Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PHILTONE LITHO LIMITED

Company

PHILTONE LITHO

Telephone: 01179 521 125
C⁺ rating

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 FINANCE

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

Company name
PHILTONE LITHO LIMITED
Company number
02615663
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1991
Age - 33 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
70
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
72
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
80
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.