Background WavePink WaveYellow Wave

POSTURITE LIMITED (02574809)

POSTURITE LIMITED (02574809) is an active UK company. incorporated on 17 January 1991. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (31010) and 3 other business activities. POSTURITE LIMITED has been registered for 35 years. Current directors include FELLOWES, John Everett, FLETCHER PRICE, Ian George, HARGREAVES, James Paul and 2 others.

Company Number
02574809
Status
active
Type
ltd
Incorporated
17 January 1991
Age
35 years
Address
Unit 2 Ontario Drive, Doncaster, DN11 0BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
FELLOWES, John Everett, FLETCHER PRICE, Ian George, HARGREAVES, James Paul, JONES, Christopher John Foster, VAN BEEK, Michele Cornelis Geradus
SIC Codes
31010, 46650, 58290, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTURITE LIMITED

POSTURITE LIMITED is an active company incorporated on 17 January 1991 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010) and 3 other business activities. POSTURITE LIMITED was registered 35 years ago.(SIC: 31010, 46650, 58290, 86900)

Status

active

Active since 35 years ago

Company No

02574809

LTD Company

Age

35 Years

Incorporated 17 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

POSTURITE (UK) LIMITED
From: 17 January 1991To: 9 June 2009
Contact
Address

Unit 2 Ontario Drive New Rossington Doncaster, DN11 0BF,

Previous Addresses

The Mill Berwick East Sussex BN26 6SZ
From: 17 January 1991To: 11 March 2020
Timeline

25 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Mar 11
Director Left
Dec 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jul 17
Director Left
Oct 17
New Owner
Sept 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FELLOWES, John Everett

Active
Ontario Drive, DoncasterDN11 0BF
Born April 1978
Director
Appointed 10 Mar 2020

FLETCHER PRICE, Ian George

Active
Ontario Drive, DoncasterDN11 0BF
Born May 1963
Director
Appointed 17 Jan 1991

HARGREAVES, James Paul

Active
Ontario Drive, DoncasterDN11 0BF
Born July 1981
Director
Appointed 01 May 2022

JONES, Christopher John Foster

Active
Ontario Drive, DoncasterDN11 0BF
Born January 1983
Director
Appointed 26 Jun 2023

VAN BEEK, Michele Cornelis Geradus

Active
Ontario Drive, DoncasterDN11 0BF
Born March 1967
Director
Appointed 13 Jul 2017

JONES, Jonathan Foster

Resigned
Lucks Farm Barn Greenwoods Lane, HeathfieldTN21 9HU
Secretary
Appointed 01 Sept 2001
Resigned 28 Sept 2012

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 17 Jan 1991
Resigned 17 Jan 1991

PRICE, Shirley

Resigned
Garth Cottage, HailshamBN27 4UA
Secretary
Appointed 17 Jan 1991
Resigned 01 Sept 2001

ASKAROFF, Nikolai Fawley

Resigned
Ontario Drive, DoncasterDN11 0BF
Born March 1956
Director
Appointed 29 Dec 2005
Resigned 10 Mar 2020

FLEMING, Michael

Resigned
The Mill, East SussexBN26 6SZ
Born May 1962
Director
Appointed 01 Sept 2014
Resigned 06 Oct 2017

HALL, James William

Resigned
The Mill, East SussexBN26 6SZ
Born March 1968
Director
Appointed 01 Sept 2014
Resigned 10 Mar 2020

JONES, Christopher John Foster

Resigned
The Mill, East SussexBN26 6SZ
Born January 1983
Director
Appointed 01 Sept 2014
Resigned 10 Mar 2020

JONES, Jonathan Foster

Resigned
Lucks Farm Barn Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942
Director
Appointed 20 Nov 1998
Resigned 28 Sept 2012

PETRIDES, Simon Peter, Dr

Resigned
Odell Manor, OdellMK43 7BB
Born March 1961
Director
Appointed 17 Jan 1991
Resigned 22 Dec 2005

TAYLOR, Martyn

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 17 Jan 1991
Resigned 17 Jan 1991

THOMPSON, Geoffrey Alan

Resigned
The Mill, East SussexBN26 6SZ
Born April 1969
Director
Appointed 01 Jan 2011
Resigned 10 Mar 2020

TOON, Andrew John

Resigned
Ontario Drive, DoncasterDN11 0BF
Born February 1958
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Ontario Drive, DoncasterDN11 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Dawn Ann Fletcher-Price

Ceased
The Mill, East SussexBN26 6SZ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2017
Ceased 10 Mar 2020

Mr Ian George Fletcher-Price

Ceased
The Mill, East SussexBN26 6SZ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
4 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Legacy
2 October 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Legacy
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Memorandum Articles
20 July 2017
MAMA
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2016
SH06Cancellation of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
16 December 2012
TM01Termination of Director
Termination Secretary Company With Name
16 December 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
8 February 2006
122122
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
13 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Auditors Resignation Company
3 November 2004
AUDAUD
Legacy
3 February 2004
363aAnnual Return
Legacy
3 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
31 January 2001
363aAnnual Return
Legacy
31 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Memorandum Articles
24 September 1999
MEM/ARTSMEM/ARTS
Legacy
24 September 1999
88(2)R88(2)R
Legacy
24 September 1999
123Notice of Increase in Nominal Capital
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
287Change of Registered Office
Legacy
15 February 1999
363aAnnual Return
Legacy
15 February 1999
363(353)363(353)
Legacy
15 February 1999
288cChange of Particulars
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
4 February 1998
363aAnnual Return
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Legacy
12 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
24 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Auditors Resignation Company
13 October 1994
AUDAUD
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
224224
Legacy
22 January 1991
288288
Legacy
22 January 1991
88(2)R88(2)R
Legacy
22 January 1991
288288
Incorporation Company
17 January 1991
NEWINCIncorporation