REGAL LITHO LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 02313106
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,304 . The most likely internet sites of REGAL LITHO LIMITED are www.regallitho.co.uk, and www.regal-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Regal Litho Limited is a Private Limited Company. The company registration number is 02313106. Regal Litho Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Regal Litho Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. . CORKHILL, Kim Cheryl is a Secretary of the company. CORKHILL, Alan Gerard is a Director of the company. CORKHILL, Kim Cheryl is a Director of the company. LEWIS, Mark Andrew Phillip is a Director of the company. Director AUCKLAND, Regis Eric George has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors


Director

Director
CORKHILL, Kim Cheryl

66 years old

Director
LEWIS, Mark Andrew Phillip
Appointed Date: 01 April 2001
62 years old

Resigned Directors

Director
AUCKLAND, Regis Eric George
Resigned: 05 January 2011
Appointed Date: 15 January 1993
76 years old

Persons With Significant Control

Mr Alan Gerard Corkhill
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Cheryl Corkhill
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

Mr Mark Lewis
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

REGAL LITHO LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,304

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,304

...
... and 85 more events
22 Feb 1990
Accounts for a small company made up to 31 October 1989

18 Sep 1989
Accounting reference date shortened from 31/03 to 31/10

21 Aug 1989
Registered office changed on 21/08/89 from: 30 burges close dunstable beds LU6 5EU

21 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Incorporation

REGAL LITHO LIMITED Charges

16 December 2011
Legal assignment
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
7 November 2011
Floating charge (all assets)
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 July 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2008
Mortgage of chattels
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Regal Litho Limited Executive Pension Plan
Description: The following chattels. Gulk K49 folder. Printers. Computer…
28 October 2008
Mortgage of chattels
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Regal Litho Limited Executive Pension Plan
Description: The chattels being a 1997 guk model 3NPE-a folder machine…
23 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 27 April 2013
Persons entitled: Hampshire Trust Factors Limited
Description: By way of fixed charge all fixed assets all specified book…
18 August 1999
Fixed charge supplemental to a debenture dated 20TH july 1999 issued by the company
Delivered: 25 August 1999
Status: Satisfied on 27 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
20 July 1999
Debenture
Delivered: 27 July 1999
Status: Satisfied on 27 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1999
Chattel mortgage
Delivered: 27 July 1999
Status: Satisfied on 27 April 2013
Persons entitled: Barclays Bank PLC
Description: The mortgage property:- heidelberg printing press serial no…
28 November 1996
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 1996
Status: Satisfied on 27 April 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
12 August 1994
Fixed and floating charge
Delivered: 16 August 1994
Status: Satisfied on 27 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1991
Mortgage debenture
Delivered: 2 April 1991
Status: Satisfied on 23 March 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…