Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
John Swire & Sons LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 4, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
John Swire & Sons BV, Netherlands
Details
Company type
Private Limited Company
Company Number
00133143
Record last updated
Sunday, March 17, 2024 9:24:46 AM UTC
Postal Code
SW1E 6AJ
Charts
Visits
JOHN SWIRE & SONS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-6
2014-7
2019-10
2022-5
2022-8
2022-12
2024-6
2024-8
2024-9
2024-12
2025-1
2025-2
2025-3
0
1
2
3
Searches
JOHN SWIRE & SONS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-6
2024-3
0
1
Directors
Joanna Louise Farmery
(born on Sep 30, 1955), 22 companies
Lydia Selina Dunn
(born on Feb 29, 1940), 5 companies
Nicholas Adam Hodnett Fenwick
(born on Oct 20, 1960), 21 companies
James Edward Hughes-Hallett
(born on May 14, 1965), 15 companies
James Wyndham John Hughes-Hallett
(born on Sep 10, 1949), 9 companies
Barnaby Nicholas Swire
(born on Jan 10, 1964), 34 companies
John Samuel Swire
(born on May 15, 1962)
Merlin Bingham Swire
(born on Dec 4, 1973), 15 companies
William John Wemyss
(born on Oct 8, 1970), 34 companies
Robert Barclay Woods
(born on Sep 23, 1946), 34 companies
James Robert Adams
(born on Jan 5, 1949), 23 companies
Geoffrey Christopher Pope
(born on Oct 11, 1943), 23 companies
Duncan Robert Yorke Bluck
(born on Mar 19, 1927), 3 companies
Timothy Clive Bridgman
(born on May 4, 1946), 3 companies
Michael Stuart Ferguson
(born on Dec 15, 1940), 3 companies
Charles Jeremy Mawdesley Hardie
(born on Jun 9, 1938), 12 companies
Peter Andre Johansens
(born on Aug 11, 1942), 10 companies
Henry Michael Pearson Miles
(born on Apr 19, 1936), 12 companies
Christopher George Nicholas Ryder
(born on Nov 4, 1930), 7 companies
Edward John Rankin Scott
(born on Jan 3, 1939), 3 companies
James Douglas Spooner
(born on Jul 11, 1932), 11 companies
Peter Dennis Antony Sutch
(born on Apr 8, 1945), 5 companies
Adrian Christopher Swire
(born on Feb 15, 1932), 8 companies
Glen Douglas William Swire
(born on Feb 19, 1942), 6 companies
John Anthony Swire
(born on Feb 28, 1927), 4 companies
Ann Marie Dibben
, 96 companies
Gordon Douglas Mccallum
(born on Apr 2, 1960), 85 companies
Samuel Compton Swire
(born on Mar 12, 1980), 19 companies
Martin Cubbon
(born on Sep 19, 1957), 8 companies
David Charles Morris
(born on Jul 18, 1963), 89 companies
Sean Colin Pelling
(born on Sep 14, 1974), 12 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 15, 2024
Resignation of one Director (a man)
Registry
Jun 17, 2021
Appointment of a man as Chartered Accountant and Director
Registry
Oct 14, 2019
Resignation of one Director (a man)
Registry
Oct 3, 2018
Appointment of a man as Secretary
Registry
Jul 13, 2018
Resignation of one Secretary (a woman)
Registry
Jul 2, 2018
Appointment of a man as Director
Registry
Jun 29, 2018
Appointment of a man as Director 1331...
Registry
Aug 23, 2016
Appointment of a woman as Secretary
Registry
Aug 2, 2016
Two appointments: 2 men
Registry
Jan 1, 2015
Appointment of a man as Company Director and Director
Registry
Sep 3, 2014
Appointment of a man as Company Director and Director 1331...
Registry
Sep 27, 2013
Memorandum of association
Registry
Sep 27, 2013
Alteration to memorandum and articles
Registry
Sep 16, 2013
Annual return
Financials
Sep 4, 2013
Annual accounts
Registry
Jul 9, 2013
Memorandum of association
Registry
Jul 9, 2013
Alteration to memorandum and articles
Registry
Jul 9, 2013
Alteration to memorandum and articles 1331...
Registry
Sep 25, 2012
Annual return
Financials
Sep 4, 2012
Annual accounts
Registry
Apr 23, 2012
Appointment of a man as Chartered Accountant and Director
Registry
Apr 23, 2012
Appointment of a man as Director
Registry
Sep 12, 2011
Annual return
Financials
Sep 9, 2011
Annual accounts
Registry
Sep 21, 2010
Annual return
Financials
Sep 16, 2010
Annual accounts
Registry
Jun 30, 2010
Alteration to memorandum and articles
Registry
Jun 30, 2010
Statement of companies objects
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 1331...
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 1331...
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 1331...
Registry
Feb 10, 2010
Change of particulars for director
Registry
Jan 20, 2010
Change of particulars for secretary
Registry
Oct 5, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 5, 2009
Notification of single alternative inspection location
Financials
Oct 1, 2009
Annual accounts
Registry
Sep 1, 2009
Annual return
Registry
Mar 11, 2009
Alteration to memorandum and articles
Registry
Jan 9, 2009
Appointment of a woman as Secretary
Registry
Jan 9, 2009
Resignation of a director
Registry
Jan 9, 2009
Resignation of a secretary
Registry
Jan 1, 2009
Appointment of a woman as Secretary
Registry
Dec 31, 2008
Resignation of 2 people: one Chartered Accountant, one Secretary (a man) and one Director (a man)
Registry
Oct 21, 2008
Annual return
Financials
Oct 8, 2008
Annual accounts
Registry
Sep 18, 2008
Appointment of a director
Registry
Sep 1, 2008
Appointment of a man as Director and Company Director
Registry
Sep 19, 2007
Annual return
Financials
Sep 14, 2007
Annual accounts
Registry
Aug 24, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 4, 2007
Section 175 comp act 06 08
Registry
Jul 4, 2007
Memorandum of association
Registry
Jul 4, 2007
Alteration to memorandum and articles
Registry
Nov 29, 2006
Authority- purchase shares other than from capital
Financials
Oct 9, 2006
Annual accounts
Registry
Sep 19, 2006
Annual return
Financials
Oct 3, 2005
Annual accounts
Registry
Sep 9, 2005
Annual return
Registry
Apr 13, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Apr 13, 2005
Notice of change of directors or secretaries or in their particulars 1331...
Registry
Mar 15, 2005
Resignation of a director
Registry
Feb 24, 2005
Resignation of one Merchant and one Director (a man)
Registry
Jan 13, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Jan 12, 2005
Resignation of a director
Registry
Jan 10, 2005
Appointment of a director
Registry
Jan 1, 2005
Appointment of a man as Director
Registry
Dec 30, 2004
Resignation of one Merchant and one Director (a man)
Financials
Oct 29, 2004
Annual accounts
Registry
Sep 7, 2004
Annual return
Registry
May 12, 2004
Appointment of a secretary
Registry
May 12, 2004
Resignation of a secretary
Registry
May 1, 2004
Appointment of a man as Secretary
Registry
Apr 30, 2004
Resignation of one Secretary (a man)
Registry
Jan 7, 2004
Resignation of a director
Registry
Dec 31, 2003
Resignation of one Chartered Accountant and one Director (a man)
Financials
Oct 14, 2003
Annual accounts
Registry
Sep 1, 2003
Annual return
Registry
Aug 1, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Jul 1, 2003
Alteration to memorandum and articles
Registry
Jul 1, 2003
Memorandum of association
Financials
Oct 2, 2002
Annual accounts
Registry
Sep 2, 2002
Annual return
Registry
Jun 20, 2002
Auditor's letter of resignation
Registry
Jun 15, 2002
Appointment of a director
Registry
Jun 15, 2002
Appointment of a director 1331...
Registry
Jun 15, 2002
Appointment of a director
Registry
Jun 1, 2002
Three appointments: 3 men
Registry
Feb 11, 2002
Resignation of a director
Registry
Jan 29, 2002
Resignation of one Merchant and one Director (a man)
Registry
Jan 8, 2002
Resignation of a director
Registry
Dec 31, 2001
Resignation of one Company Director and one Director (a man)
Financials
Sep 28, 2001
Annual accounts
Registry
Sep 14, 2001
Annual return
Registry
Jan 2, 2001
Resignation of a director
Registry
Dec 15, 2000
Resignation of one Chartered Accountant and one Director (a man)
Financials
Nov 8, 2000
Annual accounts
Registry
Sep 1, 2000
Annual return
Companies with similar name
John Swire & Sons BV
John Swire & Sons (Bermuda) Ltd
John Swire & Sons (China) Limited
John Swire & Sons Overseas Limited
John Swire & Sons (Finance) Limited
John Swire & Sons (Fhc) Limited
John Swire & Sons (58bg) Limited
John Swire & Sons (Bermuda) Ltd
John Swire & Sons II BV
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)