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

GRAPHIC LITHO LIMITED

3 BLACKLANDS CRESCENT, FOREST ROW, EAST SUSSEX, RH18 5NN,
Company Registration Number
04797538
Private Limited Company
Active

Company Overview

About Graphic Litho Ltd
GRAPHIC LITHO LIMITED was founded on 2003-06-12 and has its registered office in East Sussex. The organisation's status is listed as "Active". Graphic Litho Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAPHIC LITHO LIMITED
 
Legal Registered Office
3 BLACKLANDS CRESCENT
FOREST ROW
EAST SUSSEX
RH18 5NN
Other companies in RH18
 
Filing Information
Company Number 04797538
Company ID Number 04797538
Date formed 2003-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB528344049  
Last Datalog update: 2024-03-06 23:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHIC LITHO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES LAMB PROFESSIONAL SERVICES LIMITED   OBSIDIAN 99262 LIMITED   THE CUSTOM HOUSE (DUTY RECOVERY & ADVISORY SERVICES) 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 GRAPHIC LITHO LIMITED
The following companies were found which have the same name as GRAPHIC LITHO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAPHIC LITHO, INCORPORATED 1422 EUCLID AVENUE, SUITE 1610 - CLEVELAND OH 44115 Active Company formed on the 1977-02-28
GRAPHIC LITHO INC. Ontario Unknown
GRAPHIC LITHO RESOURCES, INC. 15122 CRAGGY CLIFF ST TAMPA FL 33625 Inactive Company formed on the 2003-02-24

Company Officers of GRAPHIC LITHO LIMITED

Current Directors
Officer Role Date Appointed
BERNADINE EDMUNDS
Company Secretary 2003-06-12
BERNADINE EDMUNDS
Director 2016-04-06
CHRISTOPHER EDMUNDS
Director 2003-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-06-12 2003-06-16
BRIGHTON DIRECTOR LTD
Nominated Director 2003-06-12 2003-06-16

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
2023-09-13Termination of appointment of Bernadine Edmunds on 2023-04-06
2023-09-13APPOINTMENT TERMINATED, DIRECTOR BERNADINE EDMUNDS
2023-09-13CESSATION OF BERNADINE EDMUNDS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Change of details for Mr Christopher Edmunds as a person with significant control on 2023-04-06
2023-09-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-09-06Compulsory strike-off action has been discontinued
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Christopher Edmunds on 2020-05-01
2020-05-13CH03SECRETARY'S DETAILS CHNAGED FOR BERNADINE EDMUNDS on 2020-05-01
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-07AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-07AP01DIRECTOR APPOINTED MRS BERNADINE EDMUNDS
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-23AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-21AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047975380003
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047975380002
2013-06-24AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0112/06/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-23AR0112/06/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0112/06/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for Christopher Edmunds on 2009-10-01
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-27363aReturn made up to 12/06/09; full list of members
2009-04-03AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-08363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / BERNADINE EDMUNDS / 27/03/2008
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMUNDS / 27/03/2008
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-18363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-06363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-13225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2005-03-01DISS40STRIKE-OFF ACTION DISCONTINUED
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2005-02-2888(2)RAD 12/06/03--------- £ SI 9@1=9 £ IC 1/10
2004-11-30GAZ1FIRST GAZETTE
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW SECRETARY APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bSECRETARY RESIGNED
2003-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAPHIC LITHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-11-30
Fines / Sanctions
No fines or sanctions have been issued against GRAPHIC LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-08-16 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
LICENCE FEE DEPOSIT DEED 2003-11-21 Outstanding HARBOUR HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 129,745
Creditors Due Within One Year 2012-05-31 £ 139,461
Provisions For Liabilities Charges 2013-05-31 £ 15,678
Provisions For Liabilities Charges 2012-05-31 £ 16,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GRAPHIC LITHO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Current Assets 2013-05-31 £ 45,482
Current Assets 2012-05-31 £ 45,257
Debtors 2013-05-31 £ 44,482
Debtors 2012-05-31 £ 44,257
Fixed Assets 2013-05-31 £ 102,717
Fixed Assets 2012-05-31 £ 112,453
Shareholder Funds 2013-05-31 £ 2,776
Shareholder Funds 2012-05-31 £ 1,693
Stocks Inventory 2013-05-31 £ 1,000
Stocks Inventory 2012-05-31 £ 1,000
Tangible Fixed Assets 2013-05-31 £ 102,717
Tangible Fixed Assets 2012-05-31 £ 112,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAPHIC LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHIC LITHO LIMITED
Trademarks
We have not found any records of GRAPHIC LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHIC LITHO 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 (18129 - Printing n.e.c.) as GRAPHIC LITHO LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHIC LITHO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAPHIC LITHO LIMITEDEvent Date2004-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHIC LITHO 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 GRAPHIC LITHO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1