Company NamePressmatic Limited
DirectorAnthony Keith Peter Westrop
Company StatusActive
Company Number01902815
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Previous NamePowpress Multimatics Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAnthony Keith Peter Westrop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN
Director NamePhilip Young
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2000)
RoleToolmaker
Correspondence Address32 Lilley Terrace
Rowlands Gill
Tyne & Wear
NE39 2PD
Secretary NameAnthony Keith Peter Westrop
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressRobin Hill 2 Drawback
Prudhoe
Northumberland
NE42 5BE
Director NameLinda Westrop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2007)
RoleNurse
Correspondence Address2 Drawback
South Road
Prudhoe
Northumberland
NE42 5BE
Secretary NameMargaret Brown
NationalityBritish
StatusResigned
Appointed21 November 2007(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address11 Ramsay Street
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EL

Contact

Websitepressmatic.co.uk

Location

Registered AddressUnit D Franklin Industrial Estate
Patterson Street
Blaydon
Tyne & Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

50 at £1Anthony Keith Peter Westrop
100.00%
Ordinary

Financials

Year2014
Net Worth£269
Current Liabilities£67,896

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

3 August 2000Delivered on: 5 August 2000
Satisfied on: 3 July 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1996Delivered on: 11 June 1996
Satisfied on: 3 July 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(3 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(3 pages)
13 March 2015Registered office address changed from Unit 4 Cowen Road Blaydon Tyne & Wear NE21 5TW to Unit D Franklin Industrial Estate Patterson Street Blaydon Tyne & Wear NE21 5TL on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Unit 4 Cowen Road Blaydon Tyne & Wear NE21 5TW to Unit D Franklin Industrial Estate Patterson Street Blaydon Tyne & Wear NE21 5TL on 13 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50
(3 pages)
3 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Satisfaction of charge 2 in full (1 page)
3 July 2014Satisfaction of charge 2 in full (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50
(3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Termination of appointment of Margaret Brown as a secretary (1 page)
6 August 2012Termination of appointment of Margaret Brown as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2011Director's details changed for Anthony Keith Peter Westrop on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Anthony Keith Peter Westrop on 31 December 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Anthony Keith Peter Westrop on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Anthony Keith Peter Westrop on 31 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001£ sr 50@1 27/07/00 (1 page)
29 May 2001£ sr 50@1 27/07/00 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 July 1996Accounts made up to 31 May 1996 (9 pages)
25 July 1996Accounts made up to 31 May 1996 (9 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)