ABOUT PHILTONE LITHO LIMITED
We work together with many customers across a broad spectrum — from small stationery runs for embryonic businesses to large agency work for professional print buyers.
Philtone Litho have an account management team with an excellent knowledge of print and can be contacted on 0117 952 1125.
We would love to hear what you think about us, our products or any aspect of our business.
KEY FINANCES
Year
2016
Assets
£1192.21k
▲ £203.43k (20.57 %)
Cash
£0k
▼ £-0.28k (-100.00 %)
Liabilities
£1872.68k
▲ £363.53k (24.09 %)
Net Worth
£-680.47k
▲ £-160.09k (30.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- PHILTONE LITHO LIMITED
- Company number
- 02615663
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- philtone.co.uk
- Phones
-
01179 521 125
01179 520 226
- Registered Address
- PHILTONE LITHO LIMITED,
UNIT 1 & 2 CHAPEL LANE,,
FISHPONDS, BRISTOL,
BS5 7EY
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 30 Mar 2017
- Registration of charge 026156630010, created on 27 March 2017
- 02 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 26 Jan 2017
- Change of share class name or designation
CHARGES
-
27 March 2017
- Status
- Outstanding
- Delivered
- 30 March 2017
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
8 November 2013
- Status
- Outstanding
- Delivered
- 20 November 2013
-
Persons entitled
- Aldermore Invoice Finance, a Division of Aldermore Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
7 September 2009
- Status
- Satisfied
on 16 June 2015
- Delivered
- 8 September 2009
-
Persons entitled
- Bibby Financial Services Limited as Security Trustee
- Description
- Fixed and floating charge over the undertaking and all…
-
19 May 2009
- Status
- Satisfied
on 27 November 2010
- Delivered
- 22 May 2009
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
5 January 2009
- Status
- Outstanding
- Delivered
- 8 January 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
17 July 1998
- Status
- Satisfied
on 27 November 2010
- Delivered
- 23 July 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
11 June 1998
- Status
- Satisfied
on 27 November 2010
- Delivered
- 22 June 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
21 April 1995
- Status
- Satisfied
on 22 October 1998
- Delivered
- 24 April 1995
-
Persons entitled
- Alex Lawrie Receivables Financing Limited
- Description
- First fixed charge on book and other debts under the terms…
-
29 September 1994
- Status
- Satisfied
on 22 October 1998
- Delivered
- 3 October 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
12 September 1994
- Status
- Satisfied
on 22 November 1995
- Delivered
- 16 September 1994
-
Persons entitled
- Griffin Factors Limited
- Description
- By way of fixed equitable charge allbook ebts,invoice…
See Also
Last update 2018
PHILTONE LITHO LIMITED DIRECTORS
Anthony Reginald Billing
Acting
- Appointed
- 29 September 1994
- Role
- Secretary
- Address
- 8 Biddestone Road, Horfield, Bristol, BS7 0UR
- Name
- BILLING, Anthony Reginald
Anthony Reginald Billing
Acting
- Appointed
- 30 May 1991
- Occupation
- Secretary
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 8 Biddestone Road, Horfield, Bristol, BS7 0UR
- Country Of Residence
- United Kingdom
- Name
- BILLING, Anthony Reginald
Philip Carl Mercer
Acting
- Appointed
- 30 May 1991
- Occupation
- Printer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 99c Hanham Road, Kingswood, Bristol, BS15 2NW
- Country Of Residence
- United Kingdom
- Name
- MERCER, Philip Carl
Philip Carl Mercer
Resigned
- Appointed
- 30 May 1991
- Resigned
- 29 September 1994
- Role
- Secretary
- Address
- 3 Woodchester, Kingswood, Bristol, BS15 4XB
- Name
- MERCER, Philip Carl
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 30 May 1991
- Resigned
- 30 May 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Cyril Cooper
Resigned
- Appointed
- 30 May 1991
- Resigned
- 30 October 1995
- Occupation
- Printer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 5 Ormsley Close, Little Stoke, Bristol, Avon, BS12 6EN
- Name
- COOPER, Cyril
REVIEWS
Check The Company
Normal according to the company’s financial health.