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

PRESSMARK PRESSINGS LIMITED

CARLYON ROAD, ATHERSTONE, NORTH WARWICKSHIRE,, CV9 1LQ,
Company Registration Number
02540509
Private Limited Company
Active

Company Overview

About Pressmark Pressings Ltd
PRESSMARK PRESSINGS LIMITED was founded on 1990-09-18 and has its registered office in North Warwickshire,. The organisation's status is listed as "Active". Pressmark Pressings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRESSMARK PRESSINGS LIMITED
 
Legal Registered Office
CARLYON ROAD
ATHERSTONE
NORTH WARWICKSHIRE,
CV9 1LQ
Other companies in CV9
 
Filing Information
Company Number 02540509
Company ID Number 02540509
Date formed 1990-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB545180843  
Last Datalog update: 2024-04-07 03:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESSMARK PRESSINGS 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 PRESSMARK PRESSINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH GARDNER
Director 2016-07-15
JOHN RALPH NOLLETT
Director 2016-07-15
LESLIE ERIC WILKINS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CARTER
Company Secretary 1998-11-30 2016-07-15
MARK CARTER
Director 2012-12-17 2016-07-15
ANDREW ROBINSON
Director 2012-12-17 2016-07-15
DAVID GRAHAM JAMES
Director 1991-09-18 2012-12-17
IVOR JAMES SELLERS KIRKMAN
Company Secretary 1993-01-22 1998-11-27
STEPHAN VICTOR BATCHELOR
Company Secretary 1991-09-18 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH GARDNER PRESSMARK LIMITED Director 2016-07-15 CURRENT 2012-11-12 Active
ALAN KEITH GARDNER PM PRESSINGS LIMITED Director 2016-07-15 CURRENT 1973-12-10 Active - Proposal to Strike off
ALAN KEITH GARDNER LEFT HAND PRESS LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
ALAN KEITH GARDNER MAJOLICA MURALS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN RALPH NOLLETT PRESSMARK LIMITED Director 2016-07-15 CURRENT 2012-11-12 Active
JOHN RALPH NOLLETT PM PRESSINGS LIMITED Director 2016-07-15 CURRENT 1973-12-10 Active - Proposal to Strike off
JOHN RALPH NOLLETT LEFT HAND PRESS LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
JOHN RALPH NOLLETT COVENTRY TOOLMAKERS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-02-09
JOHN RALPH NOLLETT NOLLETT BUSINESS SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHN RALPH NOLLETT COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 2012-09-14 CURRENT 1990-03-08 Active
JOHN RALPH NOLLETT ANDERSON PRECISION GEARING LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2015-09-17
JOHN RALPH NOLLETT PAILTON ENGINEERING LIMITED Director 1999-03-01 CURRENT 1978-07-05 Active
LESLIE ERIC WILKINS PRESSMARK LIMITED Director 2016-07-15 CURRENT 2012-11-12 Active
LESLIE ERIC WILKINS PM PRESSINGS LIMITED Director 2016-07-15 CURRENT 1973-12-10 Active - Proposal to Strike off
LESLIE ERIC WILKINS LEFT HAND PRESS LIMITED Director 2016-07-13 CURRENT 2016-06-02 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
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-17CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH GARDNER
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025405090012
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 58350
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-09AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-08-05AUDAUDITOR'S RESIGNATION
2016-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025405090008
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARTER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025405090011
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025405090010
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025405090009
2016-07-19AP01DIRECTOR APPOINTED MR JOHN RALPH NOLLETT
2016-07-19AP01DIRECTOR APPOINTED MR ALAN KEITH GARDNER
2016-07-19TM02Termination of appointment of Mark Carter on 2016-07-15
2016-07-19AP01DIRECTOR APPOINTED MR LESLIE ERIC WILKINS
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-21SH06Cancellation of shares. Statement of capital on 2010-08-19 GBP 58,350.00
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025405090008
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 58350
2015-09-30AR0105/09/15 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 58350
2014-09-12AR0105/09/14 FULL LIST
2014-08-29SH1929/08/14 STATEMENT OF CAPITAL GBP 58350
2014-08-29SH20STATEMENT BY DIRECTORS
2014-08-29CAP-SSSOLVENCY STATEMENT DATED 18/08/14
2014-08-29RES1318/08/2014
2014-07-04AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-03-07RP04SECOND FILING WITH MUD 05/09/13 FOR FORM AR01
2014-03-07ANNOTATIONClarification
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-10-15AR0105/09/13 FULL LIST
2013-09-10AA01PREVSHO FROM 31/12/2012 TO 30/11/2012
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-24SH02CONSOLIDATION 17/12/12
2012-12-24RES01ADOPT ARTICLES 17/12/2012
2012-12-24RES12VARYING SHARE RIGHTS AND NAMES
2012-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-18AP01DIRECTOR APPOINTED MR ANDREW ROBINSON
2012-12-18AP01DIRECTOR APPOINTED MR MARK CARTER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-01AR0105/09/12 FULL LIST
2012-05-14RES01ADOPT ARTICLES 31/12/2008
2012-05-14RES13SHARES CONVERTED 31/12/2008
2012-01-13RES01ADOPT ARTICLES 31/12/2008
2012-01-13RES12VARYING SHARE RIGHTS AND NAMES
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27AR0105/09/11 FULL LIST
2010-10-13AR0105/09/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-04SH20STATEMENT BY DIRECTORS
2010-01-04RES06REDUCE ISSUED CAPITAL 16/12/2009
2009-12-31SH20STATEMENT BY DIRECTORS
2009-12-31SH1931/12/09 STATEMENT OF CAPITAL GBP 61850
2009-12-31CAP-SSSOLVENCY STATEMENT DATED 16/12/09
2009-12-31RES06REDUCE ISSUED CAPITAL 16/12/2009
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-10-01363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-20363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-22363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-29363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-19169£ IC 100000/96500 24/03/05 £ SR 3500@1=3500
2005-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-20363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-09-14363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-05363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-09-27363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles



Licences & Regulatory approval
We could not find any licences issued to PRESSMARK PRESSINGS 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 PRESSMARK PRESSINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2013-02-22 Outstanding LEUMI ABL LIMITED
FULL FORM DEBENTURE 2012-12-20 Outstanding LEUMI ABL LIMITED (LEUMI)
DEBENTURE 2012-12-19 Outstanding DAVID GRAHAM JAMES
MORTGAGE DEBENTURE 1993-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-02-02 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-02-18 Satisfied 3I PLC.
DEBENTURE 1991-02-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRESSMARK PRESSINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESSMARK PRESSINGS LIMITED
Trademarks
We have not found any records of PRESSMARK PRESSINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESSMARK PRESSINGS 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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as PRESSMARK PRESSINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRESSMARK PRESSINGS 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 PRESSMARK PRESSINGS 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 PRESSMARK PRESSINGS 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.