Banbury Litho Limited

General information

Name:

Banbury Litho Ltd

Office Address:

Unit 1 Vantage Business Park Bloxham Road OX16 9UX Banbury

Number: 01577077

Incorporation date: 1981-07-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

01577077 is a registration number of Banbury Litho Limited. It was registered as a Private Limited Company on 1981-07-30. It has been present in this business for the last 43 years. The company can be gotten hold of in Unit 1 Vantage Business Park Bloxham Road in Banbury. It's area code assigned to this address is OX16 9UX. This business's Standard Industrial Classification Code is 18130 which stands for Pre-press and pre-media services. Banbury Litho Ltd released its latest accounts for the financial period up to 31st May 2023. The most recent annual confirmation statement was submitted on 26th September 2023.

Banbury Litho Ltd is a small-sized vehicle operator with the licence number OH1044098. The firm has one transport operating centre in the country. In their subsidiary in Banbury on Vantage Business Park, 2 machines are available.

41 transactions have been registered in 2014 with a sum total of £66,396. In 2013 there were less transactions (exactly 28) that added up to £63,362. The Council conducted 30 transactions in 2012, this added up to £78,466. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 147 transactions and issued invoices for £363,768. Cooperation with the Oxfordshire County Council council covered the following areas: Printing,stationery And Gen Office Exp.

Currently, the directors officially appointed by the following company include: Richard H. designated to this position in 2024 in January, Matthew P. designated to this position in 2019 in June, Mark W. designated to this position in 2006 in February and 2 remaining, listed below. To support the directors in their duties, the abovementioned company has been utilizing the expertise of Rebecca B. as a secretary since September 2010.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 01 January 2024

Latest update: 22 April 2024

Matthew P.

Role: Director

Appointed: 03 June 2019

Latest update: 22 April 2024

Rebecca B.

Role: Secretary

Appointed: 01 September 2010

Latest update: 22 April 2024

Mark W.

Role: Director

Appointed: 17 February 2006

Latest update: 22 April 2024

Adam G.

Role: Director

Appointed: 01 January 2004

Latest update: 22 April 2024

Matthew W.

Role: Director

Appointed: 06 April 2001

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Rebecca B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rebecca B.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew W.
Notified on 4 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 21 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-06-01
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 2016-05-31

Company Vehicle Operator Data

Unit 1

Address

Vantage Business Park , Bloxham Road

City

Banbury

Postal code

OX16 9UX

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 41 £ 66 395.80
2014-03-06 4100826277 £ 13 952.00 Printing,stationery And Gen Office Exp
2014-03-12 4100828614 £ 13 952.00 Printing,stationery And Gen Office Exp
2014-09-09 4100884136 £ 8 434.00 Printing,stationery And Gen Office Exp
2013 Oxfordshire County Council 28 £ 63 362.00
2013-03-12 4100707024 £ 14 697.00 Printing,stationery And Gen Office Exp
2013-09-11 4100767355 £ 8 945.00 Printing,stationery And Gen Office Exp
2013-09-10 4100767456 £ 3 997.00 Printing,stationery And Gen Office Exp
2012 Oxfordshire County Council 30 £ 78 465.90
2012-07-18 4100624284 £ 15 111.90 Printing,stationery And Gen Office Exp
2012-03-08 4100576024 £ 13 962.00 Printing,stationery And Gen Office Exp
2012-10-01 4100649110 £ 8 945.00 Printing,stationery And Gen Office Exp
2011 Oxfordshire County Council 36 £ 82 048.58
2011-03-08 4100439106 £ 20 202.00 Printing,stationery And Gen Office Exp
2011-06-23 4100478046 £ 18 707.00 Printing,stationery And Gen Office Exp
2011-02-11 4100424848 £ 4 343.58 Printing,stationery And Gen Office Exp
2010 Oxfordshire County Council 12 £ 73 495.42
2010-11-17 4100392592 £ 38 997.00 Printing,stationery And Gen Office Exp
2010-11-17 4100392592 £ 20 726.84 Printing,stationery And Gen Office Exp
2010-11-30 4100397495 £ 4 343.58 Printing,stationery And Gen Office Exp

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
  • 18129 : Printing n.e.c.
42
Company Age

Similar companies nearby

Closest companies