SWAN FOODS INTERNATIONAL LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8UR

Company number 01404109
Status Active
Incorporation Date 6 December 1978
Company Type Private Limited Company
Address C/O TOWERS THOMPSON 3-5 TOWER HOUSE, AMWELL STREET, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 8UR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016. The most likely internet sites of SWAN FOODS INTERNATIONAL LIMITED are www.swanfoodsinternational.co.uk, and www.swan-foods-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Foods International Limited is a Private Limited Company. The company registration number is 01404109. Swan Foods International Limited has been working since 06 December 1978. The present status of the company is Active. The registered address of Swan Foods International Limited is C O Towers Thompson 3 5 Tower House Amwell Street Hoddesdon Hertfordshire England En11 8ur. . DOLAN, Paul is a Director of the company. GODDARD, Terry George is a Director of the company. Secretary DOLAN, Paul has been resigned. Director BRYDGES, Douglas George has been resigned. Director THOMPSON, Alan Paul has been resigned. Director WILLIAMS, Alan John has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
DOLAN, Paul
Appointed Date: 27 June 2014
71 years old

Director
GODDARD, Terry George
Appointed Date: 11 July 1994
68 years old

Resigned Directors

Secretary
DOLAN, Paul
Resigned: 27 June 2014

Director
BRYDGES, Douglas George
Resigned: 31 December 1994
92 years old

Director
THOMPSON, Alan Paul
Resigned: 30 June 2014
Appointed Date: 31 December 1994
76 years old

Director
WILLIAMS, Alan John
Resigned: 19 July 1994
77 years old

Persons With Significant Control

Towers Thompson Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWAN FOODS INTERNATIONAL LIMITED Events

11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000

06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
10 Dec 1987
Accounts made up to 31 December 1986

10 Dec 1987
Return made up to 06/04/87; full list of members

21 Jan 1987
Return made up to 10/04/86; full list of members

29 Dec 1986
Accounts made up to 31 December 1985

19 Sep 1986
Secretary resigned;new secretary appointed

SWAN FOODS INTERNATIONAL LIMITED Charges

9 June 2010
Composite guarantee and debentures
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 1998
Debenture
Delivered: 31 March 1998
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 11 March 1999
Persons entitled: Hillsdown International Limited
Description: Fixed and floating charge over all undertaking property and…
26 February 1998
Debenture
Delivered: 2 March 1998
Status: Satisfied on 21 January 2011
Persons entitled: Bny Financial Limited
Description: .. fixed and floating charges over the undertaking and all…