Background WavePink WaveYellow Wave

N & P ALLPRESS LIMITED (08742332)

N & P ALLPRESS LIMITED (08742332) is an active UK company. incorporated on 22 October 2013. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). N & P ALLPRESS LIMITED has been registered for 12 years. Current directors include ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William.

Company Number
08742332
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Hollyhouse Farm, Chatteris, PE16 6XQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N & P ALLPRESS LIMITED

N & P ALLPRESS LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). N & P ALLPRESS LIMITED was registered 12 years ago.(SIC: 01130)

Status

active

Active since 12 years ago

Company No

08742332

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

HORSEWAY ENERGY LIMITED
From: 22 October 2013To: 19 February 2014
Contact
Address

Hollyhouse Farm Horseway Chatteris, PE16 6XQ,

Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 21
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WARBY, Terry Neil

Active
Farm, ChatterisPE16 6XQ
Secretary
Appointed 22 Oct 2013

ALLPRESS, Nicholas Lenton

Active
Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 22 Oct 2013

ALLPRESS, Patrick William

Active
Farm, ChatterisPE16 6XQ
Born November 1964
Director
Appointed 22 Oct 2013

Persons with significant control

2

Mr Patrick William Allpress

Active
Farm, ChatterisPE16 6XQ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Lenton Allpress

Active
Farm, ChatterisPE16 6XQ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2013
NEWINCIncorporation