About

Registered Number: 00756681
Date of Incorporation: 05/04/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Embankment West Tower, 101 Cathedral Approach, Salford, M3 7FB,

 

Having been setup in 1963, Swinton Group Ltd are based in Salford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Swinton Group Ltd. There are 22 directors listed as Clarke, Dean, Wilson, Annabel Felicity, White & Case Llp, Bowyer, Nicholas, Chaumeret, Alain, Guerinon, Bertrand Roland, Hornby, Robert Edward, Lefebvre, Bertrand, Mawman, Graham Neil, Mclarnon, Gerald James, Mercier, Bruno, Moat, Christopher, Morley, Michael John, Ogley, Kelly Anne, Oliver, Christopher John, Ordish, Jackie, Pescheux, Jean Michel, Price, June Margaret, Roncoroni, Jerome, Roux, Michel, Salvy, Dominique, Thomson, Alexander for Swinton Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Nicholas 23 March 2006 12 December 2011 1
CHAUMERET, Alain 28 February 2018 31 December 2018 1
GUERINON, Bertrand Roland 22 March 2010 05 October 2011 1
HORNBY, Robert Edward 12 December 2011 01 October 2012 1
LEFEBVRE, Bertrand 09 March 2005 31 October 2017 1
MAWMAN, Graham Neil N/A 30 May 1995 1
MCLARNON, Gerald James 05 October 2012 17 March 2014 1
MERCIER, Bruno 09 March 2005 16 March 2009 1
MOAT, Christopher 23 January 2014 31 December 2018 1
MORLEY, Michael John 27 January 1995 19 November 1996 1
OGLEY, Kelly Anne 26 June 2012 24 June 2015 1
OLIVER, Christopher John N/A 31 October 1996 1
ORDISH, Jackie 01 September 2001 12 December 2011 1
PESCHEUX, Jean Michel 09 March 2005 22 March 2010 1
PRICE, June Margaret N/A 22 May 2001 1
RONCORONI, Jerome 13 December 2017 31 December 2018 1
ROUX, Michel 09 March 2005 10 December 2013 1
SALVY, Dominique 09 March 2005 31 December 2017 1
THOMSON, Alexander N/A 25 January 1994 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 31 December 2018 - 1
WILSON, Annabel Felicity 14 August 2012 31 December 2018 1
WHITE & CASE LLP 31 May 2012 14 August 2012 1

Filing History

Document Type Date
MA - Memorandum and Articles 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
RESOLUTIONS - N/A 22 July 2020
MR01 - N/A 15 July 2020
MR01 - N/A 22 June 2020
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 28 August 2019
AUD - Auditor's letter of resignation 24 July 2019
CS01 - N/A 13 June 2019
MR01 - N/A 08 May 2019
MR01 - N/A 21 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP03 - Appointment of secretary 08 February 2019
AP01 - Appointment of director 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
MR01 - N/A 02 January 2019
MR04 - N/A 21 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 25 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 11 September 2017
PSC05 - N/A 11 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
PSC05 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 16 May 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 02 June 2015
MR05 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR05 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 02 February 2015
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 19 March 2014
CH01 - Change of particulars for director 25 February 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
MR01 - N/A 05 October 2013
MR01 - N/A 04 October 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 28 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP04 - Appointment of corporate secretary 13 June 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 03 March 2011
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 June 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
RESOLUTIONS - N/A 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 25 June 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
RESOLUTIONS - N/A 12 March 2008
RESOLUTIONS - N/A 12 March 2008
123 - Notice of increase in nominal capital 12 March 2008
RESOLUTIONS - N/A 02 February 2008
MEM/ARTS - N/A 02 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
363a - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
123 - Notice of increase in nominal capital 12 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 03 July 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 03 February 2000
287 - Change in situation or address of Registered Office 16 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 October 1998
AUD - Auditor's letter of resignation 03 September 1998
363s - Annual Return 22 June 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 07 March 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288 - N/A 22 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 07 March 1996
288 - N/A 20 December 1995
RESOLUTIONS - N/A 07 December 1995
288 - N/A 19 October 1995
288 - N/A 16 August 1995
363s - Annual Return 16 June 1995
288 - N/A 11 May 1995
AA - Annual Accounts 16 March 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 17 June 1994
288 - N/A 04 May 1994
AA - Annual Accounts 13 April 1994
288 - N/A 14 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 22 June 1993
MEM/ARTS - N/A 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1992
363b - Annual Return 19 June 1992
AA - Annual Accounts 08 June 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 01 October 1991
288 - N/A 30 July 1991
288 - N/A 27 July 1991
288a - Notice of appointment of directors or secretaries 15 July 1991
288 - N/A 12 July 1991
288a - Notice of appointment of directors or secretaries 04 July 1991
363b - Annual Return 02 July 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 22 February 1991
363a - Annual Return 05 February 1991
288 - N/A 17 October 1990
AA - Annual Accounts 30 July 1990
395 - Particulars of a mortgage or charge 19 June 1990
363 - Annual Return 23 May 1990
288 - N/A 27 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 January 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 14 August 1989
288 - N/A 10 April 1989
AA - Annual Accounts 25 October 1988
CERTNM - Change of name certificate 20 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 May 1988
288 - N/A 26 April 1988
RESOLUTIONS - N/A 17 July 1987
CERTNM - Change of name certificate 30 June 1987
288 - N/A 12 June 1987
288 - N/A 12 June 1987
288 - N/A 12 June 1987
288 - N/A 12 June 1987
288 - N/A 12 June 1987
288 - N/A 12 June 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
288 - N/A 21 April 1987
287 - Change in situation or address of Registered Office 21 April 1987
288 - N/A 03 April 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
363 - Annual Return 27 February 1987
AA - Annual Accounts 12 July 1985
AA - Annual Accounts 07 May 1975
AA - Annual Accounts 09 July 1974
MISC - Miscellaneous document 05 April 1963
NEWINC - New incorporation documents 05 April 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 10 June 2020 Fully Satisfied

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 19 February 2019 Fully Satisfied

N/A

A registered charge 31 December 2018 Outstanding

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Security deed of accession to a debenture dated 8 january 2009 08 January 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 08 January 2009 Fully Satisfied

N/A

Debenture 08 January 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and 10 March 2008 Fully Satisfied

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 May 2006 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Rent deposit deed 31 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.