Company NamePitman Press Limited
Company StatusActive
Company Number01798410
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(39 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(39 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 1999)
RoleCompany Director - Printer
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Chairman/Director - Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Secretary NameAnthony David Fisher
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed14 October 1994(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed21 October 2003(19 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years after company formation)
Appointment Duration16 years, 5 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(24 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2009)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Jonathan Spencer Owen
NationalityBritish
StatusResigned
Appointed01 January 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2010(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Gregoire Desmettre
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2010(26 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2018)
RoleLawyer
Country of ResidenceFrance
Correspondence Address8 Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(37 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(37 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMiss Catherine Jane Rossiter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£226,912
Cash£43,523
Current Liabilities£553,337

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

15 November 2010Delivered on: 19 November 2010
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch as Security Agent for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 November 2010Delivered on: 19 November 2010
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 November 2020Full accounts made up to 30 September 2019 (21 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
4 October 2019Notification of Bath Press Ltd as a person with significant control on 7 September 2019 (2 pages)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 October 2019Cessation of Jacques Francis Veyrat as a person with significant control on 7 September 2019 (1 page)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Pierre Francois Catte as a director on 21 September 2018 (1 page)
26 July 2018Termination of appointment of Gregoire Desmettre as a director on 25 July 2018 (1 page)
10 July 2018Full accounts made up to 31 March 2018 (21 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (19 pages)
17 July 2017Full accounts made up to 31 March 2017 (19 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 March 2016 (19 pages)
19 September 2016Full accounts made up to 31 March 2016 (19 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
23 June 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 23 June 2014 (1 page)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
4 November 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
4 November 2010Appointment of Mr Pierre Francois Catte as a director (2 pages)
4 November 2010Appointment of Mr Pierre Francois Catte as a director (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Jonathan Owen as a secretary (1 page)
14 October 2010Termination of appointment of Jonathan Owen as a secretary (1 page)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 December 2009Statement of company's objects (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 March 2008 (8 pages)
24 July 2008Full accounts made up to 31 March 2008 (8 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 October 2007Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
4 October 2007Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Location of debenture register (1 page)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 November 2004Return made up to 29/09/04; full list of members (8 pages)
11 November 2004Return made up to 29/09/04; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 November 2002Return made up to 29/09/02; full list of members (9 pages)
7 November 2002Return made up to 29/09/02; full list of members (9 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Return made up to 29/09/01; full list of members (8 pages)
19 October 2001Return made up to 29/09/01; full list of members (8 pages)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 March 2000New director appointed (3 pages)
30 March 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Director resigned (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 3 palce yard mews queen square bath avon BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: 3 palce yard mews queen square bath avon BA1 2NH (1 page)
27 September 1999Return made up to 29/09/99; full list of members (6 pages)
27 September 1999Return made up to 29/09/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 November 1998Return made up to 29/09/98; full list of members (7 pages)
10 November 1998Return made up to 29/09/98; full list of members (7 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 November 1997Return made up to 29/09/97; no change of members (5 pages)
2 November 1997Return made up to 29/09/97; no change of members (5 pages)
5 November 1996Return made up to 29/09/96; full list of members (8 pages)
5 November 1996Return made up to 29/09/96; full list of members (8 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
26 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
(6 pages)
26 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
(6 pages)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (9 pages)
20 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
8 March 1984Incorporation (20 pages)
8 March 1984Incorporation (20 pages)