Company NameGeoff Neal Litho Limited
DirectorSamuel James Neal
Company StatusActive
Company Number01274236
CategoryPrivate Limited Company
Incorporation Date23 August 1976(47 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Samuel James Neal
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(30 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatton House Farm Bourton
Much Wenlock
Shropshire
TF13 6JP
Secretary NameMr Samuel James Neal
StatusCurrent
Appointed31 March 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address7 Pier Road
Feltham
Middlesex
TW14 0TW
Director NameMr Geoffrey John Neal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(15 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank 70 Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMr Ernest William Wale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(15 years, 4 months after company formation)
Appointment Duration25 years (resigned 06 February 2017)
RoleWork Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitzbuhel
28 Sundew Road
Chaulden Vale
Hertfordshire
HP1 2DQ
Director NameMrs Rosemary Jane Neal
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(15 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grantbourne
Castle Grove Road
Chobham
Surrey
GU24 8EF
Secretary NameMrs Rosemary Jane Neal
NationalityBritish
StatusResigned
Appointed15 January 1992(15 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grantbourne
Castle Grove Road
Chobham
Surrey
GU24 8EF
Secretary NameMr Geoffrey John Neal
NationalityBritish
StatusResigned
Appointed11 November 2002(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressTudor Lodge
4 Manorcroft Road
Egham
Surrey
TW20 9LU
Director NameMarcus John Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Penton Avenue
Staines
Middlesex
TW18 2NA
Director NameChristopher David Fidge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingcup Drive
Bisley
Woking
Surrey
GU24 9HH
Secretary NameMarcus John Thompson
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Penton Avenue
Staines
Middlesex
TW18 2NA
Secretary NameMr Geoffrey John Neal
StatusResigned
Appointed26 August 2010(34 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Pier Road
Feltham
Middlesex
TW14 0TW

Contact

Websitegeoffneallitho.co.uk
Telephone020 87514455
Telephone regionLondon

Location

Registered Address7 Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Jpo Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,856,871
Net Worth£2,707,813
Cash£1,191,153
Current Liabilities£4,313,082

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

16 July 2020Delivered on: 16 July 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 14 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 September 2009Delivered on: 16 September 2009
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: F/H property k/a unit h pier road feltham middlesex.
Outstanding
20 June 1988Delivered on: 28 June 1988
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: Unit 7 pier road north feltham trading estate feltham l/b of hounslow T.N. ngl 565123.
Outstanding
4 May 1988Delivered on: 10 May 1988
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
19 May 2023Delivered on: 24 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 2002Delivered on: 29 August 2002
Satisfied on: 16 May 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and things being bmw 330 ci, reg no. LG02 hgy chassis no. WBABS52030EH97568.
Fully Satisfied
11 February 1991Delivered on: 28 February 1991
Satisfied on: 9 March 1995
Persons entitled: Close Brothers Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over one 1984 used heidelberg 72 v speedmaster press serial no 521975 one 1986 used hedleberg sorsz printing press serial no 524156 one 1987 used polar cuillotine 115 emc monitor serial no 5731847.
Fully Satisfied
7 June 1985Delivered on: 13 June 1985
Satisfied on: 16 May 2009
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Offices and works premises catherine wheel road, brentford, middlesex TW3 1UP.
Fully Satisfied
29 September 1983Delivered on: 4 October 1983
Satisfied on: 16 May 2009
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: For securing £65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on N.E. side of catherine wheel road, brentford, middlesex. Title no. Mx 335221.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 July 2020Full accounts made up to 31 October 2019 (28 pages)
16 July 2020Registration of charge 012742360009, created on 16 July 2020 (36 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 October 2018 (28 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 October 2017 (32 pages)
14 May 2018Registration of charge 012742360008, created on 30 April 2018 (42 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 October 2016 (30 pages)
3 August 2017Full accounts made up to 31 October 2016 (30 pages)
6 February 2017Termination of appointment of Ernest William Wale as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Ernest William Wale as a director on 6 February 2017 (1 page)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 July 2016Appointment of Mr Samuel James Neal as a secretary on 31 March 2016 (2 pages)
6 July 2016Appointment of Mr Samuel James Neal as a secretary on 31 March 2016 (2 pages)
6 July 2016Termination of appointment of Geoffrey John Neal as a secretary on 31 March 2016 (1 page)
6 July 2016Termination of appointment of Geoffrey John Neal as a director on 31 March 2016 (1 page)
6 July 2016Termination of appointment of Geoffrey John Neal as a director on 31 March 2016 (1 page)
6 July 2016Termination of appointment of Geoffrey John Neal as a secretary on 31 March 2016 (1 page)
26 May 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
26 May 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(6 pages)
20 January 2016Director's details changed for Samuel James Neal on 21 December 2015 (2 pages)
20 January 2016Director's details changed for Samuel James Neal on 21 December 2015 (2 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(6 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(6 pages)
19 May 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
19 May 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(6 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(6 pages)
21 May 2013Accounts for a medium company made up to 31 October 2012 (22 pages)
21 May 2013Accounts for a medium company made up to 31 October 2012 (22 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Samuel James Neal on 7 September 2012 (2 pages)
2 October 2012Director's details changed for Samuel James Neal on 7 September 2012 (2 pages)
2 October 2012Director's details changed for Samuel James Neal on 7 September 2012 (2 pages)
17 May 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
17 May 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
13 May 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
13 May 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 August 2010Termination of appointment of Marcus Thompson as a secretary (1 page)
26 August 2010Termination of appointment of Marcus Thompson as a secretary (1 page)
26 August 2010Appointment of Mr Geoffrey John Neal as a secretary (1 page)
26 August 2010Termination of appointment of Marcus Thompson as a director (1 page)
26 August 2010Appointment of Mr Geoffrey John Neal as a secretary (1 page)
26 August 2010Termination of appointment of Marcus Thompson as a director (1 page)
2 July 2010Accounts for a medium company made up to 31 October 2009 (22 pages)
2 July 2010Accounts for a medium company made up to 31 October 2009 (22 pages)
14 January 2010Director's details changed for Samuel James Neal on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Samuel James Neal on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Samuel James Neal on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 May 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
27 May 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 July 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
15 July 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
18 January 2008Return made up to 14/01/08; full list of members (3 pages)
18 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
19 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
19 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 7 pier road feltham TW14 otw (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Registered office changed on 15/01/07 from: 7 pier road feltham TW14 otw (1 page)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
1 September 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
1 September 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
20 January 2006Return made up to 14/01/06; full list of members (3 pages)
20 January 2006Return made up to 14/01/06; full list of members (3 pages)
18 May 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
18 May 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
15 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
12 May 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
12 May 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
23 January 2003£ sr 500@1 11/11/02 (1 page)
23 January 2003£ sr 500@1 11/11/02 (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
28 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Full accounts made up to 31 October 2001 (17 pages)
14 August 2002Full accounts made up to 31 October 2001 (17 pages)
7 February 2002Return made up to 15/01/02; full list of members (7 pages)
7 February 2002Return made up to 15/01/02; full list of members (7 pages)
30 March 2001Full accounts made up to 31 October 2000 (17 pages)
30 March 2001Full accounts made up to 31 October 2000 (17 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 October 1999 (18 pages)
31 May 2000Full accounts made up to 31 October 1999 (18 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
16 April 1999Full accounts made up to 31 October 1998 (17 pages)
16 April 1999Full accounts made up to 31 October 1998 (17 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
26 March 1998Full accounts made up to 31 October 1997 (20 pages)
26 March 1998Full accounts made up to 31 October 1997 (20 pages)
10 February 1998Return made up to 15/01/98; full list of members (6 pages)
10 February 1998Return made up to 15/01/98; full list of members (6 pages)
26 January 1997Return made up to 15/01/97; no change of members (4 pages)
26 January 1997Return made up to 15/01/97; no change of members (4 pages)
21 March 1996Full accounts made up to 31 October 1995 (18 pages)
21 March 1996Full accounts made up to 31 October 1995 (18 pages)
25 January 1996Return made up to 15/01/96; no change of members (4 pages)
25 January 1996Return made up to 15/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 August 1976Incorporation (12 pages)
23 August 1976Incorporation (12 pages)