Company NamePressure Welding Machines Limited
Company StatusActive
Company Number01814478
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Charles Mepsted
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Secretary NameTrevor William Sherwen
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(22 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Director NameGladetree Limited (Corporation)
StatusCurrent
Appointed08 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB
Director NameMr Keith James Mitchell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1995)
RoleCompany Director
Correspondence AddressTresanton Elm Close
Telegraph Hill Higham
Rochester
Kent
ME3 7NH
Director NameTrevor William Sherwen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormans
16 Greenhill Road
Otford
Kent
TN14 5RS

Contact

Websitewww.coldpressurewelding.com
Telephone01233 820847
Telephone regionAshford (Kent)

Location

Registered AddressMile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,011,351
Cash£521,767
Current Liabilities£291,087

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

23 February 1988Delivered on: 1 March 1988
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: 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.
Outstanding

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
6 June 2019Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Director's details changed for Gladetree Limited on 4 June 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Gladetree Limited on 4 June 2011 (2 pages)
20 June 2011Director's details changed for Gladetree Limited on 4 June 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen Charles Mepsted on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen Charles Mepsted on 4 June 2010 (2 pages)
23 June 2010Secretary's details changed for Trevor William Sherwen on 4 June 2010 (1 page)
23 June 2010Director's details changed for Gladetree Limited on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Gladetree Limited on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Secretary's details changed for Trevor William Sherwen on 4 June 2010 (1 page)
23 June 2010Director's details changed for Stephen Charles Mepsted on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Gladetree Limited on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Trevor William Sherwen on 4 June 2010 (1 page)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 June 2009Director's change of particulars / john sherwen / 06/04/2007 (1 page)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Director's change of particulars / john sherwen / 06/04/2007 (1 page)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 04/06/07; no change of members (7 pages)
15 August 2007Return made up to 04/06/07; no change of members (7 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 June 2006Return made up to 04/06/06; full list of members (7 pages)
12 June 2006Return made up to 04/06/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2005Return made up to 04/06/05; full list of members (7 pages)
1 June 2005Return made up to 04/06/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
5 July 2003Return made up to 04/06/03; full list of members (8 pages)
5 July 2003Return made up to 04/06/03; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
26 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 June 2000Return made up to 04/06/00; full list of members (7 pages)
7 June 2000Return made up to 04/06/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 August 1998Return made up to 04/06/98; no change of members (4 pages)
4 August 1998Return made up to 04/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 July 1997Return made up to 04/06/97; no change of members (5 pages)
29 July 1997Return made up to 04/06/97; no change of members (5 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 July 1996Return made up to 04/06/96; full list of members (6 pages)
30 July 1996Return made up to 04/06/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
14 August 1995Return made up to 04/06/95; no change of members (6 pages)
14 August 1995Return made up to 04/06/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)