SWANN ENGINEERING GROUP LTD.
TONBRIDGE R. & T. SWANN LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 2AH

Company number 01164271
Status Active
Incorporation Date 25 March 1974
Company Type Private Limited Company
Address KENT HOUSE, 60B PRIORY STREET, TONBRIDGE, KENT, TN9 2AH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 11,050 ; Full accounts made up to 31 March 2015. The most likely internet sites of SWANN ENGINEERING GROUP LTD. are www.swannengineeringgroup.co.uk, and www.swann-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Swann Engineering Group Ltd is a Private Limited Company. The company registration number is 01164271. Swann Engineering Group Ltd has been working since 25 March 1974. The present status of the company is Active. The registered address of Swann Engineering Group Ltd is Kent House 60b Priory Street Tonbridge Kent Tn9 2ah. . JARVIS, Paul James Christopher is a Director of the company. PIRRIE, Andrew Richard is a Director of the company. Secretary IBBOTSON, Stephen John has been resigned. Secretary SWANN, Marie Rose has been resigned. Director BAINES, John Ernest has been resigned. Director COTTISS, Michael Clive has been resigned. Director HEDLEY, Anthony Philip has been resigned. Director STILL, Derek Alfred has been resigned. Director SWANN, Roy Michael has been resigned. Director SWANN, Terence Horace has been resigned. Director WHEELER, Kevin David has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
JARVIS, Paul James Christopher
Appointed Date: 28 October 2005
74 years old

Director
PIRRIE, Andrew Richard
Appointed Date: 28 October 2005
60 years old

Resigned Directors

Secretary
IBBOTSON, Stephen John
Resigned: 30 October 2009
Appointed Date: 01 July 2003

Secretary
SWANN, Marie Rose
Resigned: 30 June 2003

Director
BAINES, John Ernest
Resigned: 16 August 2002
83 years old

Director
COTTISS, Michael Clive
Resigned: 16 August 2002
Appointed Date: 01 April 1992
84 years old

Director
HEDLEY, Anthony Philip
Resigned: 21 April 2004
Appointed Date: 30 January 1998
73 years old

Director
STILL, Derek Alfred
Resigned: 28 October 2005
70 years old

Director
SWANN, Roy Michael
Resigned: 28 October 2005
86 years old

Director
SWANN, Terence Horace
Resigned: 28 October 2005
87 years old

Director
WHEELER, Kevin David
Resigned: 28 October 2005
Appointed Date: 01 July 2003
70 years old

SWANN ENGINEERING GROUP LTD. Events

10 Jan 2017
Full accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 11,050

12 Dec 2015
Full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,050

15 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 117 more events
19 Sep 1980
Annual return made up to 15/06/78
18 Sep 1980
Annual return made up to 01/06/77
27 May 1977
Annual return made up to 02/06/76
02 Jun 1975
Annual return made up to 28/05/75
25 Mar 1974
Certificate of incorporation

SWANN ENGINEERING GROUP LTD. Charges

8 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Roy Swann, Terence Swann, Derek Still, Michael Cottiss and John Baines
Description: First fixed charge the chattels and equipment securities…
25 November 2005
Legal mortgage
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 3 swimborne drive braintree essex. With…
25 November 2005
Legal mortgage
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 6 springwood drive braintree essex. With…
25 November 2005
Legal mortgage
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 croft close braintree essex. With the…
25 November 2005
Debenture
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Roy Swann, Terence Swann
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Agreement
Delivered: 14 May 1993
Status: Satisfied on 1 November 2005
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
25 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 1 November 2005
Persons entitled: Terence Horace Swann Roy Michael Swann
Description: 1.33 acres of land & buildings at springwood drive…
25 July 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied on 1 November 2005
Persons entitled: Midland Bank PLC
Description: L/Hold premsies in springwood drive, braintree, essex.
15 July 1983
Charge
Delivered: 25 July 1983
Status: Satisfied on 1 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
10 June 1974
Floating charge
Delivered: 17 June 1974
Status: Satisfied on 1 November 2005
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…