Company NamePress & Fab Limited
DirectorFrederick Colmer
Company StatusActive
Company Number02695219
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years ago)
Previous NameBasiskeen Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Frederick Colmer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Boathouse Lane
Stockton On Tees
Cleveland
TS18 3AW
Secretary NameAnne Charlotte Colmer
NationalityBritish
StatusCurrent
Appointed02 January 2002(9 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleClerical
Correspondence AddressUnit 1 Boathouse Lane
Stockton On Tees
Cleveland
TS18 3AW
Director NameMr Kevin Jennison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1994)
RoleWelder
Correspondence Address23 The Hall Close
Ormesby
Middlesbrough
Cleveland
TS7 9BY
Director NameMr Thomas Joseph Quigley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 1997)
RoleWelder
Correspondence Address21 Arncliffe Road
Middlesbrough
Cleveland
TS5 4AR
Secretary NameMr Kevin Jennison
NationalityBritish
StatusResigned
Appointed12 March 1992(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1994)
RoleWelder
Correspondence Address23 The Hall Close
Ormesby
Middlesbrough
Cleveland
TS7 9BY
Secretary NameMr Frederick Colmer
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Martindale
Acklam
Middlesbrough
Cleveland
TS5 8TE
Director NameDavid George Dowson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address27 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepressandfab.co.uk
Telephone01642 616114
Telephone regionMiddlesbrough

Location

Registered AddressUnit 1 Boathouse Lane
Stockton On Tees
Cleveland
TS18 3AW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Frederick Colmer
55.67%
Ordinary
199 at £1Anne Charlotte Colmer
22.11%
Ordinary
100 at £1David Colmer
11.11%
Ordinary
100 at £1Jason Colmer
11.11%
Ordinary

Financials

Year2014
Net Worth£195,200
Cash£22,068
Current Liabilities£215,894

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

27 April 2015Delivered on: 2 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 August 1996Delivered on: 13 September 1996
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.
Outstanding
16 September 1993Delivered on: 28 September 1993
Satisfied on: 3 December 1996
Persons entitled: Barclays 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
16 September 1993Delivered on: 28 September 1993
Satisfied on: 3 December 1996
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pearson press brake machine serial no 4799 and pearson shear 1014STD serail no 4131/4.
Fully Satisfied
15 May 1992Delivered on: 29 May 1992
Satisfied on: 8 February 1997
Persons entitled: Barclays 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

Filing History

16 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Secretary's details changed for Anne Charlotte Colmer on 1 January 2017 (1 page)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Frederick Colmer on 1 January 2017 (2 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Secretary's details changed for Anne Charlotte Colmer on 1 January 2017 (1 page)
15 March 2017Director's details changed for Mr Frederick Colmer on 1 January 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900
(4 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 May 2015Registration of charge 026952190005, created on 27 April 2015 (25 pages)
2 May 2015Registration of charge 026952190005, created on 27 April 2015 (25 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 900
(5 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 900
(5 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 900
(5 pages)
19 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 900
(4 pages)
19 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 900
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Mr Frederick Colmer on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Mr Frederick Colmer on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 09/03/07; full list of members (6 pages)
5 April 2007Return made up to 09/03/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 09/03/06; full list of members (6 pages)
17 March 2006Return made up to 09/03/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 09/03/05; full list of members (6 pages)
18 March 2005Return made up to 09/03/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 09/03/04; full list of members (6 pages)
1 April 2004Return made up to 09/03/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
10 May 2002Return made up to 09/03/02; full list of members (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Return made up to 09/03/02; full list of members (7 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 09/03/00; full list of members (6 pages)
30 March 2000Return made up to 09/03/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 April 1999Return made up to 09/03/99; no change of members (4 pages)
18 April 1999Return made up to 09/03/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 09/03/98; full list of members (6 pages)
19 March 1998Return made up to 09/03/98; full list of members (6 pages)
8 December 1997Registered office changed on 08/12/97 from: unit 4 boathouse lane stockton on tees cleveland TS18 3AW (1 page)
8 December 1997Registered office changed on 08/12/97 from: unit 4 boathouse lane stockton on tees cleveland TS18 3AW (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Ad 12/09/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
24 September 1996Statement of rights attached to allotted shares (1 page)
24 September 1996Statement of rights attached to allotted shares (1 page)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996£ nc 1000/3000 12/09/96 (1 page)
24 September 1996Ad 12/09/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996£ nc 1000/3000 12/09/96 (1 page)
24 September 1996Ad 12/09/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
24 September 1996Statement of rights attached to allotted shares (1 page)
24 September 1996Statement of rights attached to allotted shares (1 page)
24 September 1996Ad 12/09/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
10 October 1995Amended accounts made up to 31 March 1995 (6 pages)
10 October 1995Amended accounts made up to 31 March 1995 (6 pages)
29 August 1995Registered office changed on 29/08/95 from: unit 10, limeoak way st. Annes industrial estate portrack lane, stockton on tees cleveland TS18 2LS (1 page)
29 August 1995Registered office changed on 29/08/95 from: unit 10, limeoak way st. Annes industrial estate portrack lane, stockton on tees cleveland TS18 2LS (1 page)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Return made up to 09/03/95; no change of members (4 pages)
28 March 1995Return made up to 09/03/95; no change of members (4 pages)
9 March 1992Incorporation (9 pages)
9 March 1992Incorporation (9 pages)