Company number 00939885
Status Active
Incorporation Date 2 October 1968
Company Type Private Limited Company
Address THE PENSORD PRESS LTD, PONTLLANFRAITH, BLACKWOOD, GWENT, NP12 2YA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-one events have happened. The last three records are Director's details changed for Mr Darren Coxon on 1 April 2017; Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PENSORD PRESS LIMITED are www.pensordpress.co.uk, and www.pensord-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Risca & Pontymister Rail Station is 5.3 miles; to Rhiwbina Rail Station is 9.4 miles; to Radyr Rail Station is 10 miles; to Llandaf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pensord Press Limited is a Private Limited Company.
The company registration number is 00939885. Pensord Press Limited has been working since 02 October 1968.
The present status of the company is Active. The registered address of Pensord Press Limited is The Pensord Press Ltd Pontllanfraith Blackwood Gwent Np12 2ya. . BEST, Redvers is a Secretary of the company. COXON, Darren is a Director of the company. GATER, Karl is a Director of the company. Secretary ALLEN, Eamon Joseph has been resigned. Secretary DYER, Glenys Hazel has been resigned. Secretary HANNA, Roisin has been resigned. Secretary LAMBERT, Graham Paul has been resigned. Secretary MCRAE, Andrew James has been resigned. Secretary ROGERS, Mark Andrew has been resigned. Secretary WORGAN, Neil Forester has been resigned. Director ALLEN, Bryan Gordon has been resigned. Director ALLEN, Eamon Joseph has been resigned. Director BERNAYS, Nickleby Gorton has been resigned. Director CROSBIE, Luke Marley has been resigned. Director DONOHOE, Brian has been resigned. Director JONES, Anthony Michael has been resigned. Director LAMBERT, Graham Paul has been resigned. Director LEACH, Peter Alan has been resigned. Director LITTLEFORD, William has been resigned. Director LLOYD, Stephen has been resigned. Director MCGUIRE, Vivian Francis has been resigned. Director MEAKIN, Henry Paul John has been resigned. Director NORTON, Richard Anthony Leo has been resigned. Director POOLE, William Frederick Alfred has been resigned. Director VINALL, Ian has been resigned. Director WORGAN, Neil Forester has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Secretary
HANNA, Roisin
Resigned: 01 April 2000
Appointed Date: 21 August 1998
Director
DONOHOE, Brian
Resigned: 06 June 2003
Appointed Date: 14 August 1998
60 years old
Director
LLOYD, Stephen
Resigned: 10 August 1998
Appointed Date: 01 May 1997
72 years old
Director
VINALL, Ian
Resigned: 10 August 1998
Appointed Date: 17 January 1992
76 years old
Persons With Significant Control
Mr Darren Coxon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Karl Gater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PENSORD PRESS LIMITED Events
16 February 2016
Charge code 0093 9885 0032
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
12 February 2016
Charge code 0093 9885 0033
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0093 9885 0031
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2013
Charge code 0093 9885 0029
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being tram road…
31 May 2013
Charge code 0093 9885 0030
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2013
Chattel mortgage
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Heidelberg SM102-8P-serial number 547057.
15 September 2011
All assets debenture
Delivered: 19 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2010
All assets debenture
Delivered: 6 August 2010
Status: Satisfied
on 30 September 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied
on 13 June 2013
Persons entitled: Anthony Michael Jones (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings on the east side of tram road…
6 June 2003
Chattel mortgage
Delivered: 20 June 2003
Status: Satisfied
on 3 July 2007
Persons entitled: Euro Sales Finance PLC
Description: Buhrs zaandam: circa 1990: polywrap model 3336 cnc mailing…
6 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied
on 21 December 2012
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book and other debts…
6 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings on the east side of commercial street…
4 June 2003
Deed of chattel mortgage
Delivered: 11 June 2003
Status: Satisfied
on 3 July 2007
Persons entitled: Close Asset Finance Limited
Description: Komori lithrone L440 ii 4-colour sheet fed offsett press;…
10 August 1998
Legal charge
Delivered: 28 August 1998
Status: Satisfied
on 20 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a tram road pontllanfraith blackwood gwent…
10 August 1998
Chattel mortgage
Delivered: 28 August 1998
Status: Satisfied
on 20 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a komori L440 4 colour press s/no 405 year 198…
10 August 1998
Debenture
Delivered: 26 August 1998
Status: Satisfied
on 20 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 May 1998
Composite guarantee and mortgage debenture
Delivered: 2 June 1998
Status: Satisfied
on 12 September 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1987
Debenture
Delivered: 3 April 1987
Status: Satisfied
on 30 May 1998
Persons entitled: The Welsh Development Agency.
Description: Fixed charge on plant & machinery as described in the…
31 March 1987
Debenture
Delivered: 3 April 1987
Status: Satisfied
on 20 June 2003
Persons entitled: The Welsh Development Agency.
Description: F/H land lying on the east & south east of commercial st…
31 March 1987
Debenture
Delivered: 3 April 1987
Status: Satisfied
on 30 May 1998
Persons entitled: The Welsh Development Agency.
Description: (Please see document). Fixed and floating charges over the…
27 March 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied
on 22 March 1989
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of comercial st, port llanfrouth…
27 March 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied
on 22 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of ablitting tran…
27 March 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied
on 22 March 1989
Persons entitled: National Westminster Bank PLC
Description: Land lying to the s-e of commercial street, pontllnfraith…
9 December 1986
Mortgage debenture
Delivered: 16 December 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1986
Debenture
Delivered: 9 September 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…
1 September 1986
Letter of set off
Delivered: 9 September 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present of future…
12 October 1984
Charge
Delivered: 20 October 1984
Status: Satisfied
on 30 May 1998
Persons entitled: The Welsh Development Agency
Description: Fixed charge on plant & machinery. 1 muller martin model…
18 November 1983
Debenture
Delivered: 1 December 1983
Status: Satisfied
on 30 May 1998
Persons entitled: The Welsh Developments Agency
Description: Fixed charge over all f/h & l/h properties present & future…
26 June 1981
Legal charge
Delivered: 3 July 1981
Status: Satisfied
Persons entitled: The Secretary of State for Wales.
Description: Land fronting the fram road ponttlaufraith blackwood gwent…
31 December 1979
Debenture
Delivered: 11 January 1980
Status: Satisfied
Persons entitled: Secretary of State Ofr Wales.
Description: Legal mortgage over all that f/h piece or parcel of land…
6 August 1973
Further charge
Delivered: 12 September 1973
Status: Satisfied
on 8 August 1998
Persons entitled: The Urban District Council of Mynyddislwyn
Description: Property abutting on to tram road, pontllanfraith…
27 April 1970
Legal charge
Delivered: 1 May 1970
Status: Satisfied
on 8 August 1998
Persons entitled: The Urban District Council of Mynyddislwyn
Description: Factory premises comprising 1.15 acres abutting on the road…