ADM PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

ADM PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775062

Incorporation date

17/12/2008

Size

Full

Contacts

Registered address

Registered address

Adm Pressings Limited, Scotswood Road, Newcastle Upon Tyne NE15 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon15/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon08/12/2025
Appointment of Mr Lewis Michael Brown as a secretary on 2025-12-01
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Appointment of Mr David Conway Richardson as a director on 2025-08-21
dot icon21/08/2025
Appointment of Mr Morton Mark Titterton as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Jason Luis Ricardo Cicero as a director on 2025-08-21
dot icon20/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/01/2024
Termination of appointment of Dean Leslie Thornewell as a director on 2023-12-08
dot icon18/01/2024
Cessation of Gregory Frederick Hutchings as a person with significant control on 2023-12-31
dot icon18/01/2024
Termination of appointment of Katherine Cross as a secretary on 2023-10-15
dot icon18/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon19/12/2023
Notification of Gch Corporation Limited as a person with significant control on 2016-04-06
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Appointment of Mr Dean Leslie Thornewell as a director on 2021-03-16
dot icon25/02/2021
Appointment of Miss Katherine Cross as a secretary on 2021-02-25
dot icon25/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon21/08/2020
Termination of appointment of Paul Anthony Seago as a director on 2020-07-07
dot icon06/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Jason Luis Ricardo Cicero as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Andrew Wingfield as a director on 2019-06-17
dot icon31/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon10/01/2019
Change of share class name or designation
dot icon09/01/2019
Particulars of variation of rights attached to shares
dot icon09/01/2019
Resolutions
dot icon27/12/2018
Termination of appointment of Cassie Olivia Hutchings as a secretary on 2018-12-19
dot icon27/12/2018
Termination of appointment of Cassie Olivia Hutchings as a director on 2018-12-19
dot icon27/12/2018
Termination of appointment of Gregory Frederick Hutchings as a director on 2018-12-19
dot icon27/12/2018
Appointment of Mr Paul Anthony Seago as a director on 2018-12-19
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of Mark Peter Thornton as a director on 2018-07-27
dot icon13/04/2018
Registration of charge 067750620010, created on 2018-04-13
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of David Horn as a director on 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon17/09/2016
Full accounts made up to 2016-01-02
dot icon31/03/2016
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to Adm Pressings Limited Scotswood Road Newcastle upon Tyne NE15 6BZ on 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Scotswood Road Newcastle upon Tyne Tyne and Wear NE15 6BZ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2015-12-21
dot icon21/12/2015
Appointment of Miss Cassie Olivia Hutchings as a secretary on 2015-12-10
dot icon21/12/2015
Appointment of Miss Cassie Olivia Hutchings as a director on 2015-12-10
dot icon21/12/2015
Appointment of Mr Gregory Frederick Hutchings as a director on 2015-12-10
dot icon21/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon14/12/2015
Satisfaction of charge 4 in full
dot icon14/12/2015
Satisfaction of charge 1 in full
dot icon30/06/2015
Accounts for a medium company made up to 2015-03-28
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon21/11/2014
Registration of charge 067750620009, created on 2014-11-18
dot icon07/08/2014
Accounts for a medium company made up to 2014-03-29
dot icon31/01/2014
Registration of charge 067750620008
dot icon06/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/07/2013
Registration of charge 067750620007
dot icon09/07/2013
Accounts for a medium company made up to 2013-03-30
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2011-04-02
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2010
Accounts for a small company made up to 2010-04-03
dot icon24/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon22/02/2010
Resolutions
dot icon11/02/2010
Change of share class name or designation
dot icon11/02/2010
Resolutions
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Andrew Wingfield on 2009-10-01
dot icon26/11/2009
Director's details changed for Mark Peter Thornton on 2009-10-01
dot icon26/11/2009
Director's details changed for David Horn on 2009-10-01
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2009
Registered office changed on 08/04/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Ad 18/03/09\gbp si 59997@1=59997\gbp ic 3/60000\
dot icon01/04/2009
Nc inc already adjusted 18/03/09
dot icon01/04/2009
Resolutions
dot icon23/03/2009
Memorandum and Articles of Association
dot icon18/03/2009
Certificate of change of name
dot icon17/03/2009
Memorandum and Articles of Association
dot icon17/03/2009
Appointment terminated director andrew davison
dot icon12/03/2009
Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\
dot icon12/03/2009
Director appointed mark peter thornton
dot icon12/03/2009
Director appointed david horn
dot icon12/03/2009
Director appointed andrew wingfield
dot icon12/03/2009
Appointment terminated secretary muckle secretary LIMITED
dot icon12/03/2009
Appointment terminate, director muckle director LIMITED logged form
dot icon12/03/2009
Certificate of change of name
dot icon17/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
267
3.35M
-
0.00
55.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
17/12/2008 - 09/03/2009
55
Hutchings, Gregory Frederick
Director
10/12/2015 - 19/12/2018
25
Davison, Andrew John
Director
17/12/2008 - 09/03/2009
492
Cicero, Jason Luis Ricardo
Director
17/06/2019 - 21/08/2025
25
Thornewell, Dean Leslie
Director
16/03/2021 - 08/12/2023
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADM PRESSINGS LIMITED

ADM PRESSINGS LIMITED is an(a) Active company incorporated on 17/12/2008 with the registered office located at Adm Pressings Limited, Scotswood Road, Newcastle Upon Tyne NE15 6BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADM PRESSINGS LIMITED?

toggle

ADM PRESSINGS LIMITED is currently Active. It was registered on 17/12/2008 .

Where is ADM PRESSINGS LIMITED located?

toggle

ADM PRESSINGS LIMITED is registered at Adm Pressings Limited, Scotswood Road, Newcastle Upon Tyne NE15 6BZ.

What does ADM PRESSINGS LIMITED do?

toggle

ADM PRESSINGS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ADM PRESSINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-17 with no updates.