Company NamePressed Steel Products Limited
DirectorsHeath Hindmarch and Kamal Ashraf Abdul Razaq
Company StatusActive
Company Number03586104
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Heath Hindmarch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director NameMr Kamal Ashraf Abdul Razaq
Date of BirthJune 1946 (Born 77 years ago)
NationalityOmani
StatusCurrent
Appointed16 June 2010(11 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressPO Box 314 Jibroo
Jibroo
114
Director NameMr Mark Gelson Romaines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameChristopher Tremewan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address90 Etherley Lane
Bishop Auckland
County Durham
DL14 6TU
Secretary NameChristopher Tremewan
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCommercial Director
Correspondence Address90 Etherley Lane
Bishop Auckland
County Durham
DL14 6TU
Secretary NameMr Mark Gelson Romaines
NationalityBritish
StatusResigned
Appointed09 February 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepspuk.com
Email address[email protected]
Telephone01388 770490
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches2 other UK companies use this postal address

Shareholders

28k at £1Heath Hindmarch
60.00%
Ordinary
18.7k at £1Mustafa & Kamal Ashraf Trading Co Llc
40.00%
Ordinary

Financials

Year2014
Turnover£5,969,987
Gross Profit£1,359,931
Net Worth£1,133,199
Cash£56,259
Current Liabilities£2,614,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

28 January 2020Delivered on: 1 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 1 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 31 apex business village northumberland business park cramlington northumberland t/no ND147776.
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2009Delivered on: 3 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 all saints industrial estate shildon county durham t/no's DU241988 and DU268566.
Outstanding
27 July 2001Delivered on: 6 August 2001
Satisfied on: 27 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at all saints industrial estate shildon co durham t/no: DU241988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 October 1998Delivered on: 28 October 1998
Satisfied on: 27 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
14 February 2020Statement of company's objects (2 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2020Satisfaction of charge 035861040007 in full (1 page)
5 February 2020Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020 (1 page)
5 February 2020Notification of Pressed Steel Products Group Ltd as a person with significant control on 28 January 2020 (2 pages)
1 February 2020Registration of charge 035861040009, created on 28 January 2020 (56 pages)
1 February 2020Registration of charge 035861040008, created on 28 January 2020 (57 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
3 May 2018Registration of charge 035861040007, created on 30 April 2018 (54 pages)
13 July 2017Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 January 2017Registration of charge 035861040006, created on 6 January 2017 (12 pages)
11 January 2017Registration of charge 035861040006, created on 6 January 2017 (12 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 46,667
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 46,667
(6 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
24 July 2015Register(s) moved to registered office address Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd (1 page)
24 July 2015Register(s) moved to registered office address Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd (1 page)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 46,667
(5 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 46,667
(5 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 December 2014Registration of charge 035861040005, created on 19 December 2014 (18 pages)
29 December 2014Registration of charge 035861040005, created on 19 December 2014 (18 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 46,667
(5 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 46,667
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2011Director's details changed for Heath Hindmarch on 23 June 2011 (2 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Heath Hindmarch on 23 June 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register inspection address has been changed (1 page)
5 August 2010Amended accounts made up to 31 October 2008 (8 pages)
5 August 2010Amended accounts made up to 31 October 2008 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages)
24 June 2010Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages)
15 June 2010Termination of appointment of Mark Romaines as a director (1 page)
15 June 2010Termination of appointment of Mark Romaines as a director (1 page)
15 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
15 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 11 all saints ins est shildon county durham DL4 1RD (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 11 all saints ins est shildon county durham DL4 1RD (1 page)
14 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2005Return made up to 23/06/05; full list of members (3 pages)
24 August 2005Return made up to 23/06/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 June 2004Return made up to 23/06/04; full list of members (7 pages)
25 June 2004Return made up to 23/06/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 June 2003Return made up to 23/06/03; full list of members (7 pages)
29 June 2003Return made up to 23/06/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 August 2001Return made up to 23/06/01; full list of members (6 pages)
28 August 2001Return made up to 23/06/01; full list of members (6 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 March 2001£ ic 70000/46667 09/02/01 £ sr 23333@1=23333 (1 page)
21 March 2001£ ic 70000/46667 09/02/01 £ sr 23333@1=23333 (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
19 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 1999Return made up to 23/06/99; full list of members (6 pages)
6 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 March 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
8 March 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 November 1998Ad 12/11/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
18 November 1998Ad 12/11/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
23 June 1998Incorporation (20 pages)
23 June 1998Incorporation (20 pages)