logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Catlow, Tracey Elizabeth
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Director → CIF 0
    Catlow, Tracey Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Cross, Antony
    Born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Hemy, Julian Napier
    Born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ now
    OF - Director → CIF 0
  • 4
    Kraetzig, Christian
    Born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressAm Mellenstein 8-19, D-34431, Marsberg, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressKonigsallee 4, 40212, Dusseldorf, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 38
  • 1
    Way, Raymond Brinsley Mallen
    Company Director born in August 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-27 ~ 1997-08-12
    OF - Director → CIF 0
  • 2
    Schmitz, Dietmar
    Chief Financial Officer born in August 1965
    Individual
    Officer
    icon of calendar 2002-10-07 ~ 2016-10-31
    OF - Director → CIF 0
    Schmitz, Dietmar
    Banker
    Individual
    Officer
    icon of calendar 2002-11-13 ~ 2017-11-08
    OF - Secretary → CIF 0
  • 3
    Diemer, Karl Christian
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2003-06-10
    OF - Director → CIF 0
  • 4
    Culligan, Paul Michael
    Accountant born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-20
    OF - Director → CIF 0
  • 5
    Ainsworth, John Richard
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar 1997-08-26 ~ 2002-04-26
    OF - Director → CIF 0
  • 6
    Biggs, David John
    Works Director born in April 1957
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
    Biggs, David John
    Quality Director born in April 1957
    Individual
    icon of calendar 2007-01-10 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Watson, Karl David
    Operations Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2006-10-23
    OF - Director → CIF 0
  • 8
    Neugebauer, Hans Juergen
    Operations Industrial Director born in December 1962
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2018-02-02
    OF - Director → CIF 0
  • 9
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual
    Officer
    icon of calendar 1993-06-07 ~ 1993-06-06
    OF - Director → CIF 0
    icon of calendar ~ 1994-12-13
    OF - Director → CIF 0
  • 10
    Macaulay, Andrew
    Sales & Marketing Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-13 ~ 2000-06-30
    OF - Director → CIF 0
  • 11
    Jelbert, Brian
    Accountant born in March 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-05-27 ~ 2002-04-26
    OF - Director → CIF 0
    Jelbert, Brian
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2002-02-18
    OF - Secretary → CIF 0
  • 12
    Clark, Graham
    Director born in August 1955
    Individual
    Officer
    icon of calendar 2009-01-19 ~ 2015-12-31
    OF - Director → CIF 0
  • 13
    Maddison, Ray Wilfred
    Director born in June 1939
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 1997-05-09
    OF - Director → CIF 0
    Maddison, Ray Wilfred
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 1995-02-01
    OF - Secretary → CIF 0
  • 14
    Edwards, Ian
    Manufacturing Director born in December 1961
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2003-11-30
    OF - Director → CIF 0
  • 15
    O'donovan, Kathleen Anne
    Finance Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-08-25 ~ 1994-03-18
    OF - Director → CIF 0
  • 16
    Watling, Colin
    Director born in April 1950
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2011-10-24
    OF - Director → CIF 0
  • 17
    Davies, Frank John, Sir
    Business Executive born in September 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 18
    Score, Timothy
    Chartered Accountant born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-18 ~ 1994-12-13
    OF - Director → CIF 0
  • 19
    Kroyer, Thomas Peter
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2003-06-10 ~ 2005-07-01
    OF - Director → CIF 0
  • 20
    Pattinson, Thomas Stewart
    Technical Director born in December 1945
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 1994-12-13
    OF - Director → CIF 0
    icon of calendar 1994-12-13 ~ 2007-07-31
    OF - Director → CIF 0
  • 21
    Wilkinson, Steven James
    Finance Director born in May 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 1994-12-15 ~ 2000-08-31
    OF - Director → CIF 0
    Wilkinson, Steven James
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1999-05-18
    OF - Secretary → CIF 0
  • 22
    Hutchinson, Anthony
    Engineer born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 23
    Peterson, Alan Edward
    Company Director born in October 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 1994-12-13
    OF - Director → CIF 0
  • 24
    Anderson, Thomas Alexander
    Engineer/Works Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1994-12-13
    OF - Director → CIF 0
  • 25
    Foote, Mark
    Production Director born in August 1958
    Individual
    Officer
    icon of calendar 1994-12-15 ~ 1997-09-30
    OF - Director → CIF 0
  • 26
    Eaves, Mark Andrew
    Sales & Marketing Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-10-09
    OF - Director → CIF 0
  • 27
    Lewis, Jack
    Vp/Gm born in July 1947
    Individual
    Officer
    icon of calendar 2002-02-18 ~ 2002-06-28
    OF - Director → CIF 0
  • 28
    Cann, Herbert Anthony
    Textile Technologist born in January 1939
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 29
    O'neill, David Denis
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2002-06-28
    OF - Director → CIF 0
  • 30
    Mawby, Allen
    Chartered Accountant born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 1994-11-28
    OF - Director → CIF 0
  • 31
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual
    Officer
    icon of calendar 1992-08-25 ~ 1993-06-08
    OF - Director → CIF 0
    icon of calendar ~ 1994-06-07
    OF - Director → CIF 0
  • 32
    Green, Nicolas Andrew
    Managing Director born in April 1962
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2007-01-02
    OF - Director → CIF 0
  • 33
    Schmelzer, Peter
    Chairman Of The Managing Board born in March 1970
    Individual
    Officer
    icon of calendar 2011-10-24 ~ 2020-01-01
    OF - Director → CIF 0
  • 34
    Watts, Robert Cedric
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar ~ 1992-08-22
    OF - Director → CIF 0
  • 35
    Kraetzig, Christian
    Managing Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 36
    Todd, Stephen
    Individual
    Officer
    icon of calendar 2002-02-18 ~ 2002-11-13
    OF - Secretary → CIF 0
  • 37
    Tomlinson, Brian John
    Technical Director born in April 1951
    Individual
    Officer
    icon of calendar ~ 1994-01-31
    OF - Director → CIF 0
  • 38
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of addressInvensys House, Carlisle Place, London
    Active Corporate (3 parents, 248 offsprings)
    Officer
    ~ 1994-12-13
    PE - Secretary → CIF 0
parent relation
Company in focus

PRESSPART MANUFACTURING LIMITED

Standard Industrial Classification
25920 - Manufacture Of Light Metal Packaging
25620 - Machining
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Cost of Sales
-38,279,468 GBP2024-01-01 ~ 2024-12-31
-35,908,812 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-4,819,806 GBP2024-01-01 ~ 2024-12-31
-3,941,987 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,657,799 GBP2024-01-01 ~ 2024-12-31
-2,994,353 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
46,151 GBP2024-01-01 ~ 2024-12-31
28,612 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
7,444,956 GBP2024-01-01 ~ 2024-12-31
6,132,276 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
5,674,398 GBP2024-01-01 ~ 2024-12-31
4,820,890 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
4,515,398 GBP2024-01-01 ~ 2024-12-31
3,900,890 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
300,389 GBP2024-12-31
192,653 GBP2023-12-31
Property, Plant & Equipment
17,517,917 GBP2024-12-31
17,593,385 GBP2023-12-31
Fixed Assets
17,818,306 GBP2024-12-31
17,786,038 GBP2023-12-31
Debtors
7,046,600 GBP2024-12-31
6,218,485 GBP2023-12-31
Cash at bank and in hand
1,968,441 GBP2024-12-31
3,184,758 GBP2023-12-31
Current Assets
12,977,468 GBP2024-12-31
13,697,476 GBP2023-12-31
Net Current Assets/Liabilities
6,155 GBP2024-12-31
5,640,659 GBP2023-12-31
Total Assets Less Current Liabilities
17,824,461 GBP2024-12-31
23,426,697 GBP2023-12-31
Net Assets/Liabilities
15,440,500 GBP2024-12-31
21,350,102 GBP2023-12-31
Equity
Called up share capital
25,000 GBP2024-12-31
25,000 GBP2023-12-31
25,000 GBP2022-12-31
Retained earnings (accumulated losses)
15,415,500 GBP2024-12-31
21,325,102 GBP2023-12-31
20,074,212 GBP2022-12-31
Equity
15,440,500 GBP2024-12-31
21,350,102 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
5,674,398 GBP2024-01-01 ~ 2024-12-31
4,820,890 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,650,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-10,425,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
55,980 GBP2024-01-01 ~ 2024-12-31
51,561 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1942024-01-01 ~ 2024-12-31
1832023-01-01 ~ 2023-12-31
Wages/Salaries
8,827,308 GBP2024-01-01 ~ 2024-12-31
7,617,071 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
819,825 GBP2024-01-01 ~ 2024-12-31
740,749 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
10,519,386 GBP2024-01-01 ~ 2024-12-31
9,127,634 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
576,224 GBP2024-01-01 ~ 2024-12-31
533,972 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
205,466 GBP2024-01-01 ~ 2024-12-31
396,183 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,702,879 GBP2024-12-31
1,945,879 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,402,490 GBP2024-12-31
1,752,990 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
100,500 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
300,389 GBP2024-12-31
192,653 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
8,235,408 GBP2023-12-31
Plant and equipment
32,542,242 GBP2024-12-31
28,618,442 GBP2023-12-31
Furniture and fittings
10,343,993 GBP2024-12-31
9,831,393 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
50,954,579 GBP2024-12-31
48,508,704 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-447,757 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-90,900 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-998,182 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
7,859,883 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,766,114 GBP2023-12-31
Plant and equipment
22,739,156 GBP2024-12-31
21,212,556 GBP2023-12-31
Furniture and fittings
7,638,515 GBP2024-12-31
6,934,115 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,436,662 GBP2024-12-31
30,912,785 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,971,700 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
793,300 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,100,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-445,100 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-88,900 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-576,123 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
4,800,892 GBP2024-12-31
5,468,044 GBP2023-12-31
Plant and equipment
9,803,086 GBP2024-12-31
7,405,138 GBP2023-12-31
Furniture and fittings
2,705,478 GBP2024-12-31
2,897,444 GBP2023-12-31
Finished Goods/Goods for Resale
2,718,445 GBP2024-12-31
2,409,003 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,333,358 GBP2024-12-31
4,385,954 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
279,042 GBP2024-12-31
110,077 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,831 GBP2024-12-31
156,320 GBP2023-12-31
Other Debtors
Current
893,221 GBP2024-12-31
1,213,021 GBP2023-12-31
Prepayments/Accrued Income
Current
539,148 GBP2024-12-31
353,113 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
7,046,600 GBP2024-12-31
6,218,485 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,036,144 GBP2024-12-31
4,628,966 GBP2023-12-31
Amounts owed to group undertakings
Current
6,068,968 GBP2024-12-31
1,950,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
241,620 GBP2024-12-31
268,558 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,624,581 GBP2024-12-31
1,209,293 GBP2023-12-31
Creditors
Current
12,971,313 GBP2024-12-31
8,056,817 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
177 GBP2024-12-31
145 GBP2023-12-31
Between two and five year
265 GBP2024-12-31
136 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
442 GBP2024-12-31
281 GBP2023-12-31

  • PRESSPART MANUFACTURING LIMITED
    Info
    Registered number 00995387
    icon of addressWhitebirk Estate, Blackburn, Lancashire BB1 5RF
    PRIVATE LIMITED COMPANY incorporated on 1970-11-26 (55 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.