Pitman Press Limited CROYDON


Founded in 1984, Pitman Press, classified under reg no. 01798410 is an active company. Currently registered at 110 Beddington Lane CR0 4TD, Croydon the company has been in the business for 40 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Gary U., Christopher M. and Jonathan O.. Of them, Jonathan O. has been with the company the longest, being appointed on 1 January 2022 and Gary U. has been with the company for the least time - from 19 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pitman Press Limited Address / Contact

Office Address 110 Beddington Lane
Town Croydon
Post code CR0 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798410
Date of Incorporation Thu, 8th Mar 1984
Industry Non-trading company
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Gary U.

Position: Director

Appointed: 19 January 2024

Christopher M.

Position: Director

Appointed: 13 November 2023

Jonathan O.

Position: Director

Appointed: 01 January 2022

Anthony F.

Position: Secretary

Resigned: 14 October 1994

Catherine R.

Position: Director

Appointed: 29 April 2022

Resigned: 13 November 2023

John E.

Position: Secretary

Appointed: 01 August 2021

Resigned: 20 April 2022

John E.

Position: Director

Appointed: 01 August 2021

Resigned: 20 April 2022

Gregoire D.

Position: Director

Appointed: 04 November 2010

Resigned: 25 July 2018

Pierre C.

Position: Director

Appointed: 04 November 2010

Resigned: 21 September 2018

Jonathan O.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 April 2010

Jonathan O.

Position: Director

Appointed: 07 October 2008

Resigned: 01 January 2009

Matthew R.

Position: Director

Appointed: 18 March 2005

Resigned: 17 August 2021

Matthew R.

Position: Secretary

Appointed: 21 October 2003

Resigned: 17 August 2021

Julien L.

Position: Director

Appointed: 14 January 2003

Resigned: 01 May 2005

Julien L.

Position: Secretary

Appointed: 14 January 2003

Resigned: 01 May 2005

Christopher W.

Position: Director

Appointed: 22 February 2000

Resigned: 19 June 2003

Michel C.

Position: Secretary

Appointed: 28 January 2000

Resigned: 14 January 2003

Thierry D.

Position: Director

Appointed: 14 January 2000

Resigned: 31 August 2005

Michel C.

Position: Director

Appointed: 14 January 2000

Resigned: 14 January 2003

Timothy B.

Position: Director

Appointed: 14 January 2000

Resigned: 06 October 2008

Spencer M.

Position: Director

Appointed: 01 January 1996

Resigned: 28 January 2000

Spencer M.

Position: Secretary

Appointed: 14 October 1994

Resigned: 28 January 2000

Robert H.

Position: Director

Appointed: 30 November 1991

Resigned: 19 November 1999

Anthony F.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Bath Press Ltd from Prudhoe, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jacques V. This PSC owns 75,01-100% shares.

Bath Press Ltd

8 Springfield Close, Ovington, Prudhoe, NE42 6EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 379527
Notified on 7 September 2019
Nature of control: 75,01-100% shares

Jacques V.

Notified on 6 April 2016
Ceased on 7 September 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (22 pages)

Company search