Company NamePremier English Manufacturing Ltd
DirectorAlan Richard Morris
Company StatusLiquidation
Company Number05395987
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(2 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMalcolm John Gardner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 5 days after company formation)
Appointment Duration6 days (resigned 05 April 2005)
RoleAccountant
Correspondence Address11 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr John Michael Story
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft Ferry Boat Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LB
Secretary NameMalcolm John Gardner
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2008)
RoleAccountant
Correspondence Address11 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameThomas James Macauley Bentley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Main Street Little Ouseburn
York
North Yorkshire
YO26 9TD
Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 May 2021)
RoleOffice Admin
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepremier-menco.co.uk

Location

Registered AddressLeonard Curtis House,Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

801 at £1Alan Richard Morris
80.10%
Ordinary
199 at £1Thos Bentley & Son LTD
19.90%
Ordinary

Financials

Year2014
Net Worth£304,191
Cash£90,267
Current Liabilities£1,643,986

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
20 August 2020Delivered on: 16 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
18 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 January 2013Delivered on: 17 January 2013
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.
Outstanding
9 April 2010Delivered on: 17 April 2010
Satisfied on: 18 February 2013
Persons entitled: Clydesdale 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
15 April 2005Delivered on: 22 April 2005
Satisfied on: 9 July 2010
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property, all estates and interests in any f/h and l/h property from time to time, all fixtures, all property rights, all purchased debts,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 September 2020Registration of charge 053959870006, created on 20 August 2020 (14 pages)
27 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 101,000
(4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
29 March 2017Accounts for a small company made up to 31 December 2016 (6 pages)
29 March 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
13 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
13 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 July 2014Company name changed prime english manufacturing LTD\certificate issued on 28/07/14 (3 pages)
28 July 2014Company name changed prime english manufacturing LTD\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
19 June 2014Company name changed bradford personal care LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed bradford personal care LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 April 2009Return made up to 17/03/09; full list of members (3 pages)
13 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 April 2008Secretary appointed mrs hilary morris (1 page)
30 April 2008Secretary appointed mrs hilary morris (1 page)
29 March 2008Return made up to 17/03/08; full list of members (3 pages)
29 March 2008Return made up to 17/03/08; full list of members (3 pages)
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 March 2008Appointment terminated secretary malcolm gardner (1 page)
18 March 2008Registered office changed on 18/03/2008 from brookfoot house low lane horsforth leeds west yorkshire LS18 5PU (1 page)
18 March 2008Appointment terminated secretary malcolm gardner (1 page)
18 March 2008Registered office changed on 18/03/2008 from brookfoot house low lane horsforth leeds west yorkshire LS18 5PU (1 page)
14 March 2008Notice of assignment of name or new name to shares (1 page)
14 March 2008Director appointed alan richard morris (3 pages)
14 March 2008Appointment terminated director thomas macauley bentley (1 page)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2008Appointment terminated director john story (1 page)
14 March 2008Appointment terminated director john story (1 page)
14 March 2008Appointment terminated director thomas macauley bentley (1 page)
14 March 2008Director appointed alan richard morris (3 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2008Notice of assignment of name or new name to shares (1 page)
6 September 2007Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY (1 page)
6 September 2007Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY (1 page)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
10 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
10 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
6 April 2005Company name changed crossing circles LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed crossing circles LIMITED\certificate issued on 06/04/05 (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2005Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2005New secretary appointed;new director appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)