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

LITHO SUPPLIES (UK) LIMITED

UNIT 1 & 2 ASHBOURNE COURT, MANNERS AVENUE MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF,
Company Registration Number
07088832
Private Limited Company
Active

Company Overview

About Litho Supplies (uk) Ltd
LITHO SUPPLIES (UK) LIMITED was founded on 2009-11-27 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Litho Supplies (uk) 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
LITHO SUPPLIES (UK) LIMITED
 
Legal Registered Office
UNIT 1 & 2 ASHBOURNE COURT
MANNERS AVENUE MANNERS INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE
DE7 8EF
Other companies in DE7
 
Telephone0121 344 4222
 
Previous Names
DM1 (HERTS) LIMITED15/01/2010
Filing Information
Company Number 07088832
Company ID Number 07088832
Date formed 2009-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB982709873  
Last Datalog update: 2024-04-07 01:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITHO SUPPLIES (UK) 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 LITHO SUPPLIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD GORDON WILLIAMS
Company Secretary 2009-12-30
FREDERICK JAC DEHING
Director 2011-02-18
CARINE VIRGINIA HOLLISTER
Director 2009-12-30
JOHN ROY NEWLAND
Director 2011-02-21
EDWARD GORDON WILLIAMS
Director 2009-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES JOHNSTON
Director 2011-02-18 2018-05-31
DAVID JOHN SPENCER
Director 2011-02-18 2013-04-19
LINDSAY HOWARD GUNN
Company Secretary 2009-12-23 2009-12-30
PAUL PATRICK MCGOWAN
Director 2009-12-23 2009-12-30
GRAHAM MICHAEL COWAN
Director 2009-11-27 2009-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK JAC DEHING AGFA-GEVAERT LIMITED Director 2011-01-04 CURRENT 1909-05-25 Liquidation
CARINE VIRGINIA HOLLISTER EUROPEAN GRAPHICS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
JOHN ROY NEWLAND AGFA UK GROUP PENSION PLAN TRUSTEE LIMITED Director 2007-08-03 CURRENT 2000-12-12 Active
EDWARD GORDON WILLIAMS EUROPEAN GRAPHICS LIMITED Director 2010-11-01 CURRENT 2009-09-09 Active - Proposal to Strike off

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
2024-04-10Change of details for Eco3 Bv as a person with significant control on 2024-04-09
2024-04-09Director's details changed for Mr Fredderick Jac Dehing on 2024-04-09
2024-01-30Second filing of notification of person of significant controlEco3 Bv
2024-01-30CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-24Change of details for Agfa Offset Bv as a person with significant control on 2023-05-03
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14DIRECTOR APPOINTED MR FREDDERICK JAC DEHING
2023-05-18APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAC DEHING
2023-02-22APPOINTMENT TERMINATED, DIRECTOR RAF PEETERS
2023-02-22Change of details for Agfa Graphics Nv as a person with significant control on 2022-12-03
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-24RP04AP01Second filing of director appointment of Mr Raf Peters
2020-09-17AP01DIRECTOR APPOINTED MR RAF PEETERS
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY NEWLAND
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES JOHNSTON
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 138.88
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 138.88
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 138.88
2014-12-15AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER
2013-01-04AUDAUDITOR'S RESIGNATION
2012-11-28AR0127/11/12 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-06AR0127/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GORDON WILLIAMS / 01/10/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINE VIRGINIA HOLLISTER / 01/10/2011
2011-12-05CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD GORDON WILLIAMS on 2011-10-01
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM LITHO LONGMOOR LANE BREASTON DERBY DE72 3BQ UNITED KINGDOM
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED MR DAVID JOHN SPENCER
2011-06-08AP01DIRECTOR APPOINTED MR JEREMY CHARLES JOHNSTON
2011-06-08AP01DIRECTOR APPOINTED MR FREDERICK DEHING
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-08AP01DIRECTOR APPOINTED MR JOHN ROY NEWLAND
2011-01-05AR0127/11/10 FULL LIST
2010-08-24SH0116/08/10 STATEMENT OF CAPITAL GBP 138.88
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24RES01ALTER ARTICLES 16/08/2010
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-26ANNOTATIONClarification
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-23SH0109/02/10 STATEMENT OF CAPITAL GBP 132.15
2010-02-23SH02SUB-DIVISION 09/02/10
2010-02-23RES01ADOPT ARTICLES 09/02/2010
2010-02-23RES13SECT 560 & 618 CA 2006 09/02/2010
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-16SH0130/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-16SH02SUB-DIVISION 30/12/09
2010-01-16RES1330/12/2009
2010-01-15RES15CHANGE OF NAME 30/12/2009
2010-01-15CERTNMCOMPANY NAME CHANGED DM1 (HERTS) LIMITED CERTIFICATE ISSUED ON 15/01/10
2010-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN
2010-01-15AP03SECRETARY APPOINTED EDWARD GORDON WILLIAMS
2010-01-15AP01DIRECTOR APPOINTED MRS CARINE VIRGINIA HOLLISTER
2010-01-15AP01DIRECTOR APPOINTED EDWARD GORDON WILLIAMS
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT UNITED KINGDOM
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM UNIT 7 RIVER COURT BRICKHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT
2009-12-24AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-12-24AP03SECRETARY APPOINTED MR LINDSAY HOWARD GUNN
2009-12-24AP01DIRECTOR APPOINTED MR PAUL MCGOWAN
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2009-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to LITHO SUPPLIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-12-31
Fines / Sanctions
No fines or sanctions have been issued against LITHO SUPPLIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-10 Outstanding AGFA GRAPHICS N.V.
DEBENTURE 2010-02-12 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2010-02-11 Satisfied FILEFIGURE 30 LIMITED (THE LENDER)
GUARANTEE & DEBENTURE 2009-12-30 Satisfied FILE FIGURE 30 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 LITHO SUPPLIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of LITHO SUPPLIES (UK) 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 LITHO SUPPLIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITHO SUPPLIES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-6 GBP £1,375 PRINT CONSUMABLES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £195 PRINT CONSUMABLE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £167 PRINTER REPAIR/ACCESSORIES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £275 PRINT CONSUMABLE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £270 PRINT CONSUMABLE
Wolverhampton City Council 2014-2 GBP £258
Wolverhampton City Council 2013-12 GBP £475
Wolverhampton City Council 2013-11 GBP £1,308
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £161 PRINT CONSUMABLE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £237 PRINT CONSUMABLE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-4 GBP £177 PRINT CONSUMABLE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LITHO SUPPLIES (UK) 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 TypeAppointment of Administrators
Defending partyLITHO SUPPLIES (UK) LIMITEDEvent Date2009-12-22
In the High Court of Justice, Chancery Division Companies Court case number 22079 Philip Francis Duffy and Andrew Gordon Stoneman (IP Nos 9253 and 8728 ), both of MCR , 43-45 Portman Square, London W1H 6LY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITHO SUPPLIES (UK) 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 LITHO SUPPLIES (UK) 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.