Get an alert when PRESSPART MANUFACTURING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-19 (in 1mo)

Last made up 2025-06-05

Watchouts

None on the register

Cash

£2M

-38.2% vs 2023

Net assets

£15M

-27.7% vs 2023

Employees

194

+6% vs 2023

Profit before tax

£7M

+21.4% vs 2023

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £6,132,276£7,444,956
Net profit £4,820,890£5,674,398
Cash £3,184,758£1,968,441
Total assets less current liabilities £23,426,697£17,824,461
Net assets £21,350,102£15,440,500
Equity £21,350,102£15,440,500
Average employees 183194
Wages £7,617,071£8,827,308

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 46 resigned

Name Role Appointed Born Nationality
CATLOW, Tracey Elizabeth Secretary 2017-11-08
CATLOW, Tracey Elizabeth Director 2020-01-24 Aug 1968 British
CROSS, Antony Director 2016-01-01 Apr 1964 British
HEMY, Julian Napier Director 2001-09-24 Oct 1962 British
KRAETZIG, Christian Director 2020-01-01 Apr 1974 German
Show 46 resigned officers
Name Role Appointed Resigned
JELBERT, Brian Secretary 1999-05-18 2002-02-18
MADDISON, Ray Wilfred Secretary 1994-12-13 1995-02-01
SCHMITZ, Dietmar Secretary 2002-11-13 2017-11-08
TODD, Stephen Secretary 2002-02-18 2002-11-13
WILKINSON, Steven James Secretary 1995-02-01 1999-05-18
INVENSYS SECRETARIES LIMITED Corporate Secretary 1994-12-13
AINSWORTH, John Richard Director 1997-08-26 2002-04-26
ANDERSON, Thomas Alexander Director 1994-12-13
BIGGS, David John Director 2007-01-10 2015-12-31
BIGGS, David John Director 1993-01-31
BROWN, Robert Casson Director 1993-06-07 1993-06-06
BROWN, Robert Casson Director 1994-12-13
CANN, Herbert Anthony Director 1993-12-31
CLARK, Graham Director 2009-01-19 2015-12-31
CULLIGAN, Paul Michael Director 1993-12-20
DAVIES, Frank John, Sir Director 1993-09-30
DIEMER, Karl Christian Director 2002-04-26 2003-06-10
EAVES, Mark Andrew Director 2000-10-09
EDWARDS, Ian Director 1997-10-01 2003-11-30
FOOTE, Mark Director 1994-12-15 1997-09-30
GREEN, Nicolas Andrew Director 2004-06-01 2007-01-02
HUTCHINSON, Anthony Director 1993-12-31
JELBERT, Brian Director 1997-05-27 2002-04-26
KRAETZIG, Christian Director 2016-01-01 2017-04-30
KROYER, Thomas Peter Director 2003-06-10 2005-07-01
LEWIS, Jack Director 2002-02-18 2002-06-28
MACAULAY, Andrew Director 1999-01-13 2000-06-30
MADDISON, Ray Wilfred Director 1994-12-13 1997-05-09
MAWBY, Allen Director 1994-05-12 1994-11-28
NEUGEBAUER, Hans Juergen Director 2014-01-01 2018-02-02
O'DONOVAN, Kathleen Anne Director 1992-08-25 1994-03-18
O'NEILL, David Denis Director 2000-11-27 2002-06-28
PATTINSON, Thomas Stewart Director 1994-12-13 2007-07-31
PATTINSON, Thomas Stewart Director 1994-12-13 1994-12-13
PETERSON, Alan Edward Director 1994-05-12 1994-12-13
SCHMELZER, Peter Director 2011-10-24 2020-01-01
SCHMITZ, Dietmar Director 2002-10-07 2016-10-31
SCORE, Timothy Director 1994-03-18 1994-12-13
TOMLINSON, Brian John Director 1994-01-31
WATLING, Colin Director 2002-04-26 2011-10-24
WATSON, Karl David Director 2005-01-01 2006-10-23
WATTS, Robert Cedric Director 1992-08-22
WAY, Raymond Brinsley Mallen Director 1997-05-27 1997-08-12
WILKINSON, Steven James Director 1994-12-15 2000-08-31
WILLIAMS, Stanley Killa Director 1992-08-25 1993-06-08
WILLIAMS, Stanley Killa Director 1994-06-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Heitkamp & Thumann Gmbh & Co. Kg Corporate entity Shares 75–100% 2016-04-06 Active
Presspart Verwaltungs Gmbh Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 242 total filings

Date Type Category Description
2025-11-10 AAMD accounts Accounts amended with accounts type full
2025-09-16 AA accounts Accounts with accounts type full PDF
2025-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-17 AA accounts Accounts with accounts type full
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-17 AA accounts Accounts with accounts type full
2023-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-12 AA accounts Accounts with accounts type full
2022-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-08 AA accounts Accounts with accounts type full
2020-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-30 AP01 officers Appoint person director company with name date PDF
2020-01-07 AP01 officers Appoint person director company with name date PDF
2020-01-06 TM01 officers Termination director company with name termination date PDF
2019-09-27 AA accounts Accounts with accounts type full
2019-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-09-24 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page