ABOUT SWALLOWMAX LTD
Welcome to Swallowmax
We offer a full complement of creative print solutions that encompass a diverse spectrum of print and production requirements from lithographic, custom ink and finishing applications through to digital and large format options. With our industry experience we are well placed to advise on and aid in the development of print solutions that can give your projects that
Swallowmax is proud to announce the installation (March 2017) of a new Komori GL429 H-UV B2 press, the first to be commissioned in the UK, this press will enhance your image, improve your and your clients expectations with improved production times. We have also installed a fully automatic B2 laminating machine to further bolster our finishing department and improve the workflow to final delivery.
e: [email protected] t: 020 8805 4100
SWALLOWMAX LTD
42 Aden Road, Brimsdown Business Area,
Swallowmax Creative Print is a trading name of Swallowmax Ltd
KEY FINANCES
Year
2016
Assets
£1029.57k
▲ £115.85k (12.68 %)
Cash
£0.37k
▲ £0.37k (Infinity)
Liabilities
£1013.22k
▼ £-26.9k (-2.59 %)
Net Worth
£16.35k
▼ £142.75k (-112.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- SWALLOWMAX LTD
- Company number
- 03249946
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Sep 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.swallowmax.co.uk
- Phones
-
02088 054 100
02088 059 991
- Registered Address
- 47 HIGH STREET,
BARNET,
HERTS,
EN5 5UW
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 30 Sep 2016
- Confirmation statement made on 16 September 2016 with updates
- 29 Jul 2016
- Termination of appointment of Phillip Pearson as a director on 27 July 2016
- 28 Jul 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
16 October 2013
- Status
- Outstanding
- Delivered
- 25 October 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
16 May 2008
- Status
- Outstanding
- Delivered
- 20 May 2008
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
28 September 2006
- Status
- Outstanding
- Delivered
- 7 October 2006
-
Persons entitled
- Coningsby Trading Limited
- Description
- £5225 or 19% of the annual rent.
-
23 March 2001
- Status
- Satisfied
on 19 January 2013
- Delivered
- 27 March 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
12 June 2000
- Status
- Outstanding
- Delivered
- 15 June 2000
-
Persons entitled
- Stainless Equipment Company (Metal Finishers) Limited
- Description
- The sum of £7,000.
-
28 January 2000
- Status
- Satisfied
on 19 January 2013
- Delivered
- 29 January 2000
-
Persons entitled
- Potential Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
9 July 1997
- Status
- Satisfied
on 3 September 2008
- Delivered
- 11 July 1997
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SWALLOWMAX LTD DIRECTORS
Robert Walter Beaton
Acting
PSC
- Appointed
- 07 October 1996
- Occupation
- Printer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Old East Stables, West Farm Bury Road, Barnham, Norfolk, IP24 2PL
- Country Of Residence
- United Kingdom
- Name
- BEATON, Robert Walter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Antony Dick Briggs
Resigned
- Appointed
- 01 May 1997
- Resigned
- 29 March 2010
- Occupation
- Printer
- Role
- Secretary
- Nationality
- British
- Address
- 35 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
- Name
- BRIGGS, Antony Dick
June Minnie Hack
Resigned
- Appointed
- 07 October 1996
- Resigned
- 01 May 1997
- Role
- Secretary
- Address
- 13 Bankside, Enfield, Middlesex, EN2 8BN
- Name
- HACK, June Minnie
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 16 September 1996
- Resigned
- 02 October 1996
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Antony Dick Briggs
Resigned
- Appointed
- 01 May 1997
- Resigned
- 29 March 2010
- Occupation
- Printer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 35 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
- Name
- BRIGGS, Antony Dick
June Minnie Hack
Resigned
- Appointed
- 07 October 1996
- Resigned
- 01 May 1997
- Occupation
- Accountant
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 13 Bankside, Enfield, Middlesex, EN2 8BN
- Name
- HACK, June Minnie
Raymond Mylchreest
Resigned
- Appointed
- 01 May 1997
- Resigned
- 31 January 1999
- Occupation
- Printer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 2 Poplar Close, Castle Meadows, Haverhill, Suffolk, CB9 9EJ
- Name
- MYLCHREEST, Raymond
Phillip Pearson
Resigned
- Appointed
- 01 December 2006
- Resigned
- 27 July 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 113 Chelsea Gardens, Harlow, Essex, CM17 9RY
- Country Of Residence
- United Kingdom
- Name
- PEARSON, Phillip
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 16 September 1996
- Resigned
- 02 October 1996
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.