Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SWIRE & SONS LIMITED
Company Information for

JOHN SWIRE & SONS LIMITED

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
00133143
Private Limited Company
Active

Company Overview

About John Swire & Sons Ltd
JOHN SWIRE & SONS LIMITED was founded on 1914-01-01 and has its registered office in London. The organisation's status is listed as "Active". John Swire & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN SWIRE & SONS LIMITED
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Filing Information
Company Number 00133143
Company ID Number 00133143
Date formed 1914-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB243457365  
Last Datalog update: 2023-08-06 10:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SWIRE & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN SWIRE & SONS LIMITED
The following companies were found which have the same name as JOHN SWIRE & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN SWIRE & SONS (BERMUDA) LTD CANON'S COURT 22 VICTORIA STREET PO BOX HM 1179 HM LE, BERMUDA BERMUDA Converted / Closed Company formed on the 2007-12-28
JOHN SWIRE & SONS (CHINA) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 1983-10-07
JOHN SWIRE & SONS (FHC) LIMITED Swire House 59 Buckingham Gate London SW1E 6AJ Active - Proposal to Strike off Company formed on the 2013-05-30
JOHN SWIRE & SONS (FINANCE) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 2013-05-31
JOHN SWIRE & SONS OVERSEAS LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 2003-12-05
JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 2014-09-08
JOHN SWIRE & SONS (CANADA) LIMITED 100 KING STREET WEST SUITE 6600 PO BOX 50 TORONTO Ontario M5X1B8 Dissolved Company formed on the 1990-01-01
JOHN SWIRE & SONS (JERSEY) LIMITED Havard House 5-7 Great Union Road St Helier Jersey JE2 3YA Live Company formed on the 1979-04-10
JOHN SWIRE & SONS (58BG) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 2015-05-05
JOHN SWIRE & SONS (AUSTRALIA) PTY LTD NSW 2000 Active Company formed on the 2006-01-25
JOHN SWIRE & SONS (S. E. ASIA) PTE. LIMITED BEACH ROAD Singapore 199555 Active Company formed on the 2011-08-23
JOHN SWIRE & SONS (SEAFORTH) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ Dissolved Company formed on the 2016-12-16
John Swire & Sons, Inc. Delaware Unknown
JOHN SWIRE & SONS (BERMUDA) LTD. Active Company formed on the 1979-10-04
JOHN SWIRE & SONS OVERSEAS LIMITED Company formed on the 2004-05-17
JOHN SWIRE & SONS (57BG) LIMITED SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Active Company formed on the 2021-07-01
JOHN SWIRE & SONS (H.K.) LIMITED Singapore Active Company formed on the 2011-08-23

Company Officers of JOHN SWIRE & SONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CUBBON
Director 2018-07-02
LYDIA SELINA DUNN
Director 1996-01-01
NICHOLAS ADAM HODNETT FENWICK
Director 2002-06-01
JAMES EDWARD HUGHES-HALLETT
Director 2012-04-23
JAMES WYNDHAM JOHN HUGHES-HALLETT
Director 2005-01-01
GORDON DOUGLAS MCCALLUM
Director 2014-09-03
BARNABY NICHOLAS SWIRE
Director 2000-01-01
JOHN SAMUEL SWIRE
Director 1995-11-15
MERLIN BINGHAM SWIRE
Director 2008-09-01
SAMUEL COMPTON SWIRE
Director 2015-01-01
WILLIAM JOHN WEMYSS
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DIBBEN
Company Secretary 2016-08-23 2018-07-13
MARTIN CUBBON
Director 2018-06-29 2018-06-29
DAVID CHARLES MORRIS
Company Secretary 2015-10-01 2016-08-23
ROBERT BARCLAY WOODS
Director 2002-06-01 2015-12-31
JOANNA LOUISE FARMERY
Company Secretary 2009-01-01 2015-10-01
JAMES ROBERT ADAMS
Company Secretary 2004-05-01 2008-12-31
PETER ANDRE JOHANSENS
Director 1998-11-01 2008-12-31
TIMOTHY CLIVE BRIDGMAN
Director 1999-04-12 2005-02-24
ADRIAN CHRISTOPHER SWIRE
Director 1991-08-02 2004-12-30
GEOFFREY CHRISTOPHER POPE
Company Secretary 1991-08-02 2004-04-30
JAMES DOUGLAS SPOONER
Director 1991-08-02 2003-12-31
EDWARD JOHN RANKIN SCOTT
Director 1991-08-02 2002-01-29
PETER DENNIS ANTONY SUTCH
Director 1999-09-01 2001-12-31
MICHAEL STUART FERGUSON
Director 1991-08-02 2000-12-15
HENRY MICHAEL PEARSON MILES
Director 1991-08-02 1999-06-30
CHARLES JEREMY MAWDESLEY HARDIE
Director 1991-08-02 1998-12-31
GLEN DOUGLAS WILLIAM SWIRE
Director 1991-08-02 1998-12-31
DUNCAN ROBERT YORKE BLUCK
Director 1991-08-02 1998-06-30
JOHN ANTHONY SWIRE
Director 1991-08-02 1997-06-17
CHRISTOPHER GEORGE NICHOLAS RYDER
Director 1991-08-02 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CUBBON JAMES FINLAY LIMITED Director 2018-06-29 CURRENT 1909-05-27 Active
NICHOLAS ADAM HODNETT FENWICK LONG ACRE ESTATES LIMITED Director 2018-05-22 CURRENT 1985-05-21 Active
NICHOLAS ADAM HODNETT FENWICK MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
NICHOLAS ADAM HODNETT FENWICK KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
NICHOLAS ADAM HODNETT FENWICK COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
JAMES EDWARD HUGHES-HALLETT JOHN SWIRE & SONS (SEAFORTH) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2018-04-24
JAMES EDWARD HUGHES-HALLETT SWIRE RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2009-05-05 Active
JAMES EDWARD HUGHES-HALLETT JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
JAMES EDWARD HUGHES-HALLETT ARGENT ENERGY GROUP LIMITED Director 2013-07-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES EDWARD HUGHES-HALLETT ARGENT ENERGY HOLDINGS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
JAMES EDWARD HUGHES-HALLETT JOHN SWIRE & SONS (FINANCE) LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
JAMES EDWARD HUGHES-HALLETT JOHN SWIRE & SONS (FHC) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
JAMES EDWARD HUGHES-HALLETT SWIRE SHIPPING PTE. LTD. Director 2012-04-23 CURRENT 2010-02-23 Active
JAMES WYNDHAM JOHN HUGHES-HALLETT 19 PEMBRIDGE SQUARE LIMITED Director 2011-01-28 CURRENT 2004-04-20 Active
GORDON DOUGLAS MCCALLUM VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2007-06-22 CURRENT 1996-09-05 Dissolved 2016-12-15
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (CHINA) LIMITED Director 2018-06-29 CURRENT 1983-10-07 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BARNABY NICHOLAS SWIRE TAIKOO LIMITED Director 2015-01-01 CURRENT 1989-10-13 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS OVERSEAS LIMITED Director 2003-12-17 CURRENT 2003-12-05 Active
BARNABY NICHOLAS SWIRE CHINA NAVIGATION COMPANY LIMITED(THE) Director 1992-10-01 CURRENT 1872-01-31 Active
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS (SEAFORTH) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2018-04-24
MERLIN BINGHAM SWIRE TASMAN ORIENT LINE (U.K.) LIMITED Director 2015-09-02 CURRENT 1995-03-06 Active - Proposal to Strike off
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS OVERSEAS LIMITED Director 2015-01-01 CURRENT 2003-12-05 Active
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS (CHINA) LIMITED Director 2015-01-01 CURRENT 1983-10-07 Active
MERLIN BINGHAM SWIRE SWIRE SHIPPING LIMITED Director 2010-04-22 CURRENT 2006-08-22 Active
MERLIN BINGHAM SWIRE FINLAY GROUP LIMITED Director 2009-04-30 CURRENT 2001-12-14 Active - Proposal to Strike off
SAMUEL COMPTON SWIRE AIRBORNE TAXI SERVICES LIMITED Director 2018-07-05 CURRENT 1946-12-10 Active
SAMUEL COMPTON SWIRE MERLIN AVIATION LIMITED Director 2018-07-05 CURRENT 1998-04-29 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2018-06-29 CURRENT 2015-05-05 Active
SAMUEL COMPTON SWIRE TAIKOO LIMITED Director 2018-06-29 CURRENT 1989-10-13 Active
SAMUEL COMPTON SWIRE CHINA NAVIGATION COMPANY LIMITED(THE) Director 2018-06-29 CURRENT 1872-01-31 Active
SAMUEL COMPTON SWIRE SWIRE CHINESE LANGUAGE FOUNDATION Director 2016-05-12 CURRENT 2016-05-12 Active
SAMUEL COMPTON SWIRE THE MISSION TO SEAFARERS Director 2016-01-27 CURRENT 2007-04-19 Active
SAMUEL COMPTON SWIRE HONG KONG ASSOCIATION(THE) Director 2015-02-04 CURRENT 1961-09-13 Active
SAMUEL COMPTON SWIRE SWIRE ENERGY SERVICES (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1999-12-17 Active
SAMUEL COMPTON SWIRE SWIRE INVESTMENTS (AUSTRALIA) LIMITED Director 2015-01-01 CURRENT 2006-09-07 Active
WILLIAM JOHN WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
WILLIAM JOHN WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
WILLIAM JOHN WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
WILLIAM JOHN WEMYSS SKIACK HYDRO LIMITED Director 2015-09-02 CURRENT 2009-12-15 Active
WILLIAM JOHN WEMYSS THE KINGSBARNS COMPANY OF DISTILLERS LTD Director 2012-12-10 CURRENT 2009-05-05 Active
WILLIAM JOHN WEMYSS WEMYSS DISTILLERY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
WILLIAM JOHN WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
WILLIAM JOHN WEMYSS DEANSTON HYDRO LIMITED Director 2011-09-19 CURRENT 1976-06-25 Dissolved 2014-08-06
WILLIAM JOHN WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES COMMERCIAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
WILLIAM JOHN WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
WILLIAM JOHN WEMYSS 19 ALBANY STREET LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS STEADINGS 2006 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Liquidation
WILLIAM JOHN WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
WILLIAM JOHN WEMYSS DUKE'S WYND LIMITED Director 2003-02-24 CURRENT 1995-01-25 Dissolved 2014-09-16
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-02-24 CURRENT 1946-04-16 Active
WILLIAM JOHN WEMYSS CARTY TILEWORKS LIMITED Director 2003-02-24 CURRENT 1943-05-04 Active
WILLIAM JOHN WEMYSS RAHOY ESTATE LIMITED Director 2003-02-24 CURRENT 1984-10-17 Active
WILLIAM JOHN WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2002-01-09 CURRENT 1897-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR MARTIN CUBBON
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2022-11-28CH01Director's details changed for Martin Cubbon on 2022-11-08
2022-10-07Change of details for Mr Merlin Bingham Swire as a person with significant control on 2021-08-24
2022-10-07Director's details changed for Mr Merlin Bingham Swire on 2021-08-24
2022-10-07CH01Director's details changed for Mr Merlin Bingham Swire on 2021-08-24
2022-10-07PSC04Change of details for Mr Merlin Bingham Swire as a person with significant control on 2021-08-24
2022-07-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-03-02CH01Director's details changed for Martin Cubbon on 2022-03-02
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR SEAN COLIN PELLING
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2020-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WYNDHAM JOHN HUGHES-HALLETT
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-12-05PSC04Change of details for Mr Merlin Bingham Swire as a person with significant control on 2018-07-01
2018-12-05CH01Director's details changed for Mr Merlin Bingham Swire on 2018-07-01
2018-10-08CH01Director's details changed for Mr Gordon Douglas Mccallum on 2018-10-02
2018-10-05AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MARTIN CUBBON
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CUBBON
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 190000000
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-16AP01DIRECTOR APPOINTED MARTIN CUBBON
2018-07-13TM02Termination of appointment of Ann Marie Dibben on 2018-07-13
2018-07-12CH01Director's details changed for John Samuel Swire on 2018-07-11
2018-07-11CH01Director's details changed for Mr Barnaby Nicholas Swire on 2018-07-11
2018-02-06CH01Director's details changed for Mr James Edward Hughes-Hallett on 2018-02-06
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 190000000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 190000000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-26AP03Appointment of Mrs Ann Marie Dibben as company secretary on 2016-08-23
2016-08-26TM02Termination of appointment of David Charles Morris on 2016-08-23
2016-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-13RES01ADOPT ARTICLES 23/06/2016
2016-07-06SH0104/07/16 STATEMENT OF CAPITAL GBP 190000000
2016-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS
2015-10-02AP03SECRETARY APPOINTED MR DAVID CHARLES MORRIS
2015-10-02TM02APPOINTMENT TERMINATED, SECRETARY JOANNA FARMERY
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 130000000
2015-09-10AR0102/08/15 BULK LIST
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYNDHAM JOHN HUGHES-HALLETT / 03/08/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 21/07/2015
2015-01-05AP01DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE
2014-09-08AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 130000000
2014-09-04AR0102/08/14 BULK LIST
2013-09-27MEM/ARTSARTICLES OF ASSOCIATION
2013-09-27RES01ALTER ARTICLES 18/06/2013
2013-09-16AR0102/08/13 BULK LIST
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-09MEM/ARTSARTICLES OF ASSOCIATION
2013-07-09RES01ALTER ARTICLES 18/06/2013
2013-07-09RES01ALTER ARTICLES 18/06/2013
2012-09-25AR0102/08/12 BULK LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED JAMES EDWARD HUGHES-HALLETT
2011-09-12AR0102/08/11 BULK LIST
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0102/08/10 BULK LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-30RES01ADOPT ARTICLES 15/06/2010
2010-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL SWIRE / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLIN BINGHAM SWIRE / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY WOODS / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY WOODS / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEMYSS / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HODNETT FENWICK / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY NICHOLAS SWIRE / 25/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-09-01363aRETURN MADE UP TO 02/08/09; BULK LIST AVAILABLE SEPARATELY
2009-03-11RES01ADOPT ARTICLES 16/06/2008
2009-01-09288aSECRETARY APPOINTED JOANNA LOUISE FARMERY
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHANSEN
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JAMES ADAMS
2008-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-21363sRETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-18288aDIRECTOR APPOINTED MERLINE BINGHAM SWIRE
2007-09-19363sRETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04RES13SHR RIGHTS AND PRIV ALT 19/06/07
2007-07-04MEM/ARTSARTICLES OF ASSOCIATION
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29RES13GUARANTEE/CHARGE/CONTIN 20/11/06
2006-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY
2005-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-09-09363sRETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15288bDIRECTOR RESIGNED
2005-01-13288cDIRECTOR'S PARTICULARS CHANGED
2005-01-12288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN SWIRE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SWIRE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JOHN SWIRE & SONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN SWIRE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN SWIRE & SONS LIMITED registering or being granted any patents
Domain Names

JOHN SWIRE & SONS LIMITED owns 3 domain names.

johnswire.co.uk   john-swire.co.uk   jssldn.co.uk  

Trademarks

Trademark applications by JOHN SWIRE & SONS LIMITED

JOHN SWIRE & SONS LIMITED is the Original registrant for the trademark SWIRE ™ (74188052) through the USPTO on the 1991-07-24
IN THE STATEMENT, COLUMN 2, LINES 11 AND 13, "DATED 9-8-1990, EXPIRES 9-8-1997" SHOULD BE DELETED, AND "DATED 9-18-1990, EXPIRES 9-18-1997" SHOULD BE INSERTED.
JOHN SWIRE & SONS LIMITED is the Original registrant for the trademark SWIRE HOTELS ™ (87643678) through the USPTO on the 2017-10-12
The color(s) dark brown, pale brown, red, blue, white, black and grey is/are claimed as a feature of the mark.
JOHN SWIRE & SONS LIMITED is the Original registrant for the trademark SWIRE HOTELS ™ (87643678) through the USPTO on the 2017-10-12
The color(s) dark brown, pale brown, red, blue, white, black and grey is/are claimed as a feature of the mark.
JOHN SWIRE & SONS LIMITED is the Original registrant for the trademark SWIRE HOTELS ™ (87643678) through the USPTO on the 2017-10-12
The color(s) dark brown, pale brown, red, blue, white, black and grey is/are claimed as a feature of the mark.
JOHN SWIRE & SONS LIMITED is the Original registrant for the trademark SWIRE HOTELS ™ (87643678) through the USPTO on the 2017-10-12
The color(s) dark brown, pale brown, red, blue, white, black and grey is/are claimed as a feature of the mark.
JOHN SWIRE & SONS LIMITED is the for the trademark TAIKOO ™ (73509571) through the USPTO on the 1984-11-19
CUBE SUGAR, GRANULATED SUGAR, ICING SUGAR, CASTER SUGAR, GOLDEN SUGAR CRYSTALS, SOFT BROWN SUGAR, INVERT TABLE SYRUP, WRAPPED CUBES AND SACHETS, AND BULK GRANULATED SUGAR
JOHN SWIRE & SONS LIMITED is the for the trademark TAIKOO ™ (73509571) through the USPTO on the 1984-11-19
CUBE SUGAR, GRANULATED SUGAR, ICING SUGAR, CASTER SUGAR, GOLDEN SUGAR CRYSTALS, SOFT BROWN SUGAR, INVERT TABLE SYRUP, WRAPPED CUBES AND SACHETS, AND BULK GRANULATED SUGAR
JOHN SWIRE & SONS LIMITED is the for the trademark TAIKOO ™ (73509571) through the USPTO on the 1984-11-19
CUBE SUGAR, GRANULATED SUGAR, ICING SUGAR, CASTER SUGAR, GOLDEN SUGAR CRYSTALS, SOFT BROWN SUGAR, INVERT TABLE SYRUP, WRAPPED CUBES AND SACHETS, AND BULK GRANULATED SUGAR
JOHN SWIRE & SONS LIMITED is the for the trademark TAIKOO ™ (73509571) through the USPTO on the 1984-11-19
CUBE SUGAR, GRANULATED SUGAR, ICING SUGAR, CASTER SUGAR, GOLDEN SUGAR CRYSTALS, SOFT BROWN SUGAR, INVERT TABLE SYRUP, WRAPPED CUBES AND SACHETS, AND BULK GRANULATED SUGAR
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOMAX BESPOKE HEALTH LIMITED 2010-11-03 Outstanding

We have found 1 mortgage charges which are owed to JOHN SWIRE & SONS LIMITED

Income
Government Income
We have not found government income sources for JOHN SWIRE & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN SWIRE & SONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SWIRE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SWIRE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SWIRE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.