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 Name | ||
---|---|---|
SCHAWK UK LIMITED | ||
Legal Registered Office | ||
SECOND FLOOR ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ Other companies in N1 | ||
Previous Names | ||
|
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 11:05:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN WALTERS |
||
JOSEPH C BARTOLACCI |
||
STEVEN FRANCIS NICOLA |
||
BRIAN DIXON WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZAD ALEX SARKISIAN |
Director | ||
DAVID ANDREW SCHAWK |
Director | ||
RONALD JOSEPH VITTORINI |
Company Secretary | ||
NIGEL MARK PARSONS |
Director | ||
GARRY GRANT NOBLE |
Company Secretary | ||
JOHN HARRIS |
Director | ||
CHRISTOPHER LACOVARA |
Director | ||
BRIAN MCGRATH |
Director | ||
GORDON WOODWARD |
Director | ||
FRED DRASNER |
Director | ||
MARTIN KRALL |
Director | ||
JOSEPH VECCHIOLLA |
Director | ||
PAUL WILLIAM STONEBRIDGE |
Director | ||
LOUIS SALAMONE JNR |
Director | ||
ELEANOR KATE IRVING |
Company Secretary | ||
STEPHEN RONALD PUCKETT |
Director | ||
SHEILA HARRISON |
Director | ||
DEREK ASHLEY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
PSC02 | Notification of Schawk Wace Group as a person with significant control on 2016-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR BRIAN WALTERS | |
AP03 | Appointment of Mr Brian Walters as company secretary on 2015-06-18 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN F NICOLA | |
AP01 | DIRECTOR APPOINTED MR JOSEPH C BARTOLACCI | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK | |
TM02 | Termination of appointment of Ronald Joseph Vittorini on 2014-09-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM St Marks House Shepherdess Walk London N1 7LH | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/09/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 07/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 30/12/08 GBP SI 50000@1=50000 GBP IC 50000/100000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, BURLEY BRIDGE MILLS, VIADUCT ROAD, LEEDS, WEST YORKSHIRE, LS4 2AP | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SEVEN WORLDWIDE LIMITED CERTIFICATE ISSUED ON 04/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: ST MARKS HOUSE, SHEPHERDESS WALK, LONDON, N1 7LH | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WELLS FARGO FOOTHILL, INC. ACTING AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
SECURITY AGREEMENT | Satisfied | WACE GROUP LIMITED | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST FLOOR 1 THE BOULEVARD CITY WEST ONE BUSINESS PARK GELDERD ROAD LEEDS LS12 6NY | 57,000 | 19/12/2008 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85169000 | Parts 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. | |||
48201090 | Writing pads and the like, of paper or paperboard | |||
84439990 | Parts 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) | |||
84715000 | Processing 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) | |||
84425020 | Plates, cylinders and other printing components, with printing image "e.g. for gravure printing" | |||
85176200 | Machines 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) | |||
85177090 | Parts 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) | |||
32121000 | Stamping foils of a kind used in the printing of book bindings or hatband leather | |||
84733080 | Parts 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
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. |