About

Registered Number: 02574809
Date of Incorporation: 17/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Ontario Drive, New Rossington, Doncaster, DN11 0BF,

 

Posturite Ltd was founded on 17 January 1991 and are based in Doncaster, it has a status of "Active". 101-250 people work at this business. This organisation is registered for VAT. The current directors of this business are listed as Fellowes, John Everett, Fletcher Price, Ian George, Van Beek, Michele Cornelis Geradus, Fleming, Michael, Hall, James William, Thompson, Geoffrey Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWES, John Everett 10 March 2020 - 1
FLETCHER PRICE, Ian George 17 January 1991 - 1
VAN BEEK, Michele Cornelis Geradus 13 July 2017 - 1
FLEMING, Michael 01 September 2014 06 October 2017 1
HALL, James William 01 September 2014 10 March 2020 1
THOMPSON, Geoffrey Alan 01 January 2011 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 24 April 2020
TM01 - Termination of appointment of director 17 March 2020
AD01 - Change of registered office address 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
MR05 - N/A 04 March 2020
MR05 - N/A 04 March 2020
MR05 - N/A 13 January 2020
MR05 - N/A 13 January 2020
MR05 - N/A 13 January 2020
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 June 2019
PSC04 - N/A 20 November 2018
RP04CS01 - N/A 02 October 2018
PSC01 - N/A 11 September 2018
CS01 - N/A 22 June 2018
PSC04 - N/A 22 June 2018
AA - Annual Accounts 21 June 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 05 December 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 26 July 2017
RESOLUTIONS - N/A 20 July 2017
MA - Memorandum and Articles 20 July 2017
CS01 - N/A 09 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 10 October 2016
SH03 - Return of purchase of own shares 19 May 2016
SH06 - Notice of cancellation of shares 06 May 2016
RESOLUTIONS - N/A 21 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 16 December 2012
TM02 - Termination of appointment of secretary 16 December 2012
RP04 - N/A 17 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 March 2010
MEM/ARTS - N/A 11 June 2009
CERTNM - Change of name certificate 08 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 18 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
AA - Annual Accounts 04 November 2004
AUD - Auditor's letter of resignation 03 November 2004
363a - Annual Return 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 24 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
363a - Annual Return 03 February 2003
AA - Annual Accounts 25 April 2002
363a - Annual Return 25 January 2002
RESOLUTIONS - N/A 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 14 September 2001
363a - Annual Return 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 28 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
MEM/ARTS - N/A 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
123 - Notice of increase in nominal capital 24 September 1999
287 - Change in situation or address of Registered Office 12 April 1999
363a - Annual Return 15 February 1999
363(353) - N/A 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
395 - Particulars of a mortgage or charge 07 April 1998
AA - Annual Accounts 05 March 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 14 August 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
363a - Annual Return 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 06 September 1995
363x - Annual Return 24 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 October 1994
AUD - Auditor's letter of resignation 13 October 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 03 March 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
288 - N/A 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
288 - N/A 22 January 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2003 Outstanding

N/A

Debenture 28 July 2003 Outstanding

N/A

Fixed and floating charge 22 April 2003 Outstanding

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.