Company NameA.R. Hurst (Lithaprint) Limited
Company StatusLiquidation
Company Number01392082
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neil Graham Winstanley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2002(23 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
Stretford
Manchester
Lancashire
M32 8QL
Director NameLee Barratt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(23 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleMachine Printer
Country of ResidenceEngland
Correspondence Address31 Meadow Lane
Disley
Stockport
SK12 2ES
Director NameMatthew Edward Hurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(23 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RolePrint Sales
Country of ResidenceEngland
Correspondence Address68 Riverside Road
Radcliffe
Manchester
M26 2PZ
Director NameMr Derek Barratt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(12 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 January 2001)
RolePrinter
Correspondence Address173 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5ND
Director NameMr Anthony Raymond Hurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(12 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2006)
RolePrinter
Correspondence Address5 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Director NameMr Terence Edward Hurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(12 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2006)
RolePrinter
Correspondence Address5 Tideswell Road
Hazel Grove
Stockport
Cheshire
SK7 6JF
Secretary NameMrs Barbara Hurst
NationalityBritish
StatusResigned
Appointed22 January 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Secretary NameSara Jane Winstanley
NationalityBritish
StatusResigned
Appointed31 October 2003(25 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Correspondence Address95 Cromwell Road
Stretford
Manchester
M32 8QL
Secretary NameMrs Julie Jackson
StatusResigned
Appointed03 January 2016(37 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 2016)
RoleCompany Director
Correspondence Address70-72 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6NB

Contact

Websitelithaprint.ision.co.uk

Location

Registered AddressOffice 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Lee Barratt
33.33%
Ordinary
2k at £1Matthew Edward Hurst
33.33%
Ordinary
2k at £1Neil Graham Winstanley
33.33%
Ordinary

Financials

Year2014
Net Worth£6,873
Cash£3,324
Current Liabilities£75,049

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

1 April 1992Delivered on: 3 April 1992
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
31 March 1988Delivered on: 8 April 1988
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: 68 buxton road, heavily, stockport title no gm 279678 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 1978Delivered on: 27 December 1978
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: Nos. 70 & 72 buxton road, heaviley stockport, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1982Delivered on: 23 July 1982
Persons entitled: Lombard North Central Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop no 68 buxton road, stockport. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 February 2020Director's details changed for Matthew Edward Hurst on 10 August 2019 (2 pages)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Director's details changed for Lee Barratt on 1 March 2018 (2 pages)
7 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 February 2016Termination of appointment of Julie Jackson as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Julie Jackson as a secretary on 17 February 2016 (1 page)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(5 pages)
15 February 2016Appointment of Mrs Julie Jackson as a secretary on 3 January 2016 (2 pages)
15 February 2016Termination of appointment of Sara Jane Winstanley as a secretary on 23 December 2015 (1 page)
15 February 2016Termination of appointment of Sara Jane Winstanley as a secretary on 23 December 2015 (1 page)
15 February 2016Appointment of Mrs Julie Jackson as a secretary on 3 January 2016 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages)
7 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6,000
(6 pages)
7 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6,000
(6 pages)
7 April 2015Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages)
2 April 2015Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages)
2 April 2015Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6,000
(6 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page)
6 April 2010Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page)
6 April 2010Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page)
3 April 2010Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Lee Barratt on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Lee Barratt on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Lee Barratt on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Director's change of particulars / matthew hurst / 01/02/2008 (1 page)
12 March 2008Director's change of particulars / matthew hurst / 01/02/2008 (1 page)
12 March 2008Return made up to 18/01/08; full list of members (4 pages)
12 March 2008Return made up to 18/01/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 18/01/06; full list of members (4 pages)
8 March 2006Return made up to 18/01/06; full list of members (4 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2005Return made up to 18/01/05; full list of members (9 pages)
6 January 2005Return made up to 18/01/05; full list of members (9 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
6 March 2002Return made up to 18/01/02; full list of members (6 pages)
6 March 2002Return made up to 18/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 February 2001Return made up to 18/01/01; full list of members (7 pages)
6 February 2001Return made up to 18/01/01; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 February 2000Return made up to 18/01/00; full list of members (7 pages)
3 February 2000Return made up to 18/01/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 February 1999Return made up to 18/01/99; no change of members (4 pages)
17 February 1999Return made up to 18/01/99; no change of members (4 pages)
20 February 1998Return made up to 18/01/98; full list of members (6 pages)
20 February 1998Return made up to 18/01/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 January 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
31 January 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
19 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
22 January 1996Return made up to 18/01/96; no change of members (4 pages)
22 January 1996Return made up to 18/01/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 October 1995 (8 pages)
28 December 1995Accounts for a small company made up to 31 October 1995 (8 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)