Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.H. PRESSLEY & SONS LIMITED
Company Information for

G.H. PRESSLEY & SONS LIMITED

3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
00252545
Private Limited Company
Liquidation

Company Overview

About G.h. Pressley & Sons Ltd
G.H. PRESSLEY & SONS LIMITED was founded on 1930-12-06 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". G.h. Pressley & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.H. PRESSLEY & SONS LIMITED
 
Legal Registered Office
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in BN11
 
Filing Information
Company Number 00252545
Company ID Number 00252545
Date formed 1930-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 13:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.H. PRESSLEY & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.H. PRESSLEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE JAMES PRESSLEY
Company Secretary 1991-10-01
SARAH KATHLEEN MAYS
Director 2013-09-01
CHARLES REGINALD PRESSLEY
Director 1991-10-01
JANET LYDIA PRESSLEY
Director 1991-10-01
JONATHAN GEORGE ROLAND PRESSLEY
Director 2010-08-24
NEVILLE JAMES PRESSLEY
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS LEE DAVIES
Director 2017-03-21 2018-03-02
JAMES WILLIAM PRESSLEY
Director 2011-04-07 2018-03-02
ROBERT OWEN REYNARD
Director 2016-11-07 2017-11-07
PATRICIA SUSAN PRESSLEY
Director 1991-10-01 2017-10-05
RUTH VICTORIA PRESSLEY
Director 1991-10-01 2012-12-01
MARJORIE CONSTANCE PRESSLEY
Director 1991-10-01 2011-04-19
TERRY MARTIN SANDALLS
Director 2008-08-20 2011-04-19
MARK ANTHONY WEEKS
Director 2003-06-01 2009-11-10
REGINALD PRESSLEY
Director 1991-10-01 2005-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES REGINALD PRESSLEY PRESSLEYS HOLDINGS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Liquidation
CHARLES REGINALD PRESSLEY BAGNALLS DEVELOPMENT CO. LIMITED Director 1992-04-14 CURRENT 1951-02-28 Dissolved 2015-08-26
CHARLES REGINALD PRESSLEY BAGNALL HOLDING CO. LIMITED(THE) Director 1992-04-14 CURRENT 1951-02-27 Active
JONATHAN GEORGE ROLAND PRESSLEY TRIBETEC LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2017-01-31
JONATHAN GEORGE ROLAND PRESSLEY H CHALFEN LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
JONATHAN GEORGE ROLAND PRESSLEY PRESSLEYS CHICHESTER LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
NEVILLE JAMES PRESSLEY ADUR AND WORTHING TRUST LIMITED Director 2014-09-30 CURRENT 2011-10-14 Active
NEVILLE JAMES PRESSLEY WEST SUSSEX MIND Director 2014-02-10 CURRENT 2014-02-10 Active
NEVILLE JAMES PRESSLEY PRESSLEYS HOLDINGS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-14
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-04-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 46 South Street Worthing W Sussex BN11 3AA
2019-04-02LIQ02Voluntary liquidation Statement of affairs
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-15
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHLEEN MAYS
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRESSLEY
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNARD
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNARD
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUSAN PRESSLEY
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 303500
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AP01DIRECTOR APPOINTED MR NICHOLAS LEE DAVIES
2016-11-09AP01DIRECTOR APPOINTED MR ROBERT OWEN REYNARD
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 303500
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 303500
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHLEEN MERRITT / 31/12/2014
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PRESSLEY / 11/06/2015
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 303500
2014-11-05AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16RES13INCREASE AUTHORISED SHARE CAPITAL BY CREATING FURTHER PREFERENCE SHARES 20/11/2013
2013-12-16SH0120/11/13 STATEMENT OF CAPITAL GBP 303500
2013-10-08AR0101/10/13 FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MS SARAH KATHLEEN MERRITT
2013-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-15RES13INCREASE SHARE CAPITAL 01/07/2013
2013-08-15SH0101/07/13 STATEMENT OF CAPITAL GBP 203500
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PRESSLEY
2012-10-09AR0101/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2011-10-21AR0101/10/11 FULL LIST
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-03AP01DIRECTOR APPOINTED JAMES WILLIAM PRESSLEY
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SANDALLS
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE PRESSLEY
2010-10-19AR0101/10/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED JONATHAN GEORGE ROLAND PRESSLEY
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0101/10/09 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEEKS
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED TERRY MARTIN SANDALLS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-03363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-15288aNEW DIRECTOR APPOINTED
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-16363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-27363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-25363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-14363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-27363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1995-10-26363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-12363sRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to G.H. PRESSLEY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-12
Notices to2019-07-23
Appointment of Liquidators2019-03-22
Resolutions for Winding-up2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against G.H. PRESSLEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-29 Satisfied HSBC BANK PLC
DEBENTURE 2011-05-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 1986-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1974-03-18 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.H. PRESSLEY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of G.H. PRESSLEY & SONS LIMITED registering or being granted any patents
Domain Names

G.H. PRESSLEY & SONS LIMITED owns 1 domain names.

pressleys.co.uk  

Trademarks
We have not found any records of G.H. PRESSLEY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.H. PRESSLEY & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as G.H. PRESSLEY & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.H. PRESSLEY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyG.H. PRESSLEY & SONS LIMITEDEvent Date2021-01-12
 
Initiating party Event TypeNotices to
Defending partyG.H. PRESSLEY & SONS LIMITEDEvent Date2019-07-23
 
Initiating party Event TypeAppointmen
Defending partyG.H. PRESSLEY & SONS LIMITEDEvent Date2019-03-22
Name of Company: G.H. PRESSLEY & SONS LIMITED Company Number: 00252545 Nature of Business: Retail sale of watches and jewellery in specialised stores Registered office: 46 South Street, Worthing, West…
 
Initiating party Event TypeResolution
Defending partyG.H. PRESSLEY & SONS LIMITEDEvent Date2019-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.H. PRESSLEY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.H. PRESSLEY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.