Company NameSurrey Litho Limited
DirectorSimon Mark Jordan
Company StatusActive
Company Number00848149
CategoryPrivate Limited Company
Incorporation Date7 May 1965(58 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Simon Mark Jordan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(27 years, 11 months after company formation)
Appointment Duration31 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlenwood
Commonside, Great Bookham
Leatherhead
Surrey
KT23 3LA
Director NameMr Malcolm William Jordan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW
Director NameMrs Patricia Hilda Jordan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW
Secretary NameMrs Patricia Hilda Jordan
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW

Contact

Websitewww.surreylitho.co.uk
Telephone01372 456060
Telephone regionEsher

Location

Registered AddressGlenwood Commonside
Great Bookham
Leatherhead
Surrey
KT23 3LA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2013
Net Worth£162,663
Current Liabilities£78,121

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

22 January 2002Delivered on: 7 February 2002
Satisfied on: 15 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1987Delivered on: 29 September 1987
Satisfied on: 15 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 and 49 (formerly units 43 and 44 bookham industrial park church road, great bookham, surrey.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1987Delivered on: 16 September 1987
Satisfied on: 15 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 and 49 (formerly units 43 and 44) bookham industrial park, church road, great bookham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
20 April 2023Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU to Glenwood Commonside Great Bookham Leatherhead Surrey KT23 3LA on 20 April 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 September 2019Termination of appointment of Patricia Hilda Jordan as a director on 1 September 2019 (1 page)
6 September 2019Termination of appointment of Patricia Hilda Jordan as a secretary on 1 September 2019 (1 page)
4 September 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Termination of appointment of Malcolm William Jordan as a director on 31 October 2016 (1 page)
11 August 2017Termination of appointment of Malcolm William Jordan as a director on 31 October 2016 (1 page)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Satisfaction of charge 1 in full (1 page)
15 September 2014Satisfaction of charge 2 in full (2 pages)
15 September 2014Satisfaction of charge 3 in full (1 page)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Registered office address changed from Units 48-49 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU on 17 July 2013 (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Units 48-49 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU England on 17 July 2013 (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
11 August 2008Return made up to 04/07/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 04/07/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 04/07/07; no change of members (7 pages)
26 July 2007Return made up to 04/07/07; no change of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 04/07/06; full list of members (7 pages)
1 August 2006Return made up to 04/07/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 04/07/05; full list of members (7 pages)
15 September 2005Return made up to 04/07/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 04/07/04; full list of members (7 pages)
16 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Director's particulars changed (1 page)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 04/07/99; full list of members (6 pages)
9 July 1999Return made up to 04/07/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Return made up to 04/07/97; no change of members (4 pages)
8 August 1997Return made up to 04/07/97; no change of members (4 pages)
31 July 1996Return made up to 04/07/96; full list of members (6 pages)
31 July 1996Return made up to 04/07/96; full list of members (6 pages)
8 March 1996Particulars of contract relating to shares (3 pages)
8 March 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1996Ad 12/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
8 March 1996Particulars of contract relating to shares (3 pages)
8 March 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1996Ad 12/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)