About

Registered Number: 00471400
Date of Incorporation: 29/07/1949 (74 years and 9 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Established in 1949, Press Construction Ltd has its registered office in Cheshire. The current directors of the organisation are listed as Jones, Iain Angus, Watson, Mark James, Morrell, Helen, Warburton, Jennifer Ann, Challen, Stephen John, Clark, Alexander, Cull, John Martin, Dean, John, Eckford, Alan Tony, Kersey, Michael John, Manning, David Ernest George, Mcquillan, Arthur, Rose, Peter John, Savage, William, Tobin, Brendan Paul, Turner, Ronald Frederick, Warburton, Jennifer Ann in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Mark James 16 February 2018 - 1
CHALLEN, Stephen John N/A 30 June 1994 1
CLARK, Alexander 09 January 1995 30 April 1996 1
CULL, John Martin N/A 01 January 1993 1
DEAN, John 09 June 1992 14 October 1992 1
ECKFORD, Alan Tony 01 January 1993 30 June 1994 1
KERSEY, Michael John N/A 09 March 1993 1
MANNING, David Ernest George 01 January 1993 05 September 1994 1
MCQUILLAN, Arthur 09 March 1993 30 June 1994 1
ROSE, Peter John N/A 09 March 1993 1
SAVAGE, William N/A 30 April 1992 1
TOBIN, Brendan Paul 09 March 1993 30 June 1994 1
TURNER, Ronald Frederick 30 June 1994 30 April 1996 1
WARBURTON, Jennifer Ann 22 July 2016 16 February 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
MORRELL, Helen 04 December 2015 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
RESOLUTIONS - N/A 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
SH19 - Statement of capital 10 July 2020
CAP-SS - N/A 10 July 2020
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
CC04 - Statement of companies objects 19 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2020
SH08 - Notice of name or other designation of class of shares 19 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 June 2018
PSC05 - N/A 18 June 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP03 - Appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 June 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP03 - Appointment of secretary 27 February 2017
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 February 2016
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 July 2011
CH02 - Change of particulars for corporate director 01 July 2011
AA - Annual Accounts 12 May 2011
AUD - Auditor's letter of resignation 24 January 2011
AUD - Auditor's letter of resignation 14 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 March 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 July 2008
353 - Register of members 08 July 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AUD - Auditor's letter of resignation 13 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 24 June 1996
288 - N/A 20 May 1996
288 - N/A 11 October 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 06 July 1995
288 - N/A 25 January 1995
RESOLUTIONS - N/A 22 January 1995
288 - N/A 26 September 1994
AA - Annual Accounts 19 August 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
363s - Annual Return 30 June 1994
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 19 July 1993
288 - N/A 03 June 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 23 February 1993
288 - N/A 18 February 1993
288 - N/A 11 February 1993
288 - N/A 01 February 1993
288 - N/A 27 January 1993
288 - N/A 18 January 1993
288 - N/A 27 October 1992
288 - N/A 29 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 29 June 1992
363s - Annual Return 25 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
AA - Annual Accounts 14 October 1991
123 - Notice of increase in nominal capital 18 September 1991
363x - Annual Return 02 July 1991
AA - Annual Accounts 13 August 1990
288 - N/A 10 August 1990
363 - Annual Return 25 July 1990
288 - N/A 15 June 1990
288 - N/A 14 February 1990
288 - N/A 18 January 1990
288 - N/A 16 January 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 27 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 17 April 1989
AA - Annual Accounts 01 February 1989
287 - Change in situation or address of Registered Office 18 January 1989
363 - Annual Return 29 June 1988
288 - N/A 20 June 1988
AA - Annual Accounts 13 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
AUD - Auditor's letter of resignation 12 October 1987
363 - Annual Return 06 October 1987
288 - N/A 30 July 1987
288 - N/A 29 June 1987
288 - N/A 11 April 1987
288 - N/A 31 October 1986
363 - Annual Return 02 October 1986
AA - Annual Accounts 12 August 1986
288 - N/A 26 July 1986
AA - Annual Accounts 12 December 1984
AA - Annual Accounts 05 January 1983
CERTNM - Change of name certificate 18 January 1982
CERTNM - Change of name certificate 18 January 1982
363 - Annual Return 03 October 1979
363 - Annual Return 12 September 1978
363 - Annual Return 04 October 1977
AA - Annual Accounts 01 July 1973
MISC - Miscellaneous document 29 July 1949
NEWINC - New incorporation documents 28 July 1949

Mortgages & Charges

Description Date Status Charge by
Deed of variation 07 November 1966 Outstanding

N/A

Deed of variation 30 March 1960 Fully Satisfied

N/A

Legal charge 21 December 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.