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

SWANLINE GROUP LIMITED

WHITEBRIDGE PARK, WHITEBRIDGE WAY, STONE, STAFFORDSHIRE, ST15 8LQ,
Company Registration Number
04112878
Private Limited Company
Active

Company Overview

About Swanline Group Ltd
SWANLINE GROUP LIMITED was founded on 2000-11-23 and has its registered office in Stone. The organisation's status is listed as "Active". Swanline Group 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
SWANLINE GROUP LIMITED
 
Legal Registered Office
WHITEBRIDGE PARK
WHITEBRIDGE WAY
STONE
STAFFORDSHIRE
ST15 8LQ
Other companies in ST15
 
Telephone01785 816686
 
Previous Names
SWANLINE PRINT LIMITED05/01/2024
Filing Information
Company Number 04112878
Company ID Number 04112878
Date formed 2000-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB770666996  
Last Datalog update: 2024-03-05 23:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANLINE GROUP 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.

Company Officers of SWANLINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN TOWERS
Company Secretary 2000-11-23
NICHOLAS ANDREW KIRBY
Director 2000-11-23
SIMON COLIN KIRBY
Director 2000-11-23
ROBERT MCLELLAN
Director 2011-09-01
JOANNE OFFORD
Director 2009-06-08
RICHARD JOHN TOWERS
Director 2000-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-23 2000-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN TOWERS BOX - MART LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Active
NICHOLAS ANDREW KIRBY SWANLINE PAPER & BOARD LIMITED Director 2018-01-01 CURRENT 2017-12-04 Active
NICHOLAS ANDREW KIRBY FOUR CREATE PRINT LTD Director 2017-10-01 CURRENT 2017-05-09 Active
NICHOLAS ANDREW KIRBY CORRBOARD BIOENERGY LIMITED Director 2016-05-16 CURRENT 2016-04-28 Active
NICHOLAS ANDREW KIRBY SQUIRREL FUNDING LIMITED Director 2016-04-11 CURRENT 2015-03-30 Active
NICHOLAS ANDREW KIRBY BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
NICHOLAS ANDREW KIRBY LEAVALE PROPERTIES LIMITED Director 1998-11-13 CURRENT 1998-11-12 Active
SIMON COLIN KIRBY BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
SIMON COLIN KIRBY LEAVALE PROPERTIES LIMITED Director 1999-02-01 CURRENT 1998-11-12 Active
ROBERT MCLELLAN CONFEDERATION OF PAPER INDUSTRIES LIMITED Director 2015-05-20 CURRENT 1999-12-01 Active
ROBERT MCLELLAN MACFARLANE GROUP PLC Director 2013-03-05 CURRENT 1899-04-15 Active
ROBERT MCLELLAN RUNNYMEDE CORP LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
JOANNE OFFORD BOX - MART LIMITED Director 2005-01-12 CURRENT 2004-04-22 Active
RICHARD JOHN TOWERS FOUR CREATE PRINT LTD Director 2017-05-09 CURRENT 2017-05-09 Active
RICHARD JOHN TOWERS BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
RICHARD JOHN TOWERS LEAVALE PROPERTIES LIMITED Director 1999-02-01 CURRENT 1998-11-12 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
2024-03-01Director's details changed for Mr Brian OSullivan on 2022-06-01
2024-01-05Company name changed swanline print LIMITED\certificate issued on 05/01/24
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 041128780009
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780008
2022-06-07AP01DIRECTOR APPOINTED MR BRIAN O’SULLIVAN
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TOWERS
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041128780007
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-06APPOINTMENT TERMINATED, DIRECTOR KAREN KIRBY
2022-06-06Termination of appointment of Richard John Towers on 2022-06-01
2022-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON COLIN KIRBY
2022-06-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW KIRBY
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOANNE OFFORD
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLELLAN
2022-06-06APPOINTMENT TERMINATED, DIRECTOR LYNNE TRACEY KIRBY
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOANNE SARA TOWERS
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KIRBY
2022-06-06TM02Termination of appointment of Richard John Towers on 2022-06-01
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041128780005
2022-02-09Compulsory strike-off action has been discontinued
2022-02-09DISS40Compulsory strike-off action has been discontinued
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-03CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-01PSC07CESSATION OF LEAVALE PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01PSC02Notification of Swanline Holdings Ltd as a person with significant control on 2021-10-26
2021-10-29AP01DIRECTOR APPOINTED MRS KAREN KIRBY
2021-10-28AP01DIRECTOR APPOINTED MRS LYNNE TRACEY KIRBY
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041128780004
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041128780006
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780007
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041128780003
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780006
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 75001
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780005
2016-01-04AR0123/11/15 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOWERS / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE OFFORD / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW KIRBY / 01/01/2015
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN TOWERS on 2015-01-01
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN KIRBY / 10/08/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780004
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 75001
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041128780003
2014-01-08RES13Resolutions passed:
  • Company business 19/12/2013
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 75001
2013-12-07AR0123/11/13 ANNUAL RETURN FULL LIST
2012-12-18AR0123/11/12 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-28AR0123/11/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED ROBERT MCLELLAN
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20AR0123/11/10 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-21AR0123/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE OFFORD / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOWERS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN KIRBY / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW KIRBY / 01/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-10288aDIRECTOR APPOINTED JOANNE MARGARET OFFORD
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-30363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-12363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2001-08-23225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-06-11123NC INC ALREADY ADJUSTED 01/05/01
2001-06-11RES04£ NC 1000/100000 04/05
2001-06-1188(2)RAD 04/05/01--------- £ SI 75000@1=75000 £ IC 1/75001
2001-05-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bSECRETARY RESIGNED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-09CERTNMCOMPANY NAME CHANGED LEAVALE RECYCLING LIMITED CERTIFICATE ISSUED ON 09/05/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266853 Active Licenced property: WHITEBRIDGE PARK, WHITEBRIDGE LANE STONE GB ST15 8LQ;WHITEBRIDGE ESTATE UNIT 4 WHITEBRIDGE LANE STONE WHITEBRIDGE LANE GB ST15 8LQ. Correspondance address: WHITEBRIDGE LANE WHITEBRIDGE PARK STONE GB ST15 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266853 Active Licenced property: WHITEBRIDGE PARK, WHITEBRIDGE LANE STONE GB ST15 8LQ;WHITEBRIDGE ESTATE UNIT 4 WHITEBRIDGE LANE STONE WHITEBRIDGE LANE GB ST15 8LQ. Correspondance address: WHITEBRIDGE LANE WHITEBRIDGE PARK STONE GB ST15 8LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SWANLINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding LOMBARD NORTH CENTRAL PLC
2015-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-12 Outstanding FOSBER S.P.A.
MORTGAGE DEBENTURE 2001-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-04-24 Outstanding LEAVALE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of SWANLINE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SWANLINE GROUP LIMITED owns 1 domain names.

swanline-print.co.uk  

Trademarks
We have not found any records of SWANLINE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANLINE GROUP 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 (17219 - Manufacture of other paper and paperboard containers) as SWANLINE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWANLINE GROUP LIMITED 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.
Import/Export of Goods
Goods imported/exported by SWANLINE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-06-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-05-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-05-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-04-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-04-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-04-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-03-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-03-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-03-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-02-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-02-0048109290Multi-ply paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. multi-ply paper and paperboard with each layer bleached, with one bleached outer layer only, paper and paperboard for writing, printing or other graphic purposes, kraft paper and paperboard)
2018-01-0085011099DC motors of an output <= 37,5 W
2018-01-0085011099DC motors of an output <= 37,5 W
2018-01-0085371098
2018-01-0085371098
2017-02-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-03-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2016-01-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-08-0184439990Parts 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)
2013-07-0148101900Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state
2013-07-0184439990Parts 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)
2012-07-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2012-06-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2011-09-0187149110Frames for cycles (excl. for motorcycles)
2011-05-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2010-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-08-0163109000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials (excl. sorted)
2010-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-02-0184439990Parts 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)

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 SWANLINE GROUP 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 SWANLINE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.