Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSALL PRESSINGS COMPANY LIMITED
Company Information for

WALSALL PRESSINGS COMPANY LIMITED

. WEDNESBURY ROAD, WALSALL, WEST MIDLANDS, WS1 4JW,
Company Registration Number
00888236
Private Limited Company
Active

Company Overview

About Walsall Pressings Company Ltd
WALSALL PRESSINGS COMPANY LIMITED was founded on 1966-09-22 and has its registered office in Walsall. The organisation's status is listed as "Active". Walsall Pressings Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALSALL PRESSINGS COMPANY LIMITED
 
Legal Registered Office
. WEDNESBURY ROAD
WALSALL
WEST MIDLANDS
WS1 4JW
Other companies in B69
 
Filing Information
Company Number 00888236
Company ID Number 00888236
Date formed 1966-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 28/06/2016
Return next due 09/08/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100118154  
Last Datalog update: 2024-04-06 13:19:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALSALL PRESSINGS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE WOOLLEY
Director 2015-03-13
PAUL WOOLLEY
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ARTHUR WOOLLEY
Director 1991-07-12 2014-06-02
MARGARET WOOLLEY
Company Secretary 1991-07-12 2010-01-01
MARGARET WOOLLEY
Director 1991-07-12 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE WOOLLEY D.R.B. ENGINEERING LIMITED Director 2015-03-13 CURRENT 1989-01-23 Active - Proposal to Strike off
LORRAINE WOOLLEY DRB HOLDINGS LIMITED Director 2015-03-13 CURRENT 1999-03-04 Active
LORRAINE WOOLLEY RALPH INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PAUL WOOLLEY DRB HOLDINGS LIMITED Director 2013-11-22 CURRENT 1999-03-04 Active
PAUL WOOLLEY RALPH INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BEARY
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 008882360009
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID SMITH
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-02-17APPOINTMENT TERMINATED, DIRECTOR GEORGINA STEPHANIE CLARK
2022-02-17Termination of appointment of Georgina Clark on 2022-02-07
2022-02-17TM02Termination of appointment of Georgina Clark on 2022-02-07
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA STEPHANIE CLARK
2021-12-31Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15
2021-12-31CH01Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360008
2021-11-09AP01DIRECTOR APPOINTED MR RICHARD DAVID SMITH
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-19AP01DIRECTOR APPOINTED MRS GEORGINA STEPHANIE CLARK
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-03AP03Appointment of Mrs Georgina Clark as company secretary on 2020-02-29
2020-04-03TM02Termination of appointment of Sean Patrick Collins on 2020-02-29
2020-04-03AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008882360004
2019-08-16AP03Appointment of Mr Sean Patrick Collins as company secretary on 2019-08-12
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360006
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360005
2019-08-14AP01DIRECTOR APPOINTED MS RACHEL MARKUN
2019-08-14PSC07CESSATION OF LORRAINE WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC02Notification of Ricor Global Limited as a person with significant control on 2019-08-12
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-11PSC04Change of details for Mr Paul Woolley as a person with significant control on 2019-06-25
2019-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WOOLLEY
2019-07-04RP04CS01Second filing of Confirmation Statement dated 12/07/2017
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360004
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360003
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-29RP04AR01Second filing of the annual return made up to 2015-07-12
2016-09-29ANNOTATIONClarification
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-08-18AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-12AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008882360002
2015-06-26AP01DIRECTOR APPOINTED MRS LORRAINE WOOLLEY
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10RES12Resolution of varying share rights or name
2015-03-10RES01ADOPT ARTICLES 24/02/2015
2015-03-10SH10Particulars of variation of rights attached to shares
2015-03-10SH08Change of share class name or designation
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-12AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARTHUR WOOLLEY
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ARTHUR WOOLLEY / 15/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLLEY / 15/11/2013
2013-08-20AR0112/07/13 ANNUAL RETURN FULL LIST
2012-10-23RES01ADOPT ARTICLES 23/10/12
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-18AR0112/07/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM, HATHERTON HOUSE, HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB
2011-08-04AR0112/07/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-27AR0112/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLLEY / 12/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ARTHUR WOOLLEY / 12/07/2010
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOOLLEY
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARGARET WOOLLEY
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-18363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-20363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-28225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2005-01-12RES13S.320 RE PURCHASE CONRA 08/09/04
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06RES13TR 998 BO SHS S320 VOT 30/03/04
2004-09-02RES13PROHIB DIR FORM VOTE 30/03/04
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS
2004-06-22225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-04-30AUDAUDITOR'S RESIGNATION
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-27363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TU
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: NORWICH UNION HOUSE, 17 LICHFIELD STREET, WALSALL, WEST MIDLANDS WS1 1TU
2001-08-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-02363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-25363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-09363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-28363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-15363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-23363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-19363sRETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1995-04-13AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WALSALL PRESSINGS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSALL PRESSINGS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1988-07-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSALL PRESSINGS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WALSALL PRESSINGS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSALL PRESSINGS COMPANY LIMITED
Trademarks
We have not found any records of WALSALL PRESSINGS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSALL PRESSINGS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as WALSALL PRESSINGS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALSALL PRESSINGS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSALL PRESSINGS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSALL PRESSINGS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.