Background WavePink WaveYellow Wave

PRESBAR DIECASTINGS LIMITED (03798597)

PRESBAR DIECASTINGS LIMITED (03798597) is an active UK company. incorporated on 30 June 1999. with registered office in Store Street. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). PRESBAR DIECASTINGS LIMITED has been registered for 26 years. Current directors include WRINCH, Melanie Jane, WRINCH, Robert Jeffrey, WRINCH, Timothy Craig.

Company Number
03798597
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
Store Street, M1 2WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
WRINCH, Melanie Jane, WRINCH, Robert Jeffrey, WRINCH, Timothy Craig
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESBAR DIECASTINGS LIMITED

PRESBAR DIECASTINGS LIMITED is an active company incorporated on 30 June 1999 with the registered office located in Store Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). PRESBAR DIECASTINGS LIMITED was registered 26 years ago.(SIC: 25500)

Status

active

Active since 26 years ago

Company No

03798597

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PRESBAR TEMP3 LIMITED
From: 30 June 1999To: 8 October 1999
Contact
Address

Store Street Manchester , M1 2WD,

Timeline

32 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 11
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Feb 15
Director Joined
Feb 16
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Apr 18
Loan Secured
Jan 19
Loan Secured
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WRINCH, Robert Jeffrey

Active
South Downs Drive, AltrinchamWA14 3HS
Secretary
Appointed 01 Mar 2014

WRINCH, Melanie Jane

Active
South Downs Drive, HaleWA14 3HS
Born June 1994
Director
Appointed 24 Dec 2013

WRINCH, Robert Jeffrey

Active
Donny Brook, HaleWA14 3HS
Born March 1964
Director
Appointed 02 Sept 1999

WRINCH, Timothy Craig

Active
Cranleigh Drive, SaleM33 3PS
Born August 1992
Director
Appointed 08 Feb 2020

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Secretary
Appointed 30 Jun 1999
Resigned 01 Mar 2014

BRADLEY, Scott

Resigned
Hall Park Avenue, BurnleyBB10 4JJ
Born April 1972
Director
Appointed 01 Jan 2015
Resigned 15 Oct 2020

HUGHES, William Bruce

Resigned
9 Laund Hey View, RossendaleBB4 4BB
Born May 1962
Director
Appointed 11 Jan 2000
Resigned 15 Oct 2020

KAYE, Russell Stewart

Resigned
50 The Edge, ManchesterM3 5NB
Born October 1946
Director
Appointed 11 Jan 2000
Resigned 04 Jun 2007

KITCHING, David

Resigned
The Old Smithy West Lane, KnutsfordWA16 6NE
Born July 1955
Director
Appointed 11 Jan 2000
Resigned 29 Jan 2020

NUTTIE, Paul

Resigned
Hale Road, WidnesWA8 8TA
Born September 1971
Director
Appointed 01 Jun 2015
Resigned 15 Oct 2020

SYMONS, Michael Charles

Resigned
169 Barton Road, ManchesterM32 8DN
Born July 1968
Director
Appointed 01 Nov 2003
Resigned 07 Oct 2011

TOTTEY, Terence Henry

Resigned
110 Woodhouse Road, Davy HulmeM41 8WU
Born October 1952
Director
Appointed 01 Apr 2001
Resigned 15 Oct 2020

WILSON, Mark John

Resigned
3 Richmond Avenue, BurnleyBB10 4JL
Born January 1963
Director
Appointed 11 Jan 2000
Resigned 15 Oct 2020

WILSON, Scott

Resigned
Edenfield Road, RochdaleOL11 5XE
Born December 1969
Director
Appointed 18 Apr 2018
Resigned 31 Dec 2020

WRINCH, Caroline Nancy

Resigned
Routh Road, LondonSW18 3SP
Born April 1969
Director
Appointed 01 Oct 2012
Resigned 27 Nov 2017

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Born October 1931
Director
Appointed 30 Jun 1999
Resigned 27 Nov 2017

WRINCH, Yvonne

Resigned
Alderley Edge, CheshireSK9 7JD
Born June 1942
Director
Appointed 30 Jun 1999
Resigned 11 Jan 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Melanie Jane Wrinch

Active
South Downs Drive, AltrinchamWA14 3HS
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2017

Mr Robert Jeffrey Wrinch

Active
South Downs Drive, AltrinchamWA14 3HS
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2017
Hough Lane, Alderley EdgeSK9 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Medium
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Medium
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
2 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2001
AAAnnual Accounts
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288cChange of Particulars
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Incorporation Company
30 June 1999
NEWINCIncorporation