Company NamePressure Design Hydraulics Limited
Company StatusActive
Company Number02939483
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Andrew Nigel Grundy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr David Martin Penty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr John Postlethwaite
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleQa Manager
Country of ResidenceEngland
Correspondence AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Secretary NameMr David Martin Penty
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

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

Location

Registered AddressCommercial Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£828,960
Cash£480
Current Liabilities£956,143

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 April 1996Delivered on: 3 May 1996
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.
Outstanding
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 & engineering 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

Filing History

18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 July 2017Notification of Pressure Design & Engineering Limited as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Pressure Design & Engineering Limited as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 June 2011Secretary's details changed for David Martin Penty on 16 June 2011 (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for David Martin Penty on 16 June 2011 (2 pages)
16 June 2011Director's details changed for David Martin Penty on 16 June 2011 (2 pages)
16 June 2011Director's details changed for John Postlethwaite on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Andrew Nigel Grundy on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Andrew Nigel Grundy on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for David Martin Penty on 16 June 2011 (1 page)
16 June 2011Director's details changed for John Postlethwaite on 16 June 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 July 2010Director's details changed for Andrew Nigel Grundy on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Andrew Nigel Grundy on 16 June 2010 (2 pages)
8 July 2010Director's details changed for David Martin Penty on 16 June 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for David Martin Penty on 16 June 2010 (2 pages)
8 July 2010Director's details changed for John Postlethwaite on 16 June 2010 (2 pages)
8 July 2010Director's details changed for John Postlethwaite on 16 June 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 August 2008Return made up to 16/06/08; full list of members (4 pages)
7 August 2008Return made up to 16/06/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 July 2006Return made up to 16/06/06; full list of members (3 pages)
20 July 2006Return made up to 16/06/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 August 2005Return made up to 16/06/05; full list of members (3 pages)
26 August 2005Return made up to 16/06/05; full list of members (3 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 16/06/04; full list of members (7 pages)
20 August 2004Return made up to 16/06/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 July 2003Return made up to 16/06/03; full list of members (7 pages)
18 July 2003Return made up to 16/06/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2001Return made up to 16/06/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Return made up to 16/06/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1999Return made up to 16/06/99; no change of members (4 pages)
30 June 1999Return made up to 16/06/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 June 1998Return made up to 16/06/98; full list of members (6 pages)
19 June 1998Return made up to 16/06/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 June 1997Return made up to 16/06/97; no change of members (4 pages)
20 June 1997Return made up to 16/06/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 August 1996Return made up to 16/06/96; no change of members (4 pages)
21 August 1996Return made up to 16/06/96; no change of members (4 pages)
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)
23 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
16 June 1994Incorporation (10 pages)
16 June 1994Incorporation (10 pages)