Company NamePressure Design & Engineering Limited
Company StatusActive
Company Number01160560
CategoryPrivate Limited Company
Incorporation Date18 February 1974(50 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Nigel Grundy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(38 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressPressure Design Goldthorpe Ind Est
Goldthorpe
Rotherham
S63 9BL
Director NameMr David Martin Penty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(38 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressPressure Design Goldthorpe Ind Est
Goldthorpe
Rotherham
S63 9BL
Director NameMr John Redrey Postlethwaite
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(38 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressPressure Deisgn Goldthorpe Ind Est
Goldthorpe
Rotherham
S63 9BL
Director NameMr John Michael Penty
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 May 2016)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressCommercial Rd
Goldthorpe Industrial Estate
Goldthorpe
Rotherham S Yorks
S63 9BL
Director NameMr Terence Postlethwaite
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Rd
Goldthorpe Industrial Estate
Goldthorpe
Rotherham S Yorks
S63 9BL
Secretary NameMr John Michael Penty
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 May 2016)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressCommercial Rd
Goldthorpe Industrial Estate
Goldthorpe
Rotherham S Yorks
S63 9BL

Contact

Websitepressuredesign.co.uk
Email address[email protected]
Telephone01709 897121
Telephone regionRotherham

Location

Registered AddressCommercial Rd
Goldthorpe Industrial Estate
Goldthorpe
Rotherham S Yorks
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2013
Net Worth£624,032
Cash£19,132
Current Liabilities£222,202

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

12 April 1996Delivered on: 3 May 1996
Satisfied on: 6 October 2012
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. 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
12 April 1996Delivered on: 3 May 1996
Satisfied on: 6 October 2012
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: L/H property k/a commercial road goldthorpe industrial estate goldthorpe rotherham barnsley t/no SYK297819 SYK313866 and the proceeds of sale thereof and A. 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 January 1996Delivered on: 9 February 1996
Satisfied on: 17 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pressure design hydraulics limited 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
2 October 1990Delivered on: 10 October 1990
Satisfied on: 17 August 1996
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: Unit bt 509/26 goldthorpe ind. Est. Goldthorpe south yorkshire.
Fully Satisfied
30 August 1990Delivered on: 10 September 1990
Satisfied on: 1 August 1997
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated:- pressure design & engineering limited treasurer's deposit account.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 17 August 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: (Including trade fixtures). 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
1 February 1986Delivered on: 5 February 1986
Satisfied on: 28 January 1991
Persons entitled: Barnsley Metropolitan Borough Council

Classification: Debenture
Secured details: £5,000.
Particulars: (Including trade fixtures) see doc M40 for details).. 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
25 January 1991Delivered on: 12 February 1991
Classification: Series of debentures
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
19 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 January 2017Termination of appointment of Terence Postlethwaite as a director on 5 December 2016 (1 page)
17 January 2017Termination of appointment of Terence Postlethwaite as a director on 5 December 2016 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 May 2016Termination of appointment of John Michael Penty as a secretary on 6 May 2016 (1 page)
13 May 2016Termination of appointment of John Michael Penty as a director on 6 May 2016 (1 page)
13 May 2016Termination of appointment of John Michael Penty as a director on 6 May 2016 (1 page)
13 May 2016Termination of appointment of John Michael Penty as a secretary on 6 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,002
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,002
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,002
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,002
(8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,002
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,002
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page)
15 January 2013Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page)
15 January 2013Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page)
15 January 2013Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages)
15 January 2013Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages)
15 January 2013Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages)
15 January 2013Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages)
15 January 2013Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages)
15 January 2013Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2012Statement of company's objects (2 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2012Statement of company's objects (2 pages)
14 August 2012Appointment of Mr Andrew Nigel Grundy as a director (2 pages)
14 August 2012Appointment of Mr David Martin Penty as a director (2 pages)
14 August 2012Appointment of Mr Andrew Nigel Grundy as a director (2 pages)
14 August 2012Appointment of Mr John Redrey Postlethwaite as a director (2 pages)
14 August 2012Appointment of Mr John Redrey Postlethwaite as a director (2 pages)
14 August 2012Appointment of Mr David Martin Penty as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 January 2010Director's details changed for Mr John Michael Penty on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Terence Postlethwaite on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Terence Postlethwaite on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Michael Penty on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 February 1974Incorporation (13 pages)
18 February 1974Incorporation (13 pages)