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

SWIM ENGLAND TRADING LIMITED

PAVILION 3, SPORTPARK, 3 OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF,
Company Registration Number
03001915
Private Limited Company
Active

Company Overview

About Swim England Trading Ltd
SWIM ENGLAND TRADING LIMITED was founded on 1994-12-15 and has its registered office in Loughborough. The organisation's status is listed as "Active". Swim England Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWIM ENGLAND TRADING LIMITED
 
Legal Registered Office
PAVILION 3, SPORTPARK
3 OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3QF
Other companies in LE11
 
Previous Names
ASA BUSINESS ENTERPRISES LIMITED18/12/2017
ASA MERCHANDISING LIMITED15/02/2013
Filing Information
Company Number 03001915
Company ID Number 03001915
Date formed 1994-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB646966778  
Last Datalog update: 2024-01-05 10:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIM ENGLAND TRADING 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.

Company Officers of SWIM ENGLAND TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW BARNES
Company Secretary 2013-10-01
DAVID CHARLES FLACK
Director 2018-01-03
CAROLINE JANE GREEN
Director 2018-06-21
BRIAN WILSON HAVILL
Director 2018-06-21
JANE MARY NICKERSON
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN CAIN
Director 2014-01-10 2018-01-03
ADAM PAKER
Director 2015-05-01 2016-08-01
STUART ASHLEY BEAVERIDGE
Director 2014-07-01 2015-04-30
DAVID SPARKES
Director 1994-12-22 2014-06-30
CHRISTOPHER IAN BOSTOCK
Director 2006-03-03 2014-01-20
ANDREW GRAY
Company Secretary 1999-07-03 2013-09-30
ALAN DONLAN
Director 1999-03-26 2008-10-11
ADRIAN PAUL WETTON
Director 2005-07-01 2006-07-31
KIRAN CHAUHAN
Director 2003-03-14 2005-04-27
MALCOLM GERRARD HILL
Director 2001-05-18 2003-03-14
ROGER DERWENT
Director 1999-07-03 2003-01-11
ALAN MALCOLM CLARKSON
Director 1995-01-05 2001-05-18
JOHN WILLIAM EDWARD LEACH
Director 1999-03-26 2001-05-18
RICHARD FRANK WILLCOCKS
Director 1999-01-01 1999-04-30
GORDON FRANK ALEXANDER
Company Secretary 1994-12-29 1999-03-26
GORDON FRANK ALEXANDER
Director 1994-12-29 1999-03-26
ANDREW GRAY
Company Secretary 1994-12-21 1994-12-29
IAN GEOFFREY WILLIAMS
Director 1994-12-21 1994-12-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-12-15 1994-12-21
LONDON LAW SERVICES LIMITED
Nominated Director 1994-12-15 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE GREEN INSTITUTE OF SWIMMING LIMITED Director 2018-06-21 CURRENT 1983-10-06 Active
CAROLINE JANE GREEN THE AMATEUR SWIMMING ASSOCIATION (SWIM ENGLAND) LIMITED Director 2018-03-02 CURRENT 2017-08-24 Active
CAROLINE JANE GREEN CASTLEGATE SECRETARIES LIMITED Director 2003-07-22 CURRENT 1999-03-10 Active
BRIAN WILSON HAVILL SWIMMING TIMES LIMITED(THE) Director 2018-06-08 CURRENT 1955-10-13 Active - Proposal to Strike off
BRIAN WILSON HAVILL A.S.A. SWIMMING ENTERPRISES LIMITED Director 2018-05-30 CURRENT 1982-05-18 Active
JANE MARY NICKERSON SWIM ENGLAND EVENTS AND SPONSORSHIP LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JANE MARY NICKERSON THE AMATEUR SWIMMING ASSOCIATION (SWIM ENGLAND) LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JANE MARY NICKERSON A.S.A. SWIMMING ENTERPRISES LIMITED Director 2016-09-06 CURRENT 1982-05-18 Active
JANE MARY NICKERSON SWIMMING TIMES LIMITED(THE) Director 2016-09-06 CURRENT 1955-10-13 Active - Proposal to Strike off
JANE MARY NICKERSON HIGH PERFORMANCE SWIMMING ENGLAND LIMITED Director 2016-08-01 CURRENT 2000-11-16 Active - Proposal to Strike off
JANE MARY NICKERSON COMMUNITY SWIMMING TRADING LIMITED Director 2015-02-10 CURRENT 2012-08-03 Dissolved 2017-11-07
JANE MARY NICKERSON BADMINTON GB LIMITED Director 2012-01-05 CURRENT 2000-06-09 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR
2024-04-10DIRECTOR APPOINTED MS CAROLYN RYAN
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JANE MARY NICKERSON
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-01AP03Appointment of Ms Lois Kate Jarvis as company secretary on 2022-02-28
2022-01-03Termination of appointment of Richard Andrew Barnes on 2021-12-31
2022-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FLACK
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FLACK
2022-01-03TM02Termination of appointment of Richard Andrew Barnes on 2021-12-31
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED MR RAJ KUMAR
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE GREEN
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CH01Director's details changed for Miss Jane Mary Nickerson on 2017-04-01
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-04AP01DIRECTOR APPOINTED MR BERNARD JAMES SIMKINS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE GREEN
2020-02-04ANNOTATIONAnnotation
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP01DIRECTOR APPOINTED MR BRIAN WILSON HAVILL
2018-06-25AP01DIRECTOR APPOINTED MRS CAROLINE JANE GREEN
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030019150003
2018-04-19PSC02Notification of The Amateur Swimming Association (Swim England) Limited as a person with significant control on 2018-01-12
2018-04-19PSC07CESSATION OF ASA SWIMMING ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-03AP01DIRECTOR APPOINTED MR DAVID CHARLES FLACK
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN CAIN
2017-12-18RES15CHANGE OF COMPANY NAME 06/12/21
2017-12-18CERTNMCOMPANY NAME CHANGED ASA BUSINESS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED MISS JANE MARY NICKERSON
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAKER
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY BEAVERIDGE
2015-06-01AP01DIRECTOR APPOINTED ADAM PAKER
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-16AR0115/12/14 FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES
2014-07-11AP01DIRECTOR APPOINTED MR STUART ASHLEY BEAVERIDGE
2014-01-22AP01DIRECTOR APPOINTED MR STUART JOHN CAIN
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOSTOCK
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-10AR0115/12/13 FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRAY
2013-10-25AP03SECRETARY APPOINTED RICHARD ANDREW BARNES
2013-02-15RES15CHANGE OF NAME 05/02/2013
2013-02-15CERTNMCOMPANY NAME CHANGED ASA MERCHANDISING LIMITED CERTIFICATE ISSUED ON 15/02/13
2013-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-04AR0115/12/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AR0115/12/11 FULL LIST
2011-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-04RES01ALTER ARTICLES 23/09/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-15AR0115/12/10 FULL LIST
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAY / 15/12/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM HAROLD FERN HOUSE DERBY SQUARE LOUGHBOROUGH LE11 5AL
2010-01-07AR0115/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPARKES / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BOSTOCK / 07/01/2010
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN DONLAN
2008-01-29363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288bDIRECTOR RESIGNED
2006-06-09225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-03288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-05-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-21288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-13363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-03-10288bDIRECTOR RESIGNED
2003-02-04363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-08288aNEW DIRECTOR APPOINTED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-01363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-04288bDIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-27288aNEW DIRECTOR APPOINTED
1999-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SWIM ENGLAND TRADING 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 SWIM ENGLAND TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-10-16 Satisfied ASA SWIMMING ENTERPRISES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SWIM ENGLAND TRADING LIMITED

Intangible Assets
Patents
We have not found any records of SWIM ENGLAND TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIM ENGLAND TRADING LIMITED
Trademarks
We have not found any records of SWIM ENGLAND TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWIM ENGLAND TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-2 GBP £985 Sports, Leisure & Heritage
Hull City Council 2014-11 GBP £744 Sports, Leisure & Heritage
Hull City Council 2014-9 GBP £2,888 Sports, Leisure and Heritage
Hull City Council 2014-8 GBP £478 CYPS - Learning & Skills
Hull City Council 2014-7 GBP £1,456 Sports, Leisure & Heritage
Hull City Council 2014-4 GBP £3,884 Sports, Leisure & Heritage
Hull City Council 2014-3 GBP £500 CYPS - Localities & Learning
Durham County Council 2014-1 GBP £1,000
Hull City Council 2014-1 GBP £83 Sports, Leisure & Heritage
Bradford City Council 2014-1 GBP £1,450
Wolverhampton City Council 2013-10 GBP £85
Wolverhampton City Council 2013-9 GBP £1,220
Wolverhampton City Council 2013-7 GBP £680
Cornwall Council 2010-12 GBP £615
Blackpool Council 2010-11 GBP £1,050
North Tyneside Council 2010-10 GBP £1,040
North Tyneside Council 2010-8 GBP £1,924
North Tyneside Council 2010-4 GBP £3,149

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SWIM ENGLAND TRADING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises VEHICLE REPAIR WORKSHOP BRISCO AVENUE LOUGHBOROUGH LEICS LE11 5HB 23,25008/07/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIM ENGLAND TRADING 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 SWIM ENGLAND TRADING 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.