Company NamePresspahn Limited
DirectorsSandra Pinder and Matthew Pinder
Company StatusActive
Company Number00203946
CategoryPrivate Limited Company
Incorporation Date19 February 1925(99 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Sandra Pinder
NationalityBritish
StatusCurrent
Appointed21 February 1991(66 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Liversedge
W Yorkshire
WF15 7DW
Director NameMrs Sandra Pinder
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(68 years after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Liversedge
W Yorkshire
WF15 7DW
Director NameMatthew Pinder
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(80 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharncliffe Works Harrogate Road
Bradford
West Yorkshire
BD2 3TB
Director NameMalcolm Pinder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(68 years after company formation)
Appointment Duration26 years (resigned 10 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Liversedge
W Yorkshire
WF15 7DW

Contact

Websitepresspahn.com
Email address[email protected]
Telephone01274 636333
Telephone regionBradford

Location

Registered AddressWharncliffe Works
Harrogate Road
Bradford
West Yorkshire
BD2 3TB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

4.2k at £1Malcolm Pinder 1999 Discretionary Settlement
70.00%
Ordinary A
300 at £1Malcolm Pinder
5.00%
Ordinary C
200 at £1Sandra Pinder
3.33%
Ordinary D
1.2k at £1Sandra Pinder 1999 Discretionary Settlement
20.00%
Ordinary B
50 at £1Clair Pinder
0.83%
Ordinary E
50 at £1Matthew Pinder
0.83%
Ordinary E

Financials

Year2014
Net Worth£343,333
Cash£87,354
Current Liabilities£386,476

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

21 January 1983Delivered on: 27 January 1983
Satisfied on: 25 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of the sale thereof fixed & floating charge over: undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M87).
Fully Satisfied
20 December 1982Delivered on: 21 December 1982
Satisfied on: 28 May 1992
Persons entitled: Industrial Ad Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over property at harrogate road, eccles hill, bradford, tog. With all buildings, fixtures fixed plant & machinery. Fixed & floating charges over undertaking and all property and assets present and future including goodwill book debts, capital, stock-in-trade, work-in-progress, investments tog, with all buildings fixtures, fixed plant & machinery(see doc M86).
Fully Satisfied
12 September 1968Delivered on: 27 September 1968
Satisfied on: 28 May 1992
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: All the land and hereditaments comprisedin or affected by all or any of the deeds deposited together with plant machinery fixtures implements and utensils by way of fixed and floating charges.
Fully Satisfied

Filing History

24 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
26 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
12 May 2020Change of details for Matthew Pinder as a person with significant control on 24 April 2020 (2 pages)
12 May 2020Change of details for Mrs Sandra Pinder as a person with significant control on 24 April 2020 (2 pages)
5 May 2020Change of share class name or designation (2 pages)
16 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 March 2020Cessation of Malcolm Pinder as a person with significant control on 18 February 2019 (1 page)
20 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
9 July 2019Registered office address changed from Wharncliffe Works, Bradford 2 Yorkshire BD2 3TD to Wharncliffe Works Harrogate Road Bradford West Yorkshire BD2 3TB on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Malcolm Pinder as a director on 10 March 2019 (1 page)
23 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
8 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,000
(8 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,000
(8 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,000
(8 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,000
(8 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6,000
(8 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6,000
(8 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
19 March 2013Director's details changed for Matthew Pinder on 1 July 2012 (2 pages)
19 March 2013Director's details changed for Matthew Pinder on 1 July 2012 (2 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
19 March 2013Director's details changed for Matthew Pinder on 1 July 2012 (2 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2010Director's details changed for Mrs Sandra Pinder on 21 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Mrs Sandra Pinder on 21 February 2010 (2 pages)
14 April 2010Director's details changed for Matthew Pinder on 21 February 2010 (2 pages)
14 April 2010Director's details changed for Malcolm Pinder on 21 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Matthew Pinder on 21 February 2010 (2 pages)
14 April 2010Director's details changed for Malcolm Pinder on 21 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 May 2009Return made up to 21/02/09; full list of members (5 pages)
7 May 2009Return made up to 21/02/09; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 August 2008Return made up to 21/02/08; no change of members (7 pages)
12 August 2008Return made up to 21/02/08; no change of members (7 pages)
15 May 2007Return made up to 21/02/07; full list of members (9 pages)
15 May 2007Return made up to 21/02/07; full list of members (9 pages)
29 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 December 2006£ nc 8000/6000 06/12/06 (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 December 2006£ nc 8000/6000 06/12/06 (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 March 2006Return made up to 21/02/06; full list of members (3 pages)
22 March 2006Return made up to 21/02/06; full list of members (3 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
18 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
27 January 2004Amended accounts made up to 30 November 2002 (5 pages)
27 January 2004Amended accounts made up to 30 November 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
6 March 2003Return made up to 21/02/03; full list of members (7 pages)
6 March 2003Return made up to 21/02/03; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
21 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 February 2000Return made up to 21/02/00; full list of members (6 pages)
29 February 2000Return made up to 21/02/00; full list of members (6 pages)
22 May 1999Location of register of members (1 page)
22 May 1999Location of register of members (1 page)
14 May 1999Auditor's resignation (1 page)
14 May 1999Auditor's resignation (1 page)
1 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 February 1999Return made up to 21/02/99; full list of members (6 pages)
17 February 1999Return made up to 21/02/99; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 March 1997Return made up to 21/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1997Return made up to 21/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 November 1995 (9 pages)
9 February 1996Accounts for a small company made up to 30 November 1995 (9 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Return made up to 21/02/95; no change of members (4 pages)
24 March 1995Return made up to 21/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 November 1992Memorandum and Articles of Association (6 pages)
9 November 1992Memorandum and Articles of Association (6 pages)
14 January 1983Resolution passed on (9 pages)
14 January 1983Resolution passed on (9 pages)
19 February 1925Incorporation (18 pages)
19 February 1925Incorporation (18 pages)