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

DE VOYLE LITHO LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
Company Registration Number
03062329
Private Limited Company
Active

Company Overview

About De Voyle Litho Ltd
DE VOYLE LITHO LIMITED was founded on 1995-05-30 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". De Voyle Litho Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DE VOYLE LITHO LIMITED
 
Legal Registered Office
NELSON HOUSE
2 HAMILTON TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY
Other companies in LE15
 
Filing Information
Company Number 03062329
Company ID Number 03062329
Date formed 1995-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB661310765  
Last Datalog update: 2024-03-06 11:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE VOYLE 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 DE VOYLE LITHO LIMITED

Current Directors
Officer Role Date Appointed
NORMAN JOHN WOLLOFF
Company Secretary 1995-07-10
JON ALAN WOLLOFF
Director 1995-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES DICKENS
Director 1995-05-30 1998-06-12
NORMAN JOHN WOLLOFF
Director 1996-11-01 1997-05-23
JON ALAN WOLLOFF
Company Secretary 1995-05-30 1995-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-30 1995-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ALAN WOLLOFF DEBUGGINGIT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2014-09-09

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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 20 Lulworth Wrotham Road London NW1 9SS England
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-22MR05All of the property or undertaking has been released from charge for charge number 1
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 3 Westhorpe Gardens Hendon London NW4 1TU
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 13 Church Street Belton in Rutland Oakham Rutland LE15 9JU
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 29800
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 29800
2016-06-07AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 29800
2015-06-26AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 29800
2014-06-10AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0130/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0130/05/12 ANNUAL RETURN FULL LIST
2011-09-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0130/05/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0130/05/10 ANNUAL RETURN FULL LIST
2010-06-09CH01Director's details changed for Jon Alan Wolloff on 2010-03-31
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/10 FROM Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV21 4LY
2009-08-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aReturn made up to 30/05/09; full list of members
2009-03-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-12363aReturn made up to 30/05/08; full list of members
2008-03-25AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-18363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-07363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-06363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-05363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-02363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-06363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-01-26ELRESS252 DISP LAYING ACC 08/01/99
1999-01-26ELRESS366A DISP HOLDING AGM 08/01/99
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-22288bDIRECTOR RESIGNED
1998-06-17363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-2688(2)RAD 30/06/97--------- £ SI 29000@1=29000 £ IC 800/29800
1997-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-15SRES01ALTER MEM AND ARTS 30/06/97
1997-09-15123£ NC 1000/70000 30/06/97
1997-09-15SRES04NC INC ALREADY ADJUSTED 30/06/97
1997-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-04288bDIRECTOR RESIGNED
1997-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-11288aNEW DIRECTOR APPOINTED
1996-06-17225ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/06/96
1996-06-05363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-27395PARTICULARS OF MORTGAGE/CHARGE
1995-06-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-06-1388(2)RAD 01/06/95--------- £ SI 798@1=798 £ IC 2/800
1995-06-06288SECRETARY RESIGNED
1995-05-30NEWINCINCORPORATION 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 DE VOYLE LITHO 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 DE VOYLE LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 DE VOYLE LITHO LIMITED

Intangible Assets
Patents
We have not found any records of DE VOYLE LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE VOYLE LITHO LIMITED
Trademarks
We have not found any records of DE VOYLE LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE VOYLE 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 DE VOYLE 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 DE VOYLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE VOYLE 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 DE VOYLE 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.