SWINTEX LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9NX

Company number 00670973
Status Active
Incorporation Date 26 September 1960
Company Type Private Limited Company
Address DERBY WORKS, MANCHESTER ROAD, BURY, LANCASHIRE, BL9 9NX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of SWINTEX LIMITED are www.swintex.co.uk, and www.swintex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Swintex Limited is a Private Limited Company. The company registration number is 00670973. Swintex Limited has been working since 26 September 1960. The present status of the company is Active. The registered address of Swintex Limited is Derby Works Manchester Road Bury Lancashire Bl9 9nx. . HARRISON, Paul Lee is a Secretary of the company. DAWSON, Jonathan Gregg is a Director of the company. Secretary DAWSON, Matthew Brett has been resigned. Secretary WALKER, David Robert has been resigned. Director DAWSON, Matthew Brett has been resigned. Director HOUGHTON, Harry Vincent has been resigned. Director LINDSAY, James Mcdonald has been resigned. Director MITCHELL YORKE, Stephen has been resigned. Director WALKER, David Robert has been resigned. Director WALLWORK, Peter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HARRISON, Paul Lee
Appointed Date: 11 December 2008

Director
DAWSON, Jonathan Gregg
Appointed Date: 08 January 2007
55 years old

Resigned Directors

Secretary
DAWSON, Matthew Brett
Resigned: 11 December 2008
Appointed Date: 08 January 2007

Secretary
WALKER, David Robert
Resigned: 08 January 2007

Director
DAWSON, Matthew Brett
Resigned: 11 December 2008
Appointed Date: 08 January 2007
52 years old

Director
HOUGHTON, Harry Vincent
Resigned: 21 August 2005
77 years old

Director
LINDSAY, James Mcdonald
Resigned: 08 January 2007
73 years old

Director
MITCHELL YORKE, Stephen
Resigned: 08 January 2007
Appointed Date: 04 November 2002
59 years old

Director
WALKER, David Robert
Resigned: 08 January 2007
69 years old

Director
WALLWORK, Peter
Resigned: 31 October 2002
74 years old

Persons With Significant Control

Mr Jonathan Gregg Dawson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

SWINTEX LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

24 Aug 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 94 more events
13 Jul 1987
New director appointed

05 Feb 1987
Director's particulars changed;director resigned

31 Jan 1987
Full accounts made up to 29 March 1986

07 Oct 1986
Director resigned

07 Jul 1986
Return made up to 20/05/86; full list of members

SWINTEX LIMITED Charges

8 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H derby works, manchester road, bury, lancashire t/nos…
8 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 5 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 November 2002
Chattel mortgage
Delivered: 23 November 2002
Status: Satisfied on 13 January 2007
Persons entitled: Lombard North Central PLC
Description: Kweenb extruder s/no: 20178, jade carousal s/no: 20180…
17 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 13 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and britain farm off dumers lane bury the goodwill…
8 July 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 13 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 21 September 1995
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being redvales tannery…