Company NameLithoflex Limited
Company StatusActive
Company Number04470975
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Lee Allen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Mark Eyeington
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Gary Joyce
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Gary Joyce
StatusCurrent
Appointed28 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed22 February 2007(4 years, 8 months after company formation)
Appointment Duration14 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteencoreenvelopes.com
Email address[email protected]
Telephone0191 5186850
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Encore Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 June 2023 (10 months, 4 weeks ago)
Next Return Due10 July 2024 (1 month, 3 weeks from now)

Filing History

17 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Notification of Tyne & Wear Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
8 August 2016Full accounts made up to 30 November 2015 (8 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
13 July 2015Full accounts made up to 30 November 2014 (8 pages)
26 June 2015Director's details changed for Mr Michael John Williamson on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Director's details changed for Mr John Russell Croisdale on 26 June 2015 (2 pages)
4 August 2014Full accounts made up to 30 November 2013 (8 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
6 June 2013Full accounts made up to 30 November 2012 (8 pages)
30 August 2012Full accounts made up to 30 November 2011 (9 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 30 November 2010 (9 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
27 June 2011Director's details changed for Mr Michael John Williamson on 28 January 2011 (2 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA United Kingdom on 11 March 2011 (1 page)
18 August 2010Full accounts made up to 30 November 2009 (9 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Return made up to 26/06/09; full list of members (3 pages)
19 May 2009Full accounts made up to 30 November 2008 (8 pages)
16 September 2008Full accounts made up to 30 November 2007 (8 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
9 July 2007Full accounts made up to 30 November 2006 (8 pages)
29 June 2007Return made up to 26/06/07; full list of members (2 pages)
12 March 2007New secretary appointed (3 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
29 June 2006Return made up to 26/06/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
18 July 2005Full accounts made up to 30 November 2004 (8 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2004Return made up to 26/06/04; full list of members (8 pages)
27 April 2004Full accounts made up to 30 November 2003 (8 pages)
30 October 2003Director's particulars changed (1 page)
14 August 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2003Return made up to 26/06/03; full list of members (8 pages)
4 February 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
26 June 2002Incorporation (16 pages)