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

HARCOURT LITHO LIMITED

UNIT 11 PRYDWEN ROAD, SWANSEA INDUSTRIAL ESTATE, FFORESTFACH, SWANSEA, SA5 4HN,
Company Registration Number
02744922
Private Limited Company
Active

Company Overview

About Harcourt Litho Ltd
HARCOURT LITHO LIMITED was founded on 1992-09-04 and has its registered office in Fforestfach. The organisation's status is listed as "Active". Harcourt 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
HARCOURT LITHO LIMITED
 
Legal Registered Office
UNIT 11 PRYDWEN ROAD
SWANSEA INDUSTRIAL ESTATE
FFORESTFACH
SWANSEA
SA5 4HN
Other companies in SA5
 
Telephone01792588292
 
Filing Information
Company Number 02744922
Company ID Number 02744922
Date formed 1992-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB557983088  
Last Datalog update: 2023-12-07 00:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCOURT LITHO 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 HARCOURT LITHO LIMITED

Current Directors
Officer Role Date Appointed
JULIET MORRIS
Company Secretary 1992-09-04
STEVEN JOHN ASTINS
Director 2011-06-15
IAN ST JOHN HARCOURT
Director 1992-09-04
MICHAEL WAYNE PUGH
Director 2016-09-16
MARCUS PETER TREDWELL
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SYDNEY
Director 1992-09-04 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN ASTINS HARCOURT SIGN SERVICES LIMITED Director 2011-06-17 CURRENT 2011-02-09 Dissolved 2013-09-24
STEVEN JOHN ASTINS HARCOURT COLOUR PRINT LIMITED Director 2011-06-17 CURRENT 2011-02-09 Dissolved 2017-03-07
IAN ST JOHN HARCOURT DINEFWR PRINT & DESIGN LTD Director 2016-08-17 CURRENT 2016-08-17 Liquidation
IAN ST JOHN HARCOURT BAY DIGITAL LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2016-08-16
IAN ST JOHN HARCOURT HARCOURT SIGN SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-09-24
IAN ST JOHN HARCOURT HARCOURT COLOUR PRINT LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2017-03-07
MICHAEL WAYNE PUGH PUGH'S COLOURPRINT LIMITED Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2016-07-12

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
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Change of details for Mr Ian St John Harcourt as a person with significant control on 2018-06-30
2023-06-11CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 027449220007
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027449220006
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAYNE PUGH
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ASTINS
2018-06-25TM02Termination of appointment of Juliet Morris on 2018-06-25
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-01-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-02-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 850
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR MICHAEL WAYNE PUGH
2016-09-29AP01DIRECTOR APPOINTED MR MARCUS PETER TREDWELL
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027449220006
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 850
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 850
2014-09-04AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0104/09/13 ANNUAL RETURN FULL LIST
2013-05-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16DISS40Compulsory strike-off action has been discontinued
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-14AR0104/09/12 FULL LIST
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-05AR0104/09/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-16AP01DIRECTOR APPOINTED MR STEVEN JOHN ASTINS
2010-12-02AR0104/09/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST JOHN HARCOURT / 01/10/2009
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-07363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-03363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2004-03-17363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-26363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-05-17169£ IC 900/850 26/04/01 £ SR 50@1=50
2001-04-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-02169£ IC 1000/900 09/03/01 £ SR 100@1=100
2000-12-08363sRETURN MADE UP TO 04/09/00; CHANGE OF MEMBERS
2000-10-03288bDIRECTOR RESIGNED
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/98
1999-09-02363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-10363sRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-22363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-20363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-28363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-09-06363sRETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS
1994-07-25AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-26363aRETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS
1993-09-16395PARTICULARS OF MORTGAGE/CHARGE
1993-04-15287REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 8 CLOSBURLAIS CWMBWRLA SWANSEA GLAM SA5 8LH
1992-12-03SRES04£ NC 100/1000 11/11/9
1992-09-04NEWINCINCORPORATION 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 HARCOURT 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 Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against HARCOURT LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding HITACHI CAPITAL (UK) PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-04 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-03 Outstanding HSBC BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2010-05-06 Outstanding STATE SECURITIES PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-05 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 1993-09-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HARCOURT LITHO LIMITED

Intangible Assets
Patents
We have not found any records of HARCOURT LITHO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HARCOURT LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARCOURT 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 HARCOURT 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 HARCOURT 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 partyHARCOURT LITHO LIMITEDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCOURT 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 HARCOURT 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.