• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Posturite LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wealden
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Posturite LTD
  • Address
    ******************
  • SIC Codes
    31010, 46650, 58290, 86900
  • SIC Description
    Manufacture of office and shop furniture, Wholesale of office furniture, Other software publishing, Other human health activities
  • Company Number
    02574809
  • Listing UID
    123846
Google Advert
Location
  • Four Oaks, Station Rd, Berwick, Polegate BN26 6SZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.839177
  • Longitude
    0.165464
  • Easting
    552566.0
  • Northing
    106640.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL500555
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, August 30, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FELLOWES, John Everett
    Appointed On: March 10, 2020
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    FLETCHER PRICE, Ian George
    Appointed On: January 17, 1991
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    HARGREAVES, James Paul
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    JONES, Christopher John Foster
    Appointed On: June 26, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    VAN BEEK, Michele Cornelis Geradus
    Appointed On: July 13, 2017
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    JONES, Jonathan Foster
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: secretary
    Address: Lucks Farm Barn Greenwoods Lane, Punnetts Town, Heathfield, East Sussex, TN21 9HU
    Resigned On: September 28, 2012
    MCCOLLUM, Angela Jean
    Appointed On: January 17, 1991
    Occupation: N/A
    Role: nominee-secretary
    Address: 52 New Town, Uckfield, East Sussex, TN22 5DE
    Resigned On: January 17, 1991
    PRICE, Shirley
    Appointed On: January 17, 1991
    Occupation: N/A
    Role: secretary
    Address: Garth Cottage, Bodle Street, Hailsham, East Sussex, BN27 4UA
    Resigned On: September 1, 2001
    ASKAROFF, Nikolai Fawley
    Appointed On: December 29, 2005
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    Resigned On: March 10, 2020
    FLEMING, Michael
    Appointed On: September 1, 2014
    Occupation: N/A
    Role: director
    Address: The Mill, Berwick, East Sussex, BN26 6SZ
    Resigned On: October 6, 2017
    HALL, James William
    Appointed On: September 1, 2014
    Occupation: N/A
    Role: director
    Address: The Mill, Berwick, East Sussex, BN26 6SZ
    Resigned On: March 10, 2020
    JONES, Christopher John Foster
    Appointed On: September 1, 2014
    Occupation: N/A
    Role: director
    Address: The Mill, Berwick, East Sussex, BN26 6SZ
    Resigned On: March 10, 2020
    JONES, Jonathan Foster
    Appointed On: November 20, 1998
    Occupation: N/A
    Role: director
    Address: Lucks Farm Barn Greenwoods Lane, Punnetts Town, Heathfield, East Sussex, TN21 9HU
    Resigned On: September 28, 2012
    PETRIDES, Simon Peter, Dr
    Appointed On: January 17, 1991
    Occupation: N/A
    Role: director
    Address: Odell Manor, High Street, Odell, Northamptonshire, MK43 7BB
    Resigned On: December 22, 2005
    TAYLOR, Martyn
    Appointed On: January 17, 1991
    Occupation: N/A
    Role: director
    Address: 52 New Town, Uckfield, East Sussex, TN22 5DE
    Resigned On: January 17, 1991
    THOMPSON, Geoffrey Alan
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: The Mill, Berwick, East Sussex, BN26 6SZ
    Resigned On: March 10, 2020
    TOON, Andrew John
    Appointed On: March 10, 2020
    Occupation: N/A
    Role: director
    Address: Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England
    Resigned On: April 1, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    POSTURITE LIMITED
    Company Number
    02574809
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 9, 2025
    Next Due
    June 23, 2026
    Next Made Up To
    June 9, 2026
    Overdue
    No
    Date Of Creation
    January 17, 1991
    ETag
    65e9e8f7d1678f2231ee3e700f11595065b31d86
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 1, 2016
    Previous Company Names
    Ceased On
    June 9, 2009
    Effective From
    January 17, 1991
    Name
    POSTURITE (UK) LIMITED
    Registered Office Address
    Address Line 1
    Unit 2 Ontario Drive
    Address Line 2
    New Rossington
    country
    England
    Locality
    Doncaster
    Post Code
    DN11 0BF
    Type
    ltd

    You May Also Be Interested In

    Hastingwood Contracts LTD Verified listing

    • Unit 4 Phoenix House, Hastingwood Road, Hastingwood, Harlow, CM17 9JT
    • Epping Forest
    • Other human health activities
    • Carrier, Broker, Dealer

    Osprey Pest Control Limited Verified listing

    • 20-23, Altcar Road, Formby, L37 8DL
    • Sefton
    • Other human health activities
    • Carrier, Broker, Dealer

    CK Walker LTD Verified listing

    • Old Church Institute, Main Street, Ilkeston, DE7 6BY
    • Amber Valley
    • Other human health activities
    • Carrier, Broker, Dealer

    Biomed Laboratory LTD Verified listing

    • Biomed Laboratory Limited, Letchworth House, Chesney Wold, Milton Keynes, MK6 1NE
    • Milton Keynes
    • Other human health activities
    • Carrier, Broker, Dealer

    Kaine&rawson LTD Verified listing

    • Kaine & Rawson, 79, Lowergate, Clitheroe, BB7 1AG
    • Ribble Valley
    • Retail sale via mail order houses or via Internet, Other retail sale not in stores, stalls or markets, Other business support service activities n.e.c., Other human health activities
    • Carrier, Broker, Dealer

    Ewart And Dilworth Limited Trading AS Carehub Verified listing

    • Ferguson Lodge Residential Care Home, Fergusons Lane, Newcastle Upon Tyne, NE15 7PL
    • Newcastle upon Tyne
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link