Company NameTri-Lithographics Ltd.
DirectorsMark Christopher Charles English and Campbell Patrick John Hudson
Company StatusActive
Company Number02332077
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Charles English
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RolePlatemaker
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodstock Avenue
Sutton
Surrey
SM3 9EG
Director NameMr Campbell Patrick John Hudson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RolePlatemaker
Country of ResidenceUnited Kingdom
Correspondence Address6 Petersham Terrace
Richmond Green
Croydon
Surrey
CR0 4TY
Secretary NameMr Mark Christopher Charles English
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodstock Avenue
Sutton
Surrey
SM3 9EG
Director NamePaul Ware
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 April 2008)
RolePlatemaker
Correspondence Address110 Littleheath Road
Selsdon
South Croydon
Surrey
CR2 7SE

Contact

Websitetrilitho.co.uk
Telephone020 86431081
Telephone regionLondon

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Campbell Patrick John Hudson
50.00%
Ordinary
450 at £1Mark Christopher Charles English
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,017
Cash£50
Current Liabilities£36,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

6 August 1996Delivered on: 12 August 1996
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.
Outstanding
23 January 1989Delivered on: 27 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £23,500 due from the company to the chargee.
Particulars: L/H- unit 6 progress business park progress way croydon surrey.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900
(5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 900
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 900
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 900
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 900
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from hitherbury house 97 portsmouth road guildford surrey GU2 4YF (1 page)
14 May 2009Registered office changed on 14/05/2009 from hitherbury house 97 portsmouth road guildford surrey GU2 4YF (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Return made up to 30/04/08; full list of members (4 pages)
20 October 2008Return made up to 30/04/08; full list of members (4 pages)
8 April 2008Appointment terminated director paul ware (1 page)
8 April 2008Appointment terminated director paul ware (1 page)
14 February 2008Return made up to 30/04/07; full list of members (3 pages)
14 February 2008Return made up to 30/04/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 December 2003Registered office changed on 24/12/03 from: churchmill house ockford road godalming surrey GU7 1QY (1 page)
24 December 2003Registered office changed on 24/12/03 from: churchmill house ockford road godalming surrey GU7 1QY (1 page)
16 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
16 May 2001Return made up to 30/04/01; full list of members (7 pages)
16 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 December 1999 (11 pages)
3 January 2001Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 May 1999Return made up to 30/04/99; full list of members (6 pages)
1 May 1999Return made up to 30/04/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Return made up to 30/04/96; full list of members (6 pages)
16 April 1996Return made up to 30/04/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
2 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1988Incorporation (16 pages)
30 December 1988Incorporation (16 pages)