Epsom
Surrey
KT17 1HQ
Secretary Name | David John Goodall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Deborah Ann Nelson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Keith Walder |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Robert David Murrell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 1992) |
Role | Printer |
Correspondence Address | 49 Deepdene Avenue Dorking Surrey RH5 4AA |
Director Name | George Walder |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Printer |
Correspondence Address | Terrell New Road Worthing Road Horsham West Sussex RH13 7AU |
Director Name | Mr Ian John Walder |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Nyes Lane Southwater Horsham West Sussex RH13 7GP |
Director Name | John William Weller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Printer |
Correspondence Address | 14 Millfield Southwater Horsham West Sussex RH13 7HS |
Website | dorkinglitho.co.uk |
---|---|
Telephone | 01306 880177 |
Telephone region | Dorking |
Registered Address | Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
275 at £1 | Andrew James Walder 8.33% Ordinary |
---|---|
275 at £1 | Gary Walder 8.33% Ordinary |
275 at £1 | Ian John Walder 8.33% Ordinary |
275 at £1 | Keith Walder 8.33% Ordinary |
275 at £1 | Mrs Deborah Ann Nelson 8.33% Ordinary |
275 at £1 | Mrs S.j. Barton 8.33% Ordinary |
550 at £1 | Mr David John Goodall 16.67% Ordinary |
550 at £1 | Mrs P. Goodall 16.67% Ordinary |
550 at £1 | Mrs Susan Murrell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,118,284 |
Cash | £270,530 |
Current Liabilities | £26,698 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
8 August 1991 | Delivered on: 15 August 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from and/or dorking litho printers limited the company to the chargee on any account whatsoever. Particulars: (See form 395. ref M674C for full details).. 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. Outstanding |
---|---|
28 February 1991 | Delivered on: 8 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on west side of vincents lane, dorking, surrey. Title no sy 242588. Outstanding |
13 November 1987 | Delivered on: 17 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings west of vincent lane dorking surrey. Outstanding |
30 May 1986 | Delivered on: 5 June 1986 Persons entitled: Barclays 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. Outstanding |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Director's details changed for David John Goodall on 1 December 2013 (2 pages) |
19 February 2014 | Director's details changed for David John Goodall on 1 December 2013 (2 pages) |
19 February 2014 | Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages) |
19 February 2014 | Secretary's details changed for David John Goodall on 1 December 2013 (1 page) |
19 February 2014 | Secretary's details changed for David John Goodall on 1 December 2013 (1 page) |
19 February 2014 | Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
3 February 2009 | Location of register of members (non legible) (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
5 March 2007 | Return made up to 02/02/07; full list of members (4 pages) |
23 May 2006 | Return made up to 02/02/06; full list of members (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (14 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 February 2004 | Return made up to 02/02/04; full list of members (9 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: graphic house vincent lane dorking surrey RH4 3SA (1 page) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 March 2001 | Return made up to 02/02/01; full list of members (9 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
17 August 1999 | Company name changed dorking litho printers holdings LIMITED\certificate issued on 18/08/99 (2 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 February 1999 | Return made up to 02/02/99; change of members (6 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | £ ic 3425/3300 27/05/98 £ sr 125@1=125 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members
|
31 December 1997 | Accounts made up to 31 July 1997 (15 pages) |
26 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
16 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
24 February 1997 | Accounts made up to 30 June 1996 (15 pages) |
1 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
26 January 1996 | Accounts made up to 30 June 1995 (15 pages) |
5 April 1995 | Return made up to 02/02/95; no change of members (4 pages) |