Background WavePink WaveYellow Wave

PRESS CONSTRUCTION LIMITED (00471400)

PRESS CONSTRUCTION LIMITED (00471400) is an active UK company. incorporated on 29 July 1949. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRESS CONSTRUCTION LIMITED has been registered for 76 years. Current directors include ANGUS, Grant Rae, DAGLEISH, Keith Gordon.

Company Number
00471400
Status
active
Type
ltd
Incorporated
29 July 1949
Age
76 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Grant Rae, DAGLEISH, Keith Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS CONSTRUCTION LIMITED

PRESS CONSTRUCTION LIMITED is an active company incorporated on 29 July 1949 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRESS CONSTRUCTION LIMITED was registered 76 years ago.(SIC: 99999)

Status

active

Active since 76 years ago

Company No

00471400

LTD Company

Age

76 Years

Incorporated 29 July 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WILLIAM PRESS & SON,LIMITED
From: 29 July 1949To: 18 January 1982
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

13 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Jul 49
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 18
Director Joined
Mar 18
Capital Update
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 31 Aug 2024

DAGLEISH, Keith Gordon

Active
Hareness Road, AberdeenAB12 3LE
Born May 1972
Director
Appointed 31 Dec 2020

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed N/A
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 31 Aug 2009

HAND, Kim Andrea

Resigned
Sutton Field, NorthwichCW8 2BD
Secretary
Appointed 31 Aug 2009
Resigned 04 Dec 2015

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 04 Dec 2015
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 30 Apr 1998
Resigned 05 Apr 2001

CHALLEN, Stephen John

Resigned
Town End House Stobb Hill, DarlingtonDL2 3EP
Born June 1950
Director
Appointed N/A
Resigned 30 Jun 1994

CLARK, Alexander

Resigned
240 Queens Road, AberdeenAB1 8DN
Born September 1950
Director
Appointed 09 Jan 1995
Resigned 30 Apr 1996

CULL, John Martin

Resigned
Danescourt, MalmesburySN16 9PG
Born June 1938
Director
Appointed N/A
Resigned 01 Jan 1993

DAVIES, Nigel James Maxwell

Resigned
Castle Hill, TarporleyCW6 0PE
Born August 1954
Director
Appointed 30 Jun 1994
Resigned 15 Sept 1995

DAVIES, Peter Roy

Resigned
Tower House 16 The Green, DarlingtonDL2 2LJ
Born April 1946
Director
Appointed N/A
Resigned 30 Jun 1994

DEAN, John

Resigned
9 Huntly Road, Whitley BayNE25 9UR
Born November 1940
Director
Appointed 09 Jun 1992
Resigned 14 Oct 1992

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 01 Jan 1993
Resigned 30 Jun 1994

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Born January 1955
Director
Appointed 31 Aug 2009
Resigned 22 Jul 2016

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 05 Apr 2001
Resigned 31 Aug 2009

KERSEY, Michael John

Resigned
2 West Riding, WelwynAL6 0PD
Born October 1941
Director
Appointed N/A
Resigned 09 Mar 1993

MANNING, David Ernest George

Resigned
89 Jesmond Park West, Newcastle Upon TyneNE7 7BY
Born October 1950
Director
Appointed 01 Jan 1993
Resigned 05 Sept 1994

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 31 Aug 2024

MCQUILLAN, Arthur

Resigned
3 Park Drive, Stockton On TeesTS19 8AB
Born September 1934
Director
Appointed 09 Mar 1993
Resigned 30 Jun 1994

NICKLIN, Alan

Resigned
5 The Folly, BuntingfordSG9 9EB
Born January 1935
Director
Appointed N/A
Resigned 01 Jan 1993

NODDINGS, Brian

Resigned
6 Leith Road, DarlingtonDL3 8BG
Born June 1946
Director
Appointed N/A
Resigned 28 May 1993

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 18 Jan 1993
Resigned 29 Jan 1993

ROSE, Peter John

Resigned
85 Durleigh Road, BridgwaterTA6 7JD
Born March 1943
Director
Appointed N/A
Resigned 09 Mar 1993

SAVAGE, William

Resigned
15 Hillclose Avenue, DarlingtonDL3 8BH
Born October 1936
Director
Appointed N/A
Resigned 30 Apr 1992

TOBIN, Brendan Paul

Resigned
3 High Green, NorwichNR15 1HP
Born September 1935
Director
Appointed 09 Mar 1993
Resigned 30 Jun 1994

TURNER, Ronald Frederick

Resigned
Taneys Dell Heath Park Road, Leighton BuzzardLU7 3BB
Born January 1948
Director
Appointed 01 May 1996
Resigned 30 Apr 1998

TURNER, Ronald Frederick

Resigned
Taneys Dell Heath Park Road, Leighton BuzzardLU7 3BB
Born January 1948
Director
Appointed 30 Jun 1994
Resigned 30 Apr 1996

WARBURTON, Jennifer Ann

Resigned
Booths Park, KnutsfordWA16 8QZ
Born March 1969
Director
Appointed 22 Jul 2016
Resigned 16 Feb 2018

WATSON, Mark James

Resigned
Booths Park, KnutsfordWA16 8QZ
Born July 1964
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2020

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 30 Jun 1994
Resigned 11 Aug 2020

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 November 2020
SH19Statement of Capital
Legacy
3 November 2020
SH20SH20
Legacy
3 November 2020
CAP-SSCAP-SS
Resolution
3 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Legacy
10 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
10 July 2020
CAP-SSCAP-SS
Resolution
10 July 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Statement Of Companys Objects
19 June 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Corporate Director Company With Change Date
1 July 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Auditors Resignation Company
14 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 1997
AUDAUD
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Resolution
22 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Resolution
5 September 1993
RESOLUTIONSResolutions
Resolution
5 September 1993
RESOLUTIONSResolutions
Resolution
5 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
23 February 1993
288288
Legacy
18 February 1993
288288
Legacy
11 February 1993
288288
Legacy
1 February 1993
288288
Legacy
27 January 1993
288288
Legacy
18 January 1993
288288
Legacy
27 October 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
18 September 1991
123Notice of Increase in Nominal Capital
Legacy
2 July 1991
363x363x
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
25 July 1990
363363
Legacy
15 June 1990
288288
Legacy
14 February 1990
288288
Legacy
18 January 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Legacy
29 June 1988
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
19 November 1987
403aParticulars of Charge Subject to s859A
Legacy
19 November 1987
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 October 1987
AUDAUD
Legacy
6 October 1987
363363
Legacy
30 July 1987
288288
Legacy
29 June 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Legacy
2 October 1986
363363
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
26 July 1986
288288
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
5 January 1983
AAAnnual Accounts
Certificate Change Of Name Company
18 January 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1979
363363
Legacy
12 September 1978
363363
Legacy
4 October 1977
363363
Accounts With Made Up Date
1 July 1973
AAAnnual Accounts
Miscellaneous
29 July 1949
MISCMISC
Incorporation Company
28 July 1949
NEWINCIncorporation