Company NameTrio Offset Limited
Company StatusActive
Company Number01957469
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Thomas Philby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(8 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Wates Way
Mitcham
CR4 4HR
Director NameMiss Jodie Philby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wates Way
Mitcham
CR4 4HR
Director NameMiss Katie Philby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wates Way
Mitcham
CR4 4HR
Director NameMr Geoffrey William House
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RolePrinter
Correspondence Address32 The Woodlands
Esher
Surrey
KT10 8DB
Director NameMr Derek William Watkinson
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RolePrinter
Correspondence Address85a Doods Road
Reigate
Surrey
RH2 0NT
Secretary NameMr Geoffrey William House
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleCompany Director
Correspondence Address32 The Woodlands
Esher
Surrey
KT10 8DB
Director NameMr Graeme John Sibley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 28 September 2019)
RolePrint Salesman
Country of ResidenceEngland
Correspondence Address78 Norfolk Avenue
South Croydon
Surrey
CR2 8BS
Secretary NameMr Norman Sperling
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address13 Park View Road
London
N17 9AT

Contact

Websitewww.triooffset.co.uk

Location

Registered Address44 Wates Way
Mitcham
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2012
Net Worth£265,350
Cash£16,995
Current Liabilities£358,367

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

23 December 2009Delivered on: 24 December 2009
Satisfied on: 20 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited, Together 'Hsbc

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg speedmaster 74 two colour offset press SM74-2-p-h s/no:624244. Heidelberg tdp 66 proline round continuous feeder/vsa 66-d vertical stacker s/no:704696/013870728. Heidelberg stahl tdp 66 proline round continuous feeder, s/no:701773. For details of further chattels charged please refer to form, see image for full details.
Fully Satisfied
23 December 1998Delivered on: 12 January 1999
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1998Delivered on: 5 January 1999
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit 15 mitcham industrial estate streatham road mitcham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 July 1990Delivered on: 24 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
11 April 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
16 June 2022Director's details changed for Mr Thomas Philby on 16 June 2022 (2 pages)
17 March 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
15 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
26 February 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
21 May 2020Cessation of Graeme John Sibley as a person with significant control on 28 September 2019 (1 page)
21 May 2020Appointment of Miss Katie Philby as a director on 1 October 2019 (2 pages)
1 May 2020Appointment of Miss Jodie Philby as a director on 1 October 2019 (2 pages)
27 March 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 February 2020Termination of appointment of Graeme John Sibley as a director on 28 September 2019 (1 page)
1 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
23 July 2019Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 605
(6 pages)
8 July 2019Purchase of own shares. (3 pages)
5 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
20 April 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
6 October 2017Termination of appointment of Norman Sperling as a secretary on 31 December 2016 (1 page)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Norman Sperling as a secretary on 31 December 2016 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 January 2017Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017 (1 page)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,100
(6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,100
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,100
(6 pages)
2 October 2014Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages)
2 October 2014Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,100
(6 pages)
2 October 2014Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 2 in full (2 pages)
20 January 2014Satisfaction of charge 4 in full (2 pages)
20 January 2014Satisfaction of charge 4 in full (2 pages)
20 January 2014Satisfaction of charge 3 in full (1 page)
20 January 2014Satisfaction of charge 3 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 2 in full (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,100
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2009Secretary's details changed for Norman Sperling on 11 November 2009 (1 page)
11 November 2009Director's details changed for Graeme John Sibley on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Graeme John Sibley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Philby on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Norman Sperling on 11 November 2009 (1 page)
11 November 2009Director's details changed for Thomas Philby on 11 November 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 30/05/07; no change of members (7 pages)
2 July 2007Return made up to 30/05/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 30/05/05; full list of members (7 pages)
26 July 2005Return made up to 30/05/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 30/05/02; full list of members (7 pages)
2 July 2002Return made up to 30/05/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 30/05/00; full list of members (6 pages)
17 July 2000Return made up to 30/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
8 August 1997Return made up to 30/05/97; full list of members (6 pages)
8 August 1997Return made up to 30/05/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 July 1996Return made up to 30/05/96; no change of members (4 pages)
1 July 1996Return made up to 30/05/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
11 July 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 November 1985Incorporation (13 pages)
12 November 1985Incorporation (13 pages)