Get an alert when PITMAN PRESS 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Cash

£73K

-0.1% vs 2023

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

-£171K

-417.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. PITMAN PRESS LIMITED 1985-04-01 → present
  2. BATH PRESS LIMITED 1984-03-08 → 1985-04-01

Accounts

6-year trend · latest reflected 2024-09-30

Metric Trend 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax -£33,032-£170,929
Net profit
Cash £73,245£73,145
Total assets less current liabilities
Net assets
Equity -£1,324,599-£1,799,917-£1,223,886-£1,492,921-£1,525,953-£1,696,882
Average employees 0
Wages

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

3 active · 21 resigned

Name Role Appointed Born Nationality
MALLEY, Christopher John Director 2023-11-13 May 1967 British
OWEN, Jonathan Spencer Director 2022-01-01 Nov 1968 British
URMSTON, Gary Martin Director 2024-01-19 May 1967 British
Show 21 resigned officers
Name Role Appointed Resigned
CARLOT, Michel Secretary 2000-01-28 2003-01-14
EVANS, John Secretary 2021-08-01 2022-04-20
FISHER, Anthony David Secretary 1994-10-14
LOUSSIER, Julien Secretary 2003-01-14 2005-05-01
MARRIOTT DODINGTON, Spencer Secretary 1994-10-14 2000-01-28
OWEN, Jonathan Spencer Secretary 2009-01-01 2010-04-01
ROBSON, Matthew William Secretary 2003-10-21 2021-08-17
BOVARD, Timothy Landon Director 2000-01-14 2008-10-06
CARLOT, Michel Director 2000-01-14 2003-01-14
CATTE, Pierre Francois Director 2010-11-04 2018-09-21
DE BARDIES, Thierry Director 2000-01-14 2005-08-31
DESMETTRE, Gregoire Director 2010-11-04 2018-07-25
EVANS, John Director 2021-08-01 2022-04-20
FISHER, Anthony David Director 1998-03-31
HILL, Robert Director 1999-11-19
LOUSSIER, Julien Director 2003-01-14 2005-05-01
MARRIOTT DODINGTON, Spencer Director 1996-01-01 2000-01-28
OWEN, Jonathan Spencer Director 2008-10-07 2009-01-01
ROBSON, Matthew William Director 2005-03-18 2021-08-17
ROSSITER, Catherine Jane Director 2022-04-29 2023-11-13
WHITE, Christopher Duncan Director 2000-02-22 2003-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bath Press Ltd Corporate entity Shares 75–100% 2019-09-07 Active
Mr Jacques Francis Veyrat Individual Shares 75–100% 2016-04-06 Ceased 2019-09-07

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-27 AA accounts Accounts with accounts type full PDF
2025-05-14 CH01 officers Change person director company with change date PDF
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-27 AA accounts Accounts with accounts type full PDF
2024-01-22 AP01 officers Appoint person director company with name date PDF
2023-11-24 AP01 officers Appoint person director company with name date PDF
2023-11-24 TM01 officers Termination director company with name termination date PDF
2023-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-28 AA accounts Accounts with accounts type full PDF
2022-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-13 AA accounts Accounts with accounts type full PDF
2022-05-03 AP01 officers Appoint person director company with name date PDF
2022-05-03 TM01 officers Termination director company with name termination date PDF
2022-05-03 TM02 officers Termination secretary company with name termination date PDF
2022-01-04 AP01 officers Appoint person director company with name date PDF
2021-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-13 AA accounts Accounts with accounts type full
2021-08-18 TM02 officers Termination secretary company with name termination date PDF
2021-08-18 TM01 officers Termination director company with name termination date PDF

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 2024-09-30 vs 2023-09-30

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