Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHAWK WACE GROUP
Company Information for

SCHAWK WACE GROUP

SECOND FLOOR ANGEL HOUSE, 338-346 GOSWELL ROAD, LONDON, EC1V 7LQ,
Company Registration Number
00840397
Private Unlimited Company
Active

Company Overview

About Schawk Wace Group
SCHAWK WACE GROUP was founded on 1965-03-09 and has its registered office in London. The organisation's status is listed as "Active". Schawk Wace Group is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCHAWK WACE GROUP
 
Legal Registered Office
SECOND FLOOR ANGEL HOUSE
338-346 GOSWELL ROAD
LONDON
EC1V 7LQ
Other companies in N1
 
Previous Names
SEVEN WACE GROUP LIMITED04/08/2005
WACE GROUP LIMITED15/10/2004
Filing Information
Company Number 00840397
Company ID Number 00840397
Date formed 1965-03-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHAWK WACE GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCHAWK WACE GROUP
The following companies were found which have the same name as SCHAWK WACE GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHAWK WACE GROUP Singapore Active Company formed on the 2019-03-26

Company Officers of SCHAWK WACE GROUP

Current Directors
Officer Role Date Appointed
JOSEPH CARLO BARTOLACCI
Director 2014-09-19
STEVEN FRANCIS NICOLA
Director 2014-09-19
BRIAN DIXON WALTERS
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JOSEPH VITTORINI
Company Secretary 2005-02-27 2015-06-18
AZAD ALEX SARKISIAN
Director 2005-02-27 2014-09-19
DAVID ANDREW SCHAWK
Director 2005-02-27 2014-09-19
GARRY GRANT NOBLE
Company Secretary 1999-07-30 2005-02-27
JOHN HARRIS
Director 2003-11-17 2005-02-27
CHRISTOPHER LACOVARA
Director 2003-09-08 2005-02-27
BRIAN MCGRATH
Director 2002-04-15 2005-02-27
FRED DRASNER
Director 1999-07-30 2003-09-09
MARTIN KRALL
Director 1999-07-30 2003-09-09
GARRY NOBLE
Director 2003-07-15 2003-09-09
PAUL WILLIAM STONEBRIDGE
Director 1999-07-30 2002-04-12
LOUIS SALAMONE JNR
Director 1999-07-30 2000-06-02
STEPHEN RONALD PUCKETT
Director 1991-07-16 1999-08-20
PATRICK NEILL GRADY
Company Secretary 1999-06-10 1999-07-30
PETER MICHAEL BROWN
Director 1997-05-20 1999-07-30
LAURENCE LYNDON HADDON
Director 1997-07-30 1999-07-30
HUBERT VALENTINE REID
Director 1995-11-01 1999-07-30
SHEILA HARRISON
Company Secretary 1994-09-28 1999-06-10
DEREK ASHLEY
Director 1995-05-30 1999-05-21
JOHN FOSTER BRAY HUNTER
Director 1992-11-05 1998-06-01
TREVOR CHARLES GRICE
Director 1992-11-09 1998-03-31
ROBERT MICHAEL BRUOZINSKI
Director 1996-06-26 1997-07-01
FRANS HERMAN TEN BOS
Director 1991-06-13 1997-05-20
HUGH WILLIAM LAUGHLAND
Director 1991-06-13 1996-05-14
LAWRENCE EDWARD POST
Company Secretary 1992-06-30 1994-09-28
JOHN JOSEPH COLLINS
Director 1991-06-13 1994-02-18
KLAUS-PETER BECKMANN
Director 1991-06-13 1993-12-31
BRIAN DUDLEY
Director 1991-06-13 1993-09-28
PROBY BURTON CAUTLEY
Director 1991-06-13 1992-12-08
IAN WILLIAM HEWSON
Director 1991-06-13 1992-12-08
FINLAY SCOTT RITCHIE
Company Secretary 1991-06-13 1992-06-30
JOHN MICHAEL CLEGG
Director 1991-06-13 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-07-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-19AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-29PSC02Notification of Matw Uk Holding Llp as a person with significant control on 2016-10-01
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DIXON WALTERS
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CARLO BARTOLACCI
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANCIS NICOLA
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 22244.8
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 22225.022248
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 22225
2015-07-14AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-14TM02Termination of appointment of a secretary
2015-07-06TM02Termination of appointment of a secretary
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-03TM02Termination of appointment of Ronald Joseph Vittorini on 2015-06-18
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM St Marks House Shepherdess Walk London N1 7LH
2014-12-11AP01DIRECTOR APPOINTED MR JOSEPH CAROL BARTOLACCI
2014-12-11AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2014-12-11AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2014-12-10AUDAUDITOR'S RESIGNATION
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK
2014-11-24AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10001
2014-06-20AR0113/06/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0113/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0113/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0113/06/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-24363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02RES12VARYING SHARE RIGHTS AND NAMES
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18RES05NC DEC ALREADY ADJUSTED 21/12/05
2006-09-18RES1499761955 ORD @ 0.20P EA 21/12/05
2006-09-18122CONSO S-DIV 13/12/05
2006-09-18RES13RE-DIVIDEND 21/12/05
2006-09-12363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-0788(2)RAD 13/12/05--------- £ SI 1@1=1 £ IC 39170165/39170166
2006-02-03363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2006-01-19MISCREDUCTION OF SHARE CAP
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16RES12VARYING SHARE RIGHTS AND NAMES
2006-01-16122CONSO S-DIV 13/12/05
2006-01-16RES12VARYING SHARE RIGHTS AND NAMES
2006-01-13RES14CAPITAL/REDEMTION RESER 12/12/05
2005-12-2049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-12-20CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-12-2049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-12-2049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-20RES02REREG OTHER 20/12/05
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04CERTNMCOMPANY NAME CHANGED SEVEN WACE GROUP LIMITED CERTIFICATE ISSUED ON 04/08/05
2005-04-22288bSECRETARY RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW SECRETARY APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-15CERTNMCOMPANY NAME CHANGED WACE GROUP LIMITED CERTIFICATE ISSUED ON 15/10/04
2004-07-06363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-26288aNEW DIRECTOR APPOINTED
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-08122£ IC 59759421/39170165 14/08/03 £ SR 20589256@1=20589256
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCHAWK WACE GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHAWK WACE GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-11-27 Outstanding RAY RATHBORNE FILMS LIMITED
DEBENTURE 2003-09-05 Outstanding WELLS FARGO FOOTHILL, INC. ACTING AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT AND GUARANTEE 2000-02-16 Satisfied FLEET BANK N.A. (THE "AGENT") AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED IN THE CREDITAGREEMENT)
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1997-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH BALANCES 1988-09-30 Satisfied BARCLAYS DE ZOETHE WEDD LIMITED
CHARGE OVER CREDIT BALANCE 1988-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHAWK WACE GROUP

Intangible Assets
Patents
We have not found any records of SCHAWK WACE GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for SCHAWK WACE GROUP
Trademarks
We have not found any records of SCHAWK WACE GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHAWK WACE GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCHAWK WACE GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCHAWK WACE GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHAWK WACE GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHAWK WACE GROUP any grants or awards.
Ownership
    • SCHAWK INC : Ultimate parent company : US
      • Seven Worldwide UK Ltd
      • Winnetts UK Ltd
      • Schawk Wace Group
      • Schawk UK Holdings Ltd
      • Seven Worldwide Ltd
      • Schawk UK Limited
      • Schawk UK Ltd
      • Wace Wiltshire Ltd
      • Gallions Estates Ltd
      • Seven UK Corporate Packaging Ltd
      • Schawk UK Overseas Investments Ltd
      • Ripley Group Ltd
      • Clyde Gravure Ltd
      • Riddington & Co Ltd
      • Riddington and Co. Ltd.
      • Ripley & Co Ltd
      • Ripley and Co. Ltd
      • Ripley Roll Lable Ltd
      • Scrutton Speed Ltd
      • Dulip Ltd
      • DJPA Partnership Ltd
      • Schawk UK Corporate Packaging Ltd
      • Wace Group Services Ltd
      • Clyde Gravure Ltd (in liquidation)
      • Clyde Gravure Ltd. (in liquidation)
      • DJPA Partnership Ltd (in liquidation)
      • DJPA Partnership Ltd. (in liquidation)
      • Dulip Ltd (in liquidation)
      • Dulip Ltd. (in liquidation)
      • Riddington & Co Ltd (in liquidation)
      • Riddington and Co. Ltd. (in liquidation)
      • Ripley & Co Ltd (in liquidation)
      • Ripley and Co. Ltd. (in liquidation)
      • Ripley Group Ltd (in liquidation)
      • Ripley Group Ltd. (in liquidation)
      • Ripley Roll Lable Ltd (in liquidation)
      • Ripley Roll Lable Ltd. (in liquidation)
      • Scrutton Speed Ltd (in liquidation)
      • Scrutton Speed Ltd. (in liquidation)
      • Wace Wiltshire Ltd (in liquidation)
      • Wace Wiltshire Ltd. (in liquidation)
      • Gallions Estates Ltd (in liquidation)
      • Gallions Estates Ltd. (in liquidation)
      • Schawk UK Overseas Investments Ltd (in liquidation)
      • Schawk UK Overseas Investments Ltd. (in liquidation)
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.