Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director Name | Mr Brian Ian Adler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Daniel Mark Adler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 59 Trafalgar Road Southport Merseyside PR8 2NL |
Director Name | Jennifer Susan Adler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 59 Trafalgar Road Southport Merseyside PR8 2NL |
Director Name | John Brian Ridyard |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 9 Boston Grove Leigh Lancashire WN7 5JP |
Director Name | Mr Brian Ian Adler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield Lodge 25 Woodville Road Altrincham Cheshire WA14 2AL |
Secretary Name | Mr Brian Ian Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield Lodge 25 Woodville Road Altrincham Cheshire WA14 2AL |
Director Name | Mrs Jennifer Susan Adler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(37 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield Lodge 25 Woodville Road Altrincham Cheshire WA14 2AL |
Website | welchmillcarpets.co.uk |
---|---|
Telephone | 01942 604656 |
Telephone region | Wigan |
Registered Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Premier Trading Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,863 |
Cash | £6,005 |
Current Liabilities | £1,147,811 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
24 October 2013 | Delivered on: 2 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2005 | Delivered on: 14 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 welch hill street leigh lancashire t/n GM117467. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2011 | Delivered on: 22 June 2011 Satisfied on: 19 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 October 2006 | Delivered on: 5 October 2006 Satisfied on: 30 April 2013 Persons entitled: Close Invoice Finance Limited Classification: All asets debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 2001 | Delivered on: 13 April 2001 Satisfied on: 30 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1984 | Delivered on: 24 May 1984 Satisfied on: 2 April 2003 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
24 March 1983 | Delivered on: 30 March 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Change of details for Premier Trading Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2023 | Change of details for Premier Trading Holdings Limited as a person with significant control on 20 July 2021 (2 pages) |
12 January 2023 | Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 12 January 2023 (1 page) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 July 2021 | Director's details changed for Mr Nicholas Andre Adler on 27 July 2021 (2 pages) |
27 July 2021 | Change of details for Premier Trading Holdings Limited as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancs BL1 4QZ to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 20 July 2021 (1 page) |
23 June 2021 | Appointment of Mr Brian Ian Adler as a director on 14 June 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
20 August 2018 | Second filing for the termination of Brian Adler as a director (5 pages) |
20 August 2018 | Second filing for the termination of Jennifer Adler as a director (5 pages) |
16 July 2018 | Termination of appointment of Brian Ian Adler as a director on 11 July 2018
|
16 July 2018 | Termination of appointment of Brian Ian Adler as a secretary on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Jennifer Susan Adler as a director on 11 July 2018
|
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mrs Jennifer Susan Adler as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Jennifer Susan Adler as a director on 14 November 2017 (2 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 June 2015 | Satisfaction of charge 6 in full (1 page) |
19 June 2015 | Satisfaction of charge 6 in full (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Nicholas Andre Adler on 22 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Nicholas Andre Adler on 22 March 2015 (2 pages) |
27 November 2014 | Resolutions
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
2 November 2013 | Registration of charge 014813290007 (31 pages) |
2 November 2013 | Registration of charge 014813290007 (31 pages) |
10 May 2013 | Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 10 May 2013 (2 pages) |
30 April 2013 | Satisfaction of charge 5 in full (3 pages) |
30 April 2013 | Satisfaction of charge 5 in full (3 pages) |
30 April 2013 | Satisfaction of charge 3 in full (3 pages) |
30 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 September 2008 | Return made up to 23/03/08; no change of members (4 pages) |
3 September 2008 | Return made up to 23/03/08; no change of members (4 pages) |
7 August 2008 | Director's change of particulars / nicholas adler / 04/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / nicholas adler / 04/08/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 23/03/05; full list of members (4 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Return made up to 23/03/05; full list of members (4 pages) |
22 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 June 2002 | Return made up to 23/03/02; full list of members (6 pages) |
6 June 2002 | Return made up to 23/03/02; full list of members (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Return made up to 23/03/01; full list of members (7 pages) |
18 September 2001 | Return made up to 23/03/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
13 April 2001 | Particulars of mortgage/charge (7 pages) |
13 April 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 April 2000 | Return made up to 23/03/00; no change of members (5 pages) |
11 April 2000 | Return made up to 23/03/00; no change of members (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 May 1999 | Location of register of members (1 page) |
27 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
27 May 1999 | Return made up to 23/03/98; no change of members (6 pages) |
27 May 1999 | Return made up to 23/03/98; no change of members (6 pages) |
27 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
27 May 1999 | Location of register of members (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: furness house 71 hoghton street southport PR9 0PR (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: furness house 71 hoghton street southport PR9 0PR (1 page) |
11 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
10 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 February 1980 | Incorporation (14 pages) |
25 February 1980 | Certificate of incorporation (1 page) |
25 February 1980 | Certificate of incorporation (1 page) |
25 February 1980 | Incorporation (14 pages) |