Background WavePink WaveYellow Wave

THREEWAY PRESSINGS LIMITED (03112335)

THREEWAY PRESSINGS LIMITED (03112335) is an active UK company. incorporated on 10 October 1995. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). THREEWAY PRESSINGS LIMITED has been registered for 30 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
03112335
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEWAY PRESSINGS LIMITED

THREEWAY PRESSINGS LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). THREEWAY PRESSINGS LIMITED was registered 30 years ago.(SIC: 25500)

Status

active

Active since 30 years ago

Company No

03112335

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

3 Malthouse Road Tipton West Midlands DY4 9AE United Kingdom
From: 10 November 2011To: 10 November 2011
Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
From: 19 October 2011To: 10 November 2011
33 Lionel Street Birmingham West Midlands B3 1AB England
From: 20 January 2010To: 19 October 2011
3 Malthouse Road Tipton West Midlands DY4 9AE
From: 10 October 1995To: 20 January 2010
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Jan 16
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Loan Cleared
Nov 20
Capital Reduction
Apr 23
Share Buyback
Apr 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 26 Apr 2004

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 10 Oct 1995

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Secretary
Appointed 10 Oct 1995
Resigned 21 Dec 2018

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Born May 1950
Director
Appointed 18 Jul 2001
Resigned 04 Aug 2006

WAKELAM, Carl

Resigned
23 Oakfield Avenue, KingswinfordDY6 8HJ
Born January 1965
Director
Appointed 01 Dec 1995
Resigned 04 May 2004

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Born August 1940
Director
Appointed 11 Mar 2004
Resigned 21 Dec 2018

WESTON, Eric Reginald

Resigned
5 Wells Close, BridgnorthWV16 5JQ
Born June 1942
Director
Appointed 10 Oct 1995
Resigned 23 May 2001

Persons with significant control

2

1 Active
1 Ceased
Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mrs Brenda Weston

Ceased
Malthouse Road, TiptonDY4 9AE
Born August 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Miscellaneous
10 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Sail Address Company With Old Address
7 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
4 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
31 January 1996
88(2)R88(2)R
Legacy
23 October 1995
288288
Incorporation Company
10 October 1995
NEWINCIncorporation