SWAN MILL PAPER COMPANY LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8EU
Company number 01752881
Status Active
Incorporation Date 14 September 1983
Company Type Private Limited Company
Address SWAN MILL, GOLDSEL ROAD, SWANLEY, KENT, BR8 8EU
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 December 2016 with updates; Termination of appointment of Ralph Martin Sanderson as a director on 11 November 2016. The most likely internet sites of SWAN MILL PAPER COMPANY LIMITED are www.swanmillpapercompany.co.uk, and www.swan-mill-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Swan Mill Paper Company Limited is a Private Limited Company. The company registration number is 01752881. Swan Mill Paper Company Limited has been working since 14 September 1983. The present status of the company is Active. The registered address of Swan Mill Paper Company Limited is Swan Mill Goldsel Road Swanley Kent Br8 8eu. . BRYAN, James is a Director of the company. BYK, David Charles is a Director of the company. ROGERS, Graham is a Director of the company. WORTON, Tom Aiden is a Director of the company. Secretary REEMAN, Adrian Kenneth has been resigned. Director BARBER, Anthony Peter has been resigned. Director BYK, Eva Judit has been resigned. Director BYK, Peter Henry Julian has been resigned. Director COLE, Raymond has been resigned. Director HAYWARD, Brian David has been resigned. Director NEWTON, Ian Roy has been resigned. Director PALMER, Richard Bertram has been resigned. Director PASTON, Margaret Rosemary has been resigned. Director PEERBHOY, Ali Nawaz has been resigned. Director PRICE, Maurice James has been resigned. Director SANDERSON, Ralph Martin has been resigned. Director SIMONS, Leonard Jack has been resigned. Director VOWLES, Peter has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
BRYAN, James
Appointed Date: 01 May 2005
63 years old

Director
BYK, David Charles
Appointed Date: 01 July 1997
58 years old

Director
ROGERS, Graham
Appointed Date: 05 May 2009
57 years old

Director
WORTON, Tom Aiden
Appointed Date: 06 April 2006
61 years old

Resigned Directors

Secretary
REEMAN, Adrian Kenneth
Resigned: 04 February 2013

Director
BARBER, Anthony Peter
Resigned: 30 June 2011
80 years old

Director
BYK, Eva Judit
Resigned: 13 January 2012
88 years old

Director
BYK, Peter Henry Julian
Resigned: 11 July 2000
97 years old

Director
COLE, Raymond
Resigned: 31 March 2002
83 years old

Director
HAYWARD, Brian David
Resigned: 01 August 2005
Appointed Date: 01 September 2000
66 years old

Director
NEWTON, Ian Roy
Resigned: 25 February 2011
Appointed Date: 06 April 2006
60 years old

Director
PALMER, Richard Bertram
Resigned: 28 February 2005
84 years old

Director
PASTON, Margaret Rosemary
Resigned: 07 July 2000
Appointed Date: 01 January 1997
90 years old

Director
PEERBHOY, Ali Nawaz
Resigned: 06 February 2009
Appointed Date: 01 January 2002
61 years old

Director
PRICE, Maurice James
Resigned: 21 November 1997
Appointed Date: 01 January 1996
70 years old

Director
SANDERSON, Ralph Martin
Resigned: 11 November 2016
Appointed Date: 01 May 2005
63 years old

Director
SIMONS, Leonard Jack
Resigned: 31 March 2003
91 years old

Director
VOWLES, Peter
Resigned: 20 August 1992
98 years old

Persons With Significant Control

Swan Mill (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWAN MILL PAPER COMPANY LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 26 December 2016 with updates
11 Nov 2016
Termination of appointment of Ralph Martin Sanderson as a director on 11 November 2016
31 Dec 2015
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500,000

23 Nov 2015
Full accounts made up to 31 March 2015
...
... and 111 more events
30 Jul 1987
New director appointed

18 Dec 1986
Return made up to 20/11/86; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

28 May 1986
Director resigned

19 Jan 1984
Increase in nominal capital

SWAN MILL PAPER COMPANY LIMITED Charges

29 September 2009
All assets debenture
Delivered: 6 October 2009
Status: Satisfied on 16 November 2011
Persons entitled: Coface Receivables Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 8 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at hirwaun industrial estate aberdare…
30 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hirwaun industrial estate aberdare t/n CYM159740…