Active
Company Information for THOMAS SWAN HOLDINGS LIMITED
ADMINISTRATION OFFICES, ROTARY WAY, CONSETT, COUNTY DURHAM, DH8 7ND,
|
Company Registration Number
09777330
Private Limited Company
Active |
Company Name | ||
---|---|---|
THOMAS SWAN HOLDINGS LIMITED | ||
Legal Registered Office | ||
ADMINISTRATION OFFICES ROTARY WAY CONSETT COUNTY DURHAM DH8 7ND | ||
Previous Names | ||
|
Company Number | 09777330 | |
---|---|---|
Company ID Number | 09777330 | |
Date formed | 2015-09-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 13/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-05 08:17:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MITCHELL CAVET |
||
IAN GEORGE BONAS |
||
DAVID MITCHELL CAVET |
||
DAVID PAUL GRESHAM |
||
ERNEST ARTHUR RICHARDSON |
||
HARRY MACKLYN SWAN |
||
THOMAS MACKLYN SWAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE PHOTONICS LIMITED | Director | 2000-09-26 | CURRENT | 2000-09-26 | Active | |
PARALLEL PHOTONIC SYSTEMS LIMITED | Director | 2000-08-07 | CURRENT | 1995-11-29 | Active | |
THOMAS SWAN & CO.LIMITED | Director | 1997-01-01 | CURRENT | 1925-12-31 | Active | |
CASA CHEMICALS LIMITED | Director | 2013-05-10 | CURRENT | 1970-09-25 | Active - Proposal to Strike off | |
ORSYNETICS LIMITED | Director | 2013-05-10 | CURRENT | 1977-10-19 | Active | |
CAMBRIDGE PHOTONICS LIMITED | Director | 2006-04-27 | CURRENT | 2000-09-26 | Active | |
ORGANIC SPECIALITIES LIMITED | Director | 2005-05-05 | CURRENT | 1995-05-04 | Active | |
CYGNET IMAGES LIMITED | Director | 2004-08-01 | CURRENT | 2003-06-09 | Active | |
THOMAS SWAN & CO.LIMITED | Director | 1998-06-25 | CURRENT | 1925-12-31 | Active | |
THOMAS SWAN & CO.LIMITED | Director | 2006-02-09 | CURRENT | 1925-12-31 | Active | |
THERMENTUM LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
EASTWOOD LANGLEY LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
CHEMICAL INDUSTRIES ASSOCIATION LIMITED | Director | 2015-03-12 | CURRENT | 1965-10-05 | Active | |
ORGANIC SPECIALITIES LIMITED | Director | 2013-05-10 | CURRENT | 1995-05-04 | Active | |
CELLA ENERGY LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-13 | Dissolved 2016-03-17 | |
THOMAS SWAN & CO.LIMITED | Director | 1990-12-28 | CURRENT | 1925-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/09/24, WITH UPDATES | ||
Statement of capital on 2024-04-08 GBP7,813,346 | ||
Statement of capital on 2024-03-31 GBP8,053,346 | ||
Statement of capital on 2023-11-30 GBP9,540,346 | ||
Director's details changed for Mr Harry Macklyn Swan on 2023-10-13 | ||
Director's details changed for Mr David Mitchell Cavet on 2023-10-05 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
Statement of capital on 2023-04-21 GBP9,574,202 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Statement of capital on 2023-01-06 GBP9,864,202 | ||
SH02 | Statement of capital on 2022-11-30 GBP9,904,202 | |
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE SWAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH02 | Statement of capital on 2021-11-30 GBP10,156,246 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST ARTHUR RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
SH02 | Statement of capital on 2021-09-13 GBP10,211,414 | |
SH02 | Statement of capital on 2021-09-08 GBP10,591,414 | |
AP01 | DIRECTOR APPOINTED DR ALISON MARGARET FIELDING | |
SH02 | Statement of capital on 2021-04-01 GBP10,791,414 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
SH02 | Statement of capital on 2021-01-20 GBP10,824,414 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
SH02 | Statement of capital on 2020-05-26 GBP10,864,414 | |
SH02 | Statement of capital on 2020-03-31 GBP11,214,414 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
SH02 | Statement of capital on 2019-11-30 GBP11,364,414 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL GRESHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097773300001 | |
SH02 | Statement of capital on 2019-03-25 GBP12,388,000 | |
AP01 | DIRECTOR APPOINTED MR KEITH ALAN WIGGINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED PROFESSOR GRAHAM STEWART HILLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BONAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKLYN SWAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MACKLYN SWAN | |
PSC07 | CESSATION OF THOMAS MACKLYN SWAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 12888000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 09/02/16 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 29988000 | |
SH01 | 12/01/16 STATEMENT OF CAPITAL GBP 29988000.00 | |
AA01 | Current accounting period shortened from 30/09/16 TO 31/03/16 | |
RES15 | CHANGE OF NAME 12/01/2016 | |
CERTNM | Company name changed thomas swan & co. Holdings LIMITED\certificate issued on 25/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED IAN GEORGE BONAS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as THOMAS SWAN HOLDINGS LIMITED are:
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. |