Company NameMGW Holdings Limited
Company StatusActive
Company Number00930145
CategoryPrivate Limited Company
Incorporation Date5 April 1968(56 years, 1 month ago)
Previous NamesDorking Litho Printers Limited and Dorking Litho Printers Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid John Goodall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director-Printer
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameDavid John Goodall
NationalityBritish
StatusCurrent
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Deborah Ann Nelson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(29 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Keith Walder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(29 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameRobert David Murrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 1992)
RolePrinter
Correspondence Address49 Deepdene Avenue
Dorking
Surrey
RH5 4AA
Director NameGeorge Walder
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RolePrinter
Correspondence AddressTerrell New Road
Worthing Road
Horsham
West Sussex
RH13 7AU
Director NameMr Ian John Walder
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Nyes Lane
Southwater
Horsham
West Sussex
RH13 7GP
Director NameJohn William Weller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RolePrinter
Correspondence Address14 Millfield
Southwater
Horsham
West Sussex
RH13 7HS

Contact

Websitedorkinglitho.co.uk
Telephone01306 880177
Telephone regionDorking

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

275 at £1Andrew James Walder
8.33%
Ordinary
275 at £1Gary Walder
8.33%
Ordinary
275 at £1Ian John Walder
8.33%
Ordinary
275 at £1Keith Walder
8.33%
Ordinary
275 at £1Mrs Deborah Ann Nelson
8.33%
Ordinary
275 at £1Mrs S.j. Barton
8.33%
Ordinary
550 at £1Mr David John Goodall
16.67%
Ordinary
550 at £1Mrs P. Goodall
16.67%
Ordinary
550 at £1Mrs Susan Murrell
16.67%
Ordinary

Financials

Year2014
Net Worth£1,118,284
Cash£270,530
Current Liabilities£26,698

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

8 August 1991Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,300
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,300
(7 pages)
15 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,300
(7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3,300
(7 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3,300
(7 pages)
19 February 2014Director's details changed for David John Goodall on 1 December 2013 (2 pages)
19 February 2014Director's details changed for David John Goodall on 1 December 2013 (2 pages)
19 February 2014Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages)
19 February 2014Secretary's details changed for David John Goodall on 1 December 2013 (1 page)
19 February 2014Secretary's details changed for David John Goodall on 1 December 2013 (1 page)
19 February 2014Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages)
19 February 2014Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages)
19 February 2014Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
6 February 2009Return made up to 02/02/09; full list of members (5 pages)
3 February 2009Location of register of members (non legible) (1 page)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Return made up to 02/02/08; full list of members (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Registered office changed on 05/03/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
5 March 2007Return made up to 02/02/07; full list of members (4 pages)
23 May 2006Return made up to 02/02/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 February 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(4 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (14 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 February 2004Return made up to 02/02/04; full list of members (9 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 February 2003Return made up to 02/02/03; full list of members (9 pages)
8 August 2002Registered office changed on 08/08/02 from: graphic house vincent lane dorking surrey RH4 3SA (1 page)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 February 2002Return made up to 02/02/02; full list of members (9 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2001Return made up to 02/02/01; full list of members (9 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Return made up to 02/02/00; full list of members (9 pages)
17 August 1999Company name changed dorking litho printers holdings LIMITED\certificate issued on 18/08/99 (2 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 February 1999Return made up to 02/02/99; change of members (6 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 August 1998£ ic 3425/3300 27/05/98 £ sr 125@1=125 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Accounts made up to 31 July 1997 (15 pages)
26 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
16 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
24 February 1997Accounts made up to 30 June 1996 (15 pages)
1 February 1996Return made up to 02/02/96; no change of members (4 pages)
26 January 1996Accounts made up to 30 June 1995 (15 pages)
5 April 1995Return made up to 02/02/95; no change of members (4 pages)