 2012Active
70 Rue Henriette, Clamart,

Director22 August 2001Active
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

Director13 January 2012Active
The Larches Whaley Lane, Whaley Bridge, Via Stockport, SK12 7AG

Director-Active
Pine Lodge, Firs Road, Kenley, CR8 5LH

Director31 August 1995Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director20 March 2007Active
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

Director31 December 2019Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

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

Director27 January 2004Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director02 May 2001Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director09 March 2009Active
Norman Place, Reading, United Kingdom, RG1 8DA

Director25 June 2013Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

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

Director12 July 2001Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director24 March 2015Active
1 Priory Road, Pownall Park, Wilmslow, SK9 5PS

Director28 May 2002Active
9 Rusper Road, Horsham, RH12 4BA

Director-Active
15 Cottage Lawns, Hayes Lane, Alderley Edge, SK9 7NF

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

Director31 December 2018Active
174 Rue De Vaugirard, 75015 Paris, France, FOREIGN

Director01 October 2003Active
Norman Place, Reading, United Kingdom, RG1 8DA

Director01 October 2003Active
Belle Isle, Roundhouse, Windermere, LA23 1BG

Director-Active
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

Director17 March 2014Active
02 Place Des Comtes Du Maine, 72000 Le Mans, France, FOREIGN

Director01 October 2003Active

People with Significant Control

Atlanta Investment Holdings B Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:Autonet Insurance, Nile Street, Stoke-On-Trent, England, ST6 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mma Holdings Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norman Place, Reading, United Kingdom, RG1 8DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Appoint corporate secretary company with name date.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-27Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.