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

SCHAWK UK LIMITED

SECOND FLOOR ANGEL HOUSE, 338-346 GOSWELL ROAD, LONDON, EC1V 7LQ,
Company Registration Number
03462552
Private Limited Company
Active

Company Overview

About Schawk Uk Ltd
SCHAWK UK LIMITED was founded on 1997-11-07 and has its registered office in London. The organisation's status is listed as "Active". Schawk Uk Limited is a Private Limited 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 UK LIMITED
 
Legal Registered Office
SECOND FLOOR ANGEL HOUSE
338-346 GOSWELL ROAD
LONDON
EC1V 7LQ
Other companies in N1
 
Previous Names
SEVEN WORLDWIDE LIMITED04/08/2005
Filing Information
Company Number 03462552
Company ID Number 03462552
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB233001235  
Last Datalog update: 2024-02-05 12:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHAWK UK LIMITED
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 UK LIMITED
The following companies were found which have the same name as SCHAWK UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHAWK UK CORPORATE PACKAGING LIMITED Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ Active - Proposal to Strike off Company formed on the 1961-06-09
SCHAWK UK HOLDINGS LIMITED Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ Active - Proposal to Strike off Company formed on the 1983-05-10

Company Officers of SCHAWK UK LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WALTERS
Company Secretary 2015-06-18
JOSEPH C BARTOLACCI
Director 2015-06-18
STEVEN FRANCIS NICOLA
Director 2015-06-18
BRIAN DIXON WALTERS
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
AZAD ALEX SARKISIAN
Director 2005-02-27 2015-06-18
DAVID ANDREW SCHAWK
Director 2005-02-27 2015-06-18
RONALD JOSEPH VITTORINI
Company Secretary 2005-02-27 2014-09-18
NIGEL MARK PARSONS
Director 2005-08-09 2006-07-21
GARRY GRANT NOBLE
Company Secretary 1999-08-27 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
GORDON WOODWARD
Director 2003-09-08 2005-02-27
FRED DRASNER
Director 1999-06-10 2003-09-09
MARTIN KRALL
Director 1999-06-10 2003-09-09
JOSEPH VECCHIOLLA
Director 2001-04-05 2003-09-09
PAUL WILLIAM STONEBRIDGE
Director 1999-08-20 2002-04-12
LOUIS SALAMONE JNR
Director 1999-06-10 2000-06-02
ELEANOR KATE IRVING
Company Secretary 1997-12-22 1999-08-27
STEPHEN RONALD PUCKETT
Director 1997-12-22 1999-08-20
SHEILA HARRISON
Director 1997-12-22 1999-06-10
DEREK ASHLEY
Director 1998-05-29 1999-05-21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-11-07 1997-12-22
PETER JOHN CHARLTON
Nominated Director 1997-11-07 1997-12-22
MARTIN EDGAR RICHARDS
Nominated Director 1997-11-07 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 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 WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
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 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 VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 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 WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-29PSC02Notification of Schawk Wace Group as a person with significant control on 2016-10-01
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-12RES13Resolutions passed:
  • Dividend 22/06/2018
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-04AP01DIRECTOR APPOINTED MR BRIAN WALTERS
2016-01-18AP03Appointment of Mr Brian Walters as company secretary on 2015-06-18
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR STEVEN F NICOLA
2015-12-22AP01DIRECTOR APPOINTED MR JOSEPH C BARTOLACCI
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-15AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK
2015-11-13TM02Termination of appointment of Ronald Joseph Vittorini on 2014-09-18
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM St Marks House Shepherdess Walk London N1 7LH
2014-12-10AUDAUDITOR'S RESIGNATION
2014-11-24AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-24AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-08AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0107/11/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0107/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0107/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-25AR0107/11/09 FULL LIST
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-0288(2)AD 30/12/08 GBP SI 50000@1=50000 GBP IC 50000/100000
2009-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, BURLEY BRIDGE MILLS, VIADUCT ROAD, LEEDS, WEST YORKSHIRE, LS4 2AP
2007-11-30363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-14363(288)DIRECTOR RESIGNED
2006-12-14363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-02363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-04CERTNMCOMPANY NAME CHANGED SEVEN WORLDWIDE LIMITED CERTIFICATE ISSUED ON 04/08/05
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: ST MARKS HOUSE, SHEPHERDESS WALK, LONDON, N1 7LH
2005-05-03288bDIRECTOR RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-24363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-26288aNEW DIRECTOR APPOINTED
2003-11-12363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHAWK UK LIMITED 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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-29 Satisfied WELLS FARGO FOOTHILL, INC. ACTING AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT 2001-11-16 Satisfied WACE GROUP LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCHAWK UK LIMITED registering or being granted any patents
Domain Names

SCHAWK UK LIMITED owns 1 domain names.

universitiesinlondon.co.uk  

Trademarks
We have not found any records of SCHAWK UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED LONDON LEGAL RESPONSE LIMITED 2012-12-04 Outstanding
RENT DEPOSIT DEED LEGAL DOCUMENT SERVICES INTERNATIONAL LIMITED 2007-12-21 Outstanding

We have found 2 mortgage charges which are owed to SCHAWK UK LIMITED

Income
Government Income
We have not found government income sources for SCHAWK UK LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SCHAWK UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for SCHAWK UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR 1 THE BOULEVARD CITY WEST ONE BUSINESS PARK GELDERD ROAD LEEDS LS12 6NY 57,00019/12/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SCHAWK UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2015-05-0148201090Writing pads and the like, of paper or paperboard
2014-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-11-0132121000Stamping foils of a kind used in the printing of book bindings or hatband leather
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHAWK UK LIMITED 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 UK LIMITED any grants or awards.
Ownership
    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.