Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director Name | Malcolm John Gardner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 days (resigned 05 April 2005) |
Role | Accountant |
Correspondence Address | 11 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr John Michael Story |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcroft Ferry Boat Lane Old Denaby Doncaster South Yorkshire DN12 4LB |
Secretary Name | Malcolm John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2008) |
Role | Accountant |
Correspondence Address | 11 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Thomas James Macauley Bentley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Main Street Little Ouseburn York North Yorkshire YO26 9TD |
Secretary Name | Mrs Hilary Gay Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 May 2021) |
Role | Office Admin |
Correspondence Address | 14 Lee Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | premier-menco.co.uk |
---|
Registered Address | Leonard Curtis House,Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
801 at £1 | Alan Richard Morris 80.10% Ordinary |
---|---|
199 at £1 | Thos Bentley & Son LTD 19.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,191 |
Cash | £90,267 |
Current Liabilities | £1,643,986 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
20 August 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 February 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
16 September 2020 | Registration of charge 053959870006, created on 20 August 2020 (14 pages) |
---|---|
27 April 2020 | Resolutions
|
22 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
29 March 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
29 March 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
13 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 July 2014 | Company name changed prime english manufacturing LTD\certificate issued on 28/07/14 (3 pages) |
28 July 2014 | Company name changed prime english manufacturing LTD\certificate issued on 28/07/14
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
19 June 2014 | Company name changed bradford personal care LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed bradford personal care LIMITED\certificate issued on 19/06/14
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 April 2008 | Secretary appointed mrs hilary morris (1 page) |
30 April 2008 | Secretary appointed mrs hilary morris (1 page) |
29 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 March 2008 | Appointment terminated secretary malcolm gardner (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from brookfoot house low lane horsforth leeds west yorkshire LS18 5PU (1 page) |
18 March 2008 | Appointment terminated secretary malcolm gardner (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from brookfoot house low lane horsforth leeds west yorkshire LS18 5PU (1 page) |
14 March 2008 | Notice of assignment of name or new name to shares (1 page) |
14 March 2008 | Director appointed alan richard morris (3 pages) |
14 March 2008 | Appointment terminated director thomas macauley bentley (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Appointment terminated director john story (1 page) |
14 March 2008 | Appointment terminated director john story (1 page) |
14 March 2008 | Appointment terminated director thomas macauley bentley (1 page) |
14 March 2008 | Director appointed alan richard morris (3 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Notice of assignment of name or new name to shares (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY (1 page) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
6 April 2005 | Company name changed crossing circles LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed crossing circles LIMITED\certificate issued on 06/04/05 (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2005 | New secretary appointed;new director appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |