Background WavePink WaveYellow Wave

ADM PRESSINGS LIMITED (06775062)

ADM PRESSINGS LIMITED (06775062) is an active UK company. incorporated on 17 December 2008. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. ADM PRESSINGS LIMITED has been registered for 17 years. Current directors include RICHARDSON, David Conway, Dr, TITTERTON, Morton Mark.

Company Number
06775062
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
Adm Pressings Limited, Newcastle Upon Tyne, NE15 6BZ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
RICHARDSON, David Conway, Dr, TITTERTON, Morton Mark
SIC Codes
25110, 25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM PRESSINGS LIMITED

ADM PRESSINGS LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. ADM PRESSINGS LIMITED was registered 17 years ago.(SIC: 25110, 25500)

Status

active

Active since 17 years ago

Company No

06775062

LTD Company

Age

17 Years

Incorporated 17 December 2008

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 26 September 2025 (6 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

VP PRESSINGS LIMITED
From: 12 March 2009To: 18 March 2009
TIMEC 1219 LIMITED
From: 17 December 2008To: 12 March 2009
Contact
Address

Adm Pressings Limited Scotswood Road Newcastle Upon Tyne, NE15 6BZ,

Previous Addresses

2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
From: 21 December 2015To: 31 March 2016
Scotswood Road Newcastle upon Tyne Tyne and Wear NE15 6BZ
From: 17 December 2008To: 21 December 2015
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Nov 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 17
Loan Secured
Apr 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 20
Director Joined
Mar 21
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Lewis Michael

Active
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Secretary
Appointed 01 Dec 2025

RICHARDSON, David Conway, Dr

Active
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born February 1966
Director
Appointed 21 Aug 2025

TITTERTON, Morton Mark

Active
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born December 1969
Director
Appointed 21 Aug 2025

CROSS, Katherine

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Secretary
Appointed 25 Feb 2021
Resigned 15 Oct 2023

HUTCHINGS, Cassie Olivia

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Secretary
Appointed 10 Dec 2015
Resigned 19 Dec 2018

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 17 Dec 2008
Resigned 09 Mar 2009

CICERO, Jason Luis Ricardo

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born April 1966
Director
Appointed 17 Jun 2019
Resigned 21 Aug 2025

DAVISON, Andrew John

Resigned
Fir Trees Farm, HexhamNE46 2NS
Born September 1961
Director
Appointed 17 Dec 2008
Resigned 09 Mar 2009

HORN, David

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born August 1966
Director
Appointed 09 Mar 2009
Resigned 31 Mar 2017

HUTCHINGS, Cassie Olivia

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born September 1983
Director
Appointed 10 Dec 2015
Resigned 19 Dec 2018

HUTCHINGS, Gregory Frederick

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born January 1947
Director
Appointed 10 Dec 2015
Resigned 19 Dec 2018

SEAGO, Paul Anthony

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born June 1962
Director
Appointed 19 Dec 2018
Resigned 07 Jul 2020

THORNEWELL, Dean Leslie

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born February 1969
Director
Appointed 16 Mar 2021
Resigned 08 Dec 2023

THORNTON, Mark Peter

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born January 1978
Director
Appointed 09 Mar 2009
Resigned 27 Jul 2018

WINGFIELD, Andrew

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born September 1964
Director
Appointed 09 Mar 2009
Resigned 17 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Gregory Frederick Hutchings

Ceased
Scotswood Road, Newcastle Upon TyneNE15 6BZ
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Station Road, HamptonTW12 2BX

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

96

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2019
SH10Notice of Particulars of Variation
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Medium
16 July 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Resolution
22 February 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Resolution
1 April 2009
RESOLUTIONSResolutions
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2008
NEWINCIncorporation