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

PETER PRESS LIMITED

1ST FLOOR CHILWORTH POINT, CHILWORTH ROAD, SOUTHAMPTON, SO16 7JQ,
Company Registration Number
01022165
Private Limited Company
Active

Company Overview

About Peter Press Ltd
PETER PRESS LIMITED was founded on 1971-08-25 and has its registered office in Southampton. The organisation's status is listed as "Active". Peter Press Limited is a Private Limited Company registered in ENGLAND 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
PETER PRESS LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
CHILWORTH ROAD
SOUTHAMPTON
SO16 7JQ
Other companies in W1B
 
Filing Information
Company Number 01022165
Company ID Number 01022165
Date formed 1971-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214474577  
Last Datalog update: 2023-10-07 21:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER PRESS 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 PETER PRESS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANVILLE FOWLER
Director 1991-08-11
RORY JAMES FOWLER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ELLIS DUDLEY
Company Secretary 2012-02-29 2018-03-29
DAVID LEONARD MORGAN
Director 1997-11-19 2015-03-31
PAUL GRAHAM WATSON
Company Secretary 2007-11-01 2012-02-29
DAVID LEONARD MORGAN
Company Secretary 2006-05-19 2007-10-31
BEVERLY JEAN DYER
Company Secretary 2006-05-10 2006-05-19
DAVID LEONARD MORGAN
Company Secretary 2005-02-15 2006-05-10
TREVOR JESSE WELLS
Company Secretary 1994-09-01 2005-02-15
TREVOR JESSE WELLS
Director 1991-08-11 2005-02-15
KEITH THOMAS JACKSON FOWLER
Director 1991-08-11 2000-07-04
JUDY WILLIAMS
Company Secretary 1991-08-11 1994-09-01
JULIA FOWLER
Director 1991-08-11 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANVILLE FOWLER J. & M. PUBLISHING LIMITED Director 2014-05-14 CURRENT 1991-07-22 Active - Proposal to Strike off
PETER GRANVILLE FOWLER S A PRINTING GROUP LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PETER GRANVILLE FOWLER LOCALRECRUIT LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
PETER GRANVILLE FOWLER BLUE SPLODGE I LIMITED Director 2006-05-12 CURRENT 1999-07-05 Active
PETER GRANVILLE FOWLER STORMPORT (UK) LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
PETER GRANVILLE FOWLER HASTERBY DUNN LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
PETER GRANVILLE FOWLER THE MOUNTE BANK CORPORATION LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
PETER GRANVILLE FOWLER THE MOUNTEBANK COMPANY LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
PETER GRANVILLE FOWLER TELEGRAMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
PETER GRANVILLE FOWLER STONOR HOTELS LIMITED Director 1998-04-14 CURRENT 1998-04-14 Active
PETER GRANVILLE FOWLER METHOD PUBLISHING COMPANY LIMITED Director 1994-12-23 CURRENT 1964-11-16 Active - Proposal to Strike off
PETER GRANVILLE FOWLER NORTHERN TIMES LIMITED Director 1994-10-03 CURRENT 1942-01-13 Active - Proposal to Strike off
PETER GRANVILLE FOWLER ROBERT CARRUTHERS & SONS LIMITED Director 1991-02-04 CURRENT 1988-03-02 Active - Proposal to Strike off
PETER GRANVILLE FOWLER MORAY AND NAIRN NEWSPAPER COMPANY LIMITED Director 1990-09-10 CURRENT 1885-01-19 Active - Proposal to Strike off
PETER GRANVILLE FOWLER SCOTTISH PROVINCIAL PRESS LIMITED Director 1990-07-30 CURRENT 1990-07-10 In Administration/Administrative Receiver
PETER GRANVILLE FOWLER THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED Director 1990-02-14 CURRENT 1989-10-11 Active - Proposal to Strike off
RORY JAMES FOWLER NETCOMBE LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-09-20
RORY JAMES FOWLER S A PRINTING GROUP LIMITED Director 2014-05-29 CURRENT 2013-07-25 Active
RORY JAMES FOWLER GRADEMAKER LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
RORY JAMES FOWLER DOCUMENT TECHNOLOGY LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active - Proposal to Strike off
RORY JAMES FOWLER SCOTTISH PROVINCIAL PRESS LIMITED Director 2005-12-14 CURRENT 1990-07-10 In Administration/Administrative Receiver
RORY JAMES FOWLER STEPHEN AUSTIN (HOLDINGS) LIMITED Director 2002-05-30 CURRENT 2001-12-18 Active
RORY JAMES FOWLER EYRE & SPOTTISWOODE LIMITED Director 2002-03-28 CURRENT 2002-02-04 Active
RORY JAMES FOWLER STEPHEN AUSTIN & SONS LIMITED Director 2002-03-28 CURRENT 2002-02-26 Active

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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-29AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-07CH01Director's details changed for Mr Peter Granville Fowler on 2019-01-06
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-19TM02Termination of appointment of Richard Ellis Dudley on 2018-03-29
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-20CH01Director's details changed for Mr Peter Granville Fowler on 2017-06-26
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Suite 1 First Floor 41 Chalton Street London NW1 1JD
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 83000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM 3rd Floor 207 Regent Street London W1B 3HH
2015-10-21CH01Director's details changed for Mr Peter Granville Fowler on 2015-09-29
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 83000
2015-08-20AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD MORGAN
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 83000
2014-08-15AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-15AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES FOWLER / 01/06/2013
2012-11-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-24SH0624/08/12 STATEMENT OF CAPITAL GBP 83000
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-15AR0111/08/12 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-14AP03SECRETARY APPOINTED DR RICHARD ELLIS DUDLEY
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATSON
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM OFFICE 404 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH
2011-09-07AR0111/08/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-26AR0111/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD MORGAN / 11/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES FOWLER / 11/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 11/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAHAM WATSON / 11/08/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 401 CENTRE 302 REGENT STREET LONDON W1B 3HH
2009-09-01363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-04363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-04190LOCATION OF DEBENTURE REGISTER
2008-09-04353LOCATION OF REGISTER OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/06
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-08-25363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/04
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2004-09-24363sRETURN MADE UP TO 11/08/04; NO CHANGE OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/03
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02
2003-09-24363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01
2002-09-05363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PETER PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-02 Outstanding PETER PRESS PENSION SCHEME
MORTGAGE 2007-09-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-24 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
CHATTEL MORTGAGE 1992-06-30 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1992-06-30 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE 1991-10-01 Outstanding MIDLAND BANK LTD
MORTGAGE 1988-07-01 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1988-03-29 Satisfied LOMBARD NORTH CENTRAL PLC.
FIXED AND FLOATING CHARGE 1987-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PETER PRESS LIMITED

Intangible Assets
Patents
We have not found any records of PETER PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER PRESS LIMITED
Trademarks
We have not found any records of PETER PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER PRESS 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 (70229 - Management consultancy activities other than financial management) as PETER PRESS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PETER PRESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER PRESS 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 PETER PRESS 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.