SWANSTON PUBLISHING LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5JR

Company number 01780747
Status Active
Incorporation Date 23 December 1983
Company Type Private Limited Company
Address LOW LEAS HOUSE, LOW LEAS, RIBER, MATLOCK, DERBYSHIRE, DE4 5JR
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 100 . The most likely internet sites of SWANSTON PUBLISHING LIMITED are www.swanstonpublishing.co.uk, and www.swanston-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Swanston Publishing Limited is a Private Limited Company. The company registration number is 01780747. Swanston Publishing Limited has been working since 23 December 1983. The present status of the company is Active. The registered address of Swanston Publishing Limited is Low Leas House Low Leas Riber Matlock Derbyshire De4 5jr. The company`s financial liabilities are £173.59k. It is £14.39k against last year. The cash in hand is £190.99k. It is £22.59k against last year. And the total assets are £191.74k, which is £23.3k against last year. RAINSFORD, Frank Christopher is a Secretary of the company. RAINSFORD, Frank Christopher is a Director of the company. RAINSFORD, Valerie is a Director of the company. Secretary SWANSTON, Kathleen Elizabeth has been resigned. Director LAKE, John Walter has been resigned. Director SWANSTON, Kathleen Elizabeth has been resigned. Director SWANSTON, Malcolm Alistair has been resigned. The company operates in "Book publishing".


swanston publishing Key Finiance

LIABILITIES £173.59k
+9%
CASH £190.99k
+13%
TOTAL ASSETS £191.74k
+13%
All Financial Figures

Current Directors

Secretary
RAINSFORD, Frank Christopher
Appointed Date: 04 September 1995

Director
RAINSFORD, Frank Christopher
Appointed Date: 21 February 1994
87 years old

Director
RAINSFORD, Valerie
Appointed Date: 27 September 2011
81 years old

Resigned Directors

Secretary
SWANSTON, Kathleen Elizabeth
Resigned: 08 September 1995

Director
LAKE, John Walter
Resigned: 24 January 2012
Appointed Date: 04 January 1993
95 years old

Director
SWANSTON, Kathleen Elizabeth
Resigned: 04 September 1995
73 years old

Director
SWANSTON, Malcolm Alistair
Resigned: 04 September 1995
78 years old

Persons With Significant Control

Mrs Anne Lake
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

SWANSTON PUBLISHING LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
10 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 68 more events
15 Dec 1986
Accounts for a dormant company made up to 26 November 1986

15 Dec 1986
Return made up to 30/11/86; full list of members

15 Dec 1986
Return made up to 30/11/86; full list of members

15 Dec 1986
Return made up to 31/12/85; full list of members

15 Dec 1986
Return made up to 31/12/85; full list of members

SWANSTON PUBLISHING LIMITED Charges

17 June 1988
Debenture
Delivered: 24 June 1988
Status: Satisfied on 4 November 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: , fittings, furniture, equipment, implements and utensils…