About

Registered Number: 02540509
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Carlyon Road, Atherstone, North Warwickshire,, CV9 1LQ

 

Pressmark Pressings Ltd was registered on 18 September 1990 and are based in North Warwickshire,, it's status at Companies House is "Active". This business has 7 directors listed as Nollett, John Ralph, Wilkins, Leslie Eric, Batchelor, Stephan Victor, Carter, Mark, Carter, Mark, James, David Graham, Robinson, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLLETT, John Ralph 15 July 2016 - 1
WILKINS, Leslie Eric 15 July 2016 - 1
CARTER, Mark 17 December 2012 15 July 2016 1
JAMES, David Graham N/A 17 December 2012 1
ROBINSON, Andrew 17 December 2012 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Stephan Victor N/A 22 January 1993 1
CARTER, Mark 30 November 1998 15 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 26 November 2019
MR01 - N/A 06 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 12 September 2016
AA01 - Change of accounting reference date 09 September 2016
AUD - Auditor's letter of resignation 05 August 2016
AA - Annual Accounts 29 July 2016
AUD - Auditor's letter of resignation 29 July 2016
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP01 - Appointment of director 19 July 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
MR01 - N/A 13 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 September 2014
RESOLUTIONS - N/A 29 August 2014
SH19 - Statement of capital 29 August 2014
CAP-SS - N/A 29 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2014
AA01 - Change of accounting reference date 04 July 2014
RP04 - N/A 07 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 October 2013
AA01 - Change of accounting reference date 10 September 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
RESOLUTIONS - N/A 24 December 2012
CC04 - Statement of companies objects 24 December 2012
SH08 - Notice of name or other designation of class of shares 24 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 October 2012
RESOLUTIONS - N/A 14 May 2012
RESOLUTIONS - N/A 13 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 20 September 2010
RESOLUTIONS - N/A 14 September 2010
SH03 - Return of purchase of own shares 14 September 2010
RESOLUTIONS - N/A 04 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2010
RESOLUTIONS - N/A 31 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2009
SH19 - Statement of capital 31 December 2009
CAP-SS - N/A 31 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 28 July 2005
169 - Return by a company purchasing its own shares 19 April 2005
RESOLUTIONS - N/A 01 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 09 September 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 08 September 1994
RESOLUTIONS - N/A 10 August 1994
MEM/ARTS - N/A 10 August 1994
AA - Annual Accounts 06 May 1994
169 - Return by a company purchasing its own shares 18 April 1994
353 - Register of members 12 April 1994
363s - Annual Return 09 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
AA - Annual Accounts 17 May 1993
288 - N/A 11 February 1993
395 - Particulars of a mortgage or charge 06 February 1993
363s - Annual Return 18 October 1992
CERTNM - Change of name certificate 17 September 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 17 December 1991
MEM/ARTS - N/A 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
123 - Notice of increase in nominal capital 08 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1991
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 21 February 1991
CERTNM - Change of name certificate 20 February 1991
CERTNM - Change of name certificate 20 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 01 June 2016 Fully Satisfied

N/A

Chattel mortgage 07 February 2013 Fully Satisfied

N/A

Full form debenture 17 December 2012 Fully Satisfied

N/A

Debenture 17 December 2012 Fully Satisfied

N/A

Mortgage debenture 14 June 1993 Fully Satisfied

N/A

Credit agreement 02 February 1993 Fully Satisfied

N/A

Debenture 18 February 1991 Fully Satisfied

N/A

Debenture 18 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.