ACCRUE SWAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACCRUE SWAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13265272

Incorporation date

15/03/2021

Size

Small

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2021)
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon21/01/2026
Director's details changed for Mr Giles William Frederick Patterson on 2026-01-21
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Change of details for Monmax Holdings Limited as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Stephen John Webster on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Guy Thomas Pearson-Gregory on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Giles William Frederick Patterson on 2025-01-15
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon18/03/2024
Registered office address changed from 18a King Street Maidenhead SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Guy Thomas Pearson-Gregory on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Stephen John Webster on 2024-03-18
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Director's details changed for Mr Guy Thomas Pearson-Gregory on 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon03/04/2023
Registered office address changed from C/O Drg Chartered Accountants, Prince Albert House 18a/20 King Street Maidenhead SL6 1EF United Kingdom to 18a King Street Maidenhead SL6 1EF on 2023-04-03
dot icon03/04/2023
Director's details changed for Mr Giles William Frederick Patterson on 2023-04-03
dot icon06/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon23/09/2022
Cancellation of shares. Statement of capital on 2022-07-22
dot icon23/09/2022
Purchase of own shares.
dot icon16/08/2022
Registration of charge 132652720003, created on 2022-08-03
dot icon05/08/2022
Registration of charge 132652720002, created on 2022-07-22
dot icon02/08/2022
Cessation of Guy Thomas Pearson-Gregory as a person with significant control on 2022-07-22
dot icon02/08/2022
Registration of charge 132652720001, created on 2022-07-22
dot icon01/08/2022
Notification of Monmax Holdings Limited as a person with significant control on 2022-07-22
dot icon01/08/2022
Cessation of Stephen John Webster as a person with significant control on 2022-07-22
dot icon01/08/2022
Cessation of Giles William Frederick Patterson as a person with significant control on 2022-07-22
dot icon03/05/2022
Resolutions
dot icon03/05/2022
Memorandum and Articles of Association
dot icon07/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon06/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Resolutions
dot icon25/06/2021
Notification of Stephen John Webster as a person with significant control on 2021-03-30
dot icon25/06/2021
Notification of Guy Thomas Pearson-Gregory as a person with significant control on 2021-03-30
dot icon25/06/2021
Change of details for Mr Giles William Frederick Patterson as a person with significant control on 2021-03-30
dot icon16/04/2021
Memorandum and Articles of Association
dot icon16/04/2021
Resolutions
dot icon16/04/2021
Change of share class name or designation
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon31/03/2021
Appointment of Mr Stephen John Webster as a director on 2021-03-30
dot icon31/03/2021
Appointment of Mr Guy Thomas Pearson-Gregory as a director on 2021-03-30
dot icon15/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
56.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Stephen John
Director
30/03/2021 - Present
81
Pearson-Gregory, Guy Thomas
Director
30/03/2021 - Present
18
Patterson, Giles William Frederick
Director
15/03/2021 - Present
40

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCRUE SWAN HOLDINGS LIMITED

ACCRUE SWAN HOLDINGS LIMITED is an(a) Active company incorporated on 15/03/2021 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCRUE SWAN HOLDINGS LIMITED?

toggle

ACCRUE SWAN HOLDINGS LIMITED is currently Active. It was registered on 15/03/2021 .

Where is ACCRUE SWAN HOLDINGS LIMITED located?

toggle

ACCRUE SWAN HOLDINGS LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does ACCRUE SWAN HOLDINGS LIMITED do?

toggle

ACCRUE SWAN HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACCRUE SWAN HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-15 with updates.