Background WavePink WaveYellow Wave

WALSALL PRESSINGS COMPANY LIMITED (00888236)

WALSALL PRESSINGS COMPANY LIMITED (00888236) is an active UK company. incorporated on 22 September 1966. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). WALSALL PRESSINGS COMPANY LIMITED has been registered for 59 years. Current directors include EVANS, Mark Richard, KEARNEY, Carolyn Clare.

Company Number
00888236
Status
active
Type
ltd
Incorporated
22 September 1966
Age
59 years
Address
. Wednesbury Road, Walsall, WS1 4JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
EVANS, Mark Richard, KEARNEY, Carolyn Clare
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL PRESSINGS COMPANY LIMITED

WALSALL PRESSINGS COMPANY LIMITED is an active company incorporated on 22 September 1966 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). WALSALL PRESSINGS COMPANY LIMITED was registered 59 years ago.(SIC: 29320)

Status

active

Active since 59 years ago

Company No

00888236

LTD Company

Age

59 Years

Incorporated 22 September 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

. Wednesbury Road Walsall, WS1 4JW,

Previous Addresses

First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
From: 19 August 2011To: 21 July 2020
, Hatherton House, Hatherton Street, Walsall, West Midlands, WS1 1YB
From: 22 September 1966To: 19 August 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 14
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 18
Loan Secured
Jan 19
New Owner
Jul 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Mar 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
Feb 22
Director Left
Aug 22
Loan Secured
Mar 23
Director Left
Jul 23
Loan Secured
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EVANS, Mark Richard

Active
Wednesbury Road, WalsallWS1 4JW
Born December 1974
Director
Appointed 09 May 2025

KEARNEY, Carolyn Clare

Active
Wednesbury Road, WalsallWS1 4JW
Born April 1983
Director
Appointed 04 Dec 2025

CLARK, Georgina

Resigned
Birmingham Road, StudleyB80 7AS
Secretary
Appointed 29 Feb 2020
Resigned 07 Feb 2022

COLLINS, Sean Patrick

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 12 Aug 2019
Resigned 29 Feb 2020

WOOLLEY, Margaret

Resigned
53 Bracebridge Road, Sutton ColdfieldB74 2SL
Secretary
Appointed N/A
Resigned 01 Jan 2010

BEARY, John Patrick

Resigned
Wednesbury Road, WalsallWS1 4JW
Born March 1966
Director
Appointed 12 Aug 2019
Resigned 21 Jun 2023

CLARK, Georgina Stephanie

Resigned
Wednesbury Road, WalsallWS1 4JW
Born July 1978
Director
Appointed 18 Mar 2021
Resigned 07 Feb 2022

GALLONE, Peter Anthony Christopher

Resigned
Wednesbury Road, WalsallWS1 4JW
Born June 1967
Director
Appointed 09 May 2025
Resigned 21 Nov 2025

JOHANSON, David R

Resigned
Wednesbury Road, WalsallWS1 4JW
Born September 1957
Director
Appointed 12 Aug 2019
Resigned 09 May 2025

MARKUN, Rachel J.

Resigned
Wednesbury Road, WalsallWS1 4JW
Born September 1957
Director
Appointed 12 Aug 2019
Resigned 09 May 2025

SMITH, Richard David

Resigned
Wednesbury Road, WalsallWS1 4JW
Born July 1968
Director
Appointed 05 Nov 2021
Resigned 08 Jun 2022

WOOLLEY, Eric Arthur

Resigned
Rounds Green Road, OldburyB69 2DG
Born March 1920
Director
Appointed N/A
Resigned 02 Jun 2014

WOOLLEY, Lorraine

Resigned
Rounds Green Road, OldburyB69 2DG
Born February 1961
Director
Appointed 13 Mar 2015
Resigned 12 Aug 2019

WOOLLEY, Margaret

Resigned
53 Bracebridge Road, Sutton ColdfieldB74 2SL
Born August 1923
Director
Appointed N/A
Resigned 01 Jan 2010

WOOLLEY, Paul

Resigned
Rounds Green Road, OldburyB69 2DG
Born April 1954
Director
Appointed N/A
Resigned 12 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019

Mrs Lorraine Woolley

Ceased
Rounds Green Road, OldburyB69 2DG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 12 Aug 2019

Mr Paul Woolley

Ceased
Black Country House, OldburyB69 2DG
Born April 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Resolution
28 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Legacy
4 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 September 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Made Up Date
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Made Up Date
9 April 2013
AAAnnual Accounts
Resolution
23 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Made Up Date
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Made Up Date
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Made Up Date
30 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Made Up Date
4 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Made Up Date
23 May 2005
AAAnnual Accounts
Legacy
28 February 2005
225Change of Accounting Reference Date
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
30 April 2004
AAAnnual Accounts
Auditors Resignation Company
30 April 2004
AUDAUD
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 2002
AAAnnual Accounts
Legacy
13 December 2001
287Change of Registered Office
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 1997
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1992
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Accounts With Made Up Date
25 April 1991
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Made Up Date
18 July 1990
AAAnnual Accounts
Legacy
31 October 1989
287Change of Registered Office
Legacy
26 October 1989
363363
Accounts With Made Up Date
21 August 1989
AAAnnual Accounts
Legacy
17 January 1989
169169
Legacy
22 August 1988
288288
Legacy
18 August 1988
288288
Legacy
13 July 1988
363363
Legacy
11 July 1988
288288
Resolution
11 July 1988
RESOLUTIONSResolutions
Legacy
11 July 1988
155(6)a155(6)a
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Medium
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Certificate Change Of Name Company
15 November 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 September 1966
MISCMISC