Goldthorpe
Rotherham
S63 9BL
Director Name | Mr David Martin Penty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Pressure Design Goldthorpe Ind Est Goldthorpe Rotherham S63 9BL |
Director Name | Mr John Redrey Postlethwaite |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Pressure Deisgn Goldthorpe Ind Est Goldthorpe Rotherham S63 9BL |
Director Name | Mr John Michael Penty |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 May 2016) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | Commercial Rd Goldthorpe Industrial Estate Goldthorpe Rotherham S Yorks S63 9BL |
Director Name | Mr Terence Postlethwaite |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Rd Goldthorpe Industrial Estate Goldthorpe Rotherham S Yorks S63 9BL |
Secretary Name | Mr John Michael Penty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 May 2016) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | Commercial Rd Goldthorpe Industrial Estate Goldthorpe Rotherham S Yorks S63 9BL |
Website | pressuredesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 897121 |
Telephone region | Rotherham |
Registered Address | Commercial Rd Goldthorpe Industrial Estate Goldthorpe Rotherham S Yorks S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2013 |
---|---|
Net Worth | £624,032 |
Cash | £19,132 |
Current Liabilities | £222,202 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
12 April 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1991 | Delivered on: 12 February 1991 Classification: Series of debentures Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 January 2017 | Termination of appointment of Terence Postlethwaite as a director on 5 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Terence Postlethwaite as a director on 5 December 2016 (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
13 May 2016 | Termination of appointment of John Michael Penty as a secretary on 6 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Michael Penty as a director on 6 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Michael Penty as a director on 6 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Michael Penty as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page) |
15 January 2013 | Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page) |
15 January 2013 | Secretary's details changed for Mr John Michael Penty on 1 August 2012 (1 page) |
15 January 2013 | Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Terence Postlethwaite on 1 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr John Michael Penty on 1 August 2012 (2 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Statement of company's objects (2 pages) |
4 September 2012 | Change of share class name or designation (2 pages) |
4 September 2012 | Change of share class name or designation (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Statement of company's objects (2 pages) |
14 August 2012 | Appointment of Mr Andrew Nigel Grundy as a director (2 pages) |
14 August 2012 | Appointment of Mr David Martin Penty as a director (2 pages) |
14 August 2012 | Appointment of Mr Andrew Nigel Grundy as a director (2 pages) |
14 August 2012 | Appointment of Mr John Redrey Postlethwaite as a director (2 pages) |
14 August 2012 | Appointment of Mr John Redrey Postlethwaite as a director (2 pages) |
14 August 2012 | Appointment of Mr David Martin Penty as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 January 2010 | Director's details changed for Mr John Michael Penty on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Terence Postlethwaite on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Terence Postlethwaite on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Michael Penty on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
8 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
21 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 February 1974 | Incorporation (13 pages) |
18 February 1974 | Incorporation (13 pages) |