Heywood
OL10 1LE
Director Name | Mr David Hartley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Premier House 40 Rochdale Road Heywood OL10 1LE |
Director Name | Mr Paul Ennis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Premier House 40 Rochdale Road Heywood OL10 1LE |
Director Name | Francois Metais |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 711 La Bouleautiere Ry 76116 |
Director Name | Mr Keith Dawson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 40 Rochdale Road Heywood OL10 1LE |
Secretary Name | Mr Keith Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Billington Avenue Constable Lee Park Rawtenstall Rossendale BB4 8UW |
Secretary Name | Adam Keith Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | Premier House 40 Rochdale Road Heywood OL10 1LE |
Director Name | Mr Lee Edward Booth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2022) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Mark John Booth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2022) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Website | premierseals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 629376 |
Telephone region | Rochdale |
Registered Address | Premier House 40 Rochdale Road Heywood OL10 1LE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
333 at £1 | Mr Keith Dawson 30.30% Ordinary |
---|---|
333 at £1 | Mr Lee Edward Booth 30.30% Ordinary |
333 at £1 | Mr Mark John Booth 30.30% Ordinary |
31 at £1 | Mr Keith Dawson 2.82% Ordinary A |
31 at £1 | Mr Lee Edward Booth 2.82% Ordinary A |
31 at £1 | Mr Mark John Booth 2.82% Ordinary A |
2 at £1 | Mr Adam Keith Dawson 0.18% Ordinary A |
2 at £1 | Mr Paul Ennis 0.18% Ordinary A |
2 at £1 | Natalie Hadfield 0.18% Ordinary A |
1 at £1 | Mrs Katherine Butterworth 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £157,130 |
Cash | £28,181 |
Current Liabilities | £292,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
31 August 2022 | Delivered on: 7 September 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
6 April 2016 | Delivered on: 11 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 50693530 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account no 550-01-70539502. Outstanding |
7 March 2008 | Delivered on: 11 March 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
19 December 2018 | Director's details changed for Mr Keith Dawson on 1 December 2018 (2 pages) |
19 December 2018 | Change of details for Mr Keith Dawson as a person with significant control on 1 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
13 January 2017 | Director's details changed for Mark John Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mark John Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mark John Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mark John Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Keith Dawson on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Keith Dawson on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Registered office address changed from 477 Chester Road Manchester Gtr Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 477 Chester Road Manchester Gtr Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 29 September 2016 (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Registration of charge 064562610004, created on 6 April 2016 (23 pages) |
11 April 2016 | Registration of charge 064562610004, created on 6 April 2016 (23 pages) |
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Director's details changed for Mark John Booth on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mark John Booth on 10 April 2014 (2 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 December 2009 | Director's details changed for Mark John Booth on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Adam Keith Dawson on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mark John Booth on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Adam Keith Dawson on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Lee Edward Booth on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Lee Edward Booth on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Keith Dawson on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Director's details changed for Keith Dawson on 18 December 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Memorandum and Articles of Association (3 pages) |
15 October 2008 | Memorandum and Articles of Association (3 pages) |
15 October 2008 | Nc inc already adjusted 08/10/08 (2 pages) |
15 October 2008 | Nc inc already adjusted 08/10/08 (2 pages) |
15 October 2008 | Resolutions
|
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: c/o perkins mainman, 1 king street, manchester lancashire M2 6AW (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: c/o perkins mainman, 1 king street, manchester lancashire M2 6AW (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (10 pages) |
18 December 2007 | Incorporation (10 pages) |