SWAN GRAPHICS LIMITED
SAWBRIDGEWORTH SWAN LITHO SERVICES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AE

Company number 01241311
Status Active
Incorporation Date 21 January 1976
Company Type Private Limited Company
Address THE COACH HOUSE, THE SQUARE, SAWBRIDGEWORTH, HERTS, CM21 9AE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 . The most likely internet sites of SWAN GRAPHICS LIMITED are www.swangraphics.co.uk, and www.swan-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.9 miles; to Stansted Airport Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Graphics Limited is a Private Limited Company. The company registration number is 01241311. Swan Graphics Limited has been working since 21 January 1976. The present status of the company is Active. The registered address of Swan Graphics Limited is The Coach House The Square Sawbridgeworth Herts Cm21 9ae. The company`s financial liabilities are £136.19k. It is £53.02k against last year. And the total assets are £230.41k, which is £37.79k against last year. CONLON, Jenny Lynn is a Secretary of the company. TYDEMAN, Mark is a Director of the company. TYDEMAN, Matthew Robert is a Director of the company. Secretary TYDEMAN, Maureen Julie has been resigned. Director HARRINGTON, Betty Ann has been resigned. Director PHILLIPS, Derek Roy has been resigned. Director TYDEMAN, Dennis Frank has been resigned. Director TYDEMAN, Maureen Julie has been resigned. The company operates in "Printing n.e.c.".


swan graphics Key Finiance

LIABILITIES £136.19k
+63%
CASH n/a
TOTAL ASSETS £230.41k
+19%
All Financial Figures

Current Directors

Secretary
CONLON, Jenny Lynn
Appointed Date: 12 July 1999

Director
TYDEMAN, Mark
Appointed Date: 01 July 1992
64 years old

Director
TYDEMAN, Matthew Robert
Appointed Date: 18 July 2002
57 years old

Resigned Directors

Secretary
TYDEMAN, Maureen Julie
Resigned: 12 July 1999

Director
HARRINGTON, Betty Ann
Resigned: 21 October 1997
81 years old

Director
PHILLIPS, Derek Roy
Resigned: 07 April 2009
Appointed Date: 04 May 2004
78 years old

Director
TYDEMAN, Dennis Frank
Resigned: 20 March 1999
93 years old

Director
TYDEMAN, Maureen Julie
Resigned: 19 July 2002
90 years old

Persons With Significant Control

Mr Mark Tydeman
Notified on: 1 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Robert Tydeman
Notified on: 1 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAN GRAPHICS LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
09 Mar 2017
Total exemption full accounts made up to 31 December 2016
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200

...
... and 91 more events
21 Mar 1987
Full accounts made up to 30 June 1986

21 Mar 1987
Full accounts made up to 30 June 1985

21 Mar 1987
Return made up to 22/12/86; full list of members

06 Jun 1986
Return made up to 04/12/85; full list of members

21 Jan 1976
Incorporation

SWAN GRAPHICS LIMITED Charges

30 June 2014
Charge code 0124 1311 0010
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
22 June 2011
Legal assignment
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2003
Chattel mortgage
Delivered: 2 August 2003
Status: Satisfied on 14 July 2010
Persons entitled: Hsbc Bank PLC
Description: Digital printer s/n nurbluebourd hiq printer a fixed charge…
6 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 14 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1995
Fixed and floating charge
Delivered: 23 November 1995
Status: Satisfied on 14 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1981
Charge
Delivered: 27 October 1981
Status: Satisfied on 1 April 2010
Persons entitled: Concord Leasing Limited
Description: Multichrome camera serial no. Mc 300 protocol film punch…
6 April 1978
Charge
Delivered: 18 April 1978
Status: Satisfied on 1 April 2010
Persons entitled: Concord Credit Limited
Description: Multichrome camera MC300, protocols film purch 74728…
9 November 1977
Charge
Delivered: 29 November 1977
Status: Satisfied on 1 April 2010
Persons entitled: Concord Credit Limited
Description: Multich some camera-M.C.200 Protocol film punch little john…