About

Registered Number: 01752881
Date of Incorporation: 14/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Swan Mill, Goldsel Road, Swanley, Kent, BR8 8EU

 

Founded in 1983, Swan Mill Paper Company Ltd are based in Kent, it's status is listed as "Active". Paston, Margaret Rosemary, Vowles, Peter are listed as the directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASTON, Margaret Rosemary 01 January 1997 07 July 2000 1
VOWLES, Peter N/A 20 August 1992 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 26 March 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 17 January 2006
225 - Change of Accounting Reference Date 06 January 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 27 October 1997
RESOLUTIONS - N/A 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 30 October 1996
288 - N/A 16 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 29 October 1992
288 - N/A 11 September 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 01 November 1990
287 - Change in situation or address of Registered Office 24 September 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 14 January 1988
288 - N/A 08 December 1987
AA - Annual Accounts 31 October 1987
288 - N/A 30 July 1987
363 - Annual Return 18 December 1986
AA - Annual Accounts 15 October 1986
288 - N/A 28 May 1986
123 - Notice of increase in nominal capital 19 January 1984
NEWINC - New incorporation documents 14 September 1983

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 September 2009 Fully Satisfied

N/A

Legal charge 23 January 2007 Fully Satisfied

N/A

Legal charge 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.