Company NamePremium Cbd Limited
DirectorsKaren Elizabeth Armstrong and Imogen Elizabeth Armstrong
Company StatusActive
Company Number11219585
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Karen Elizabeth Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMiss Imogen Elizabeth Armstrong
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(2 years after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Andrew James Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMbl House Edward Court
Broadheath
Altrincham
Greater Manchester
WA14 5GL
Director NameMr James Frederick Armstrong
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMbl House Edward Court
Broadheath
Altrincham
Greater Manchester
WA14 5GL

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

18 May 2022Delivered on: 1 June 2022
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Fosters Pension Scheme
Andrew Armstrong as Trustee of Fosters Pension Scheme
Karen Armstrong as Trustee of Fosters Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
24 April 2020Delivered on: 28 April 2020
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Fosters Pension Scheme
Andrew Armstrong as Trustee of Fosters Pension Scheme
Karen Armstrong as Trustee of Fosters Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Fosters Pension Scheme
Andrew Armstrong as Trustee of the Fosters Pension Scheme
Karen Armstrong as Trustee of the Fosters Pension Scheme

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

6 March 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 March 2023Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 21 February 2023 (2 pages)
13 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
13 March 2023Director's details changed for Miss Imogen Elizabeth Armstrong on 21 February 2023 (2 pages)
13 March 2023Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 21 February 2023 (2 pages)
13 March 2023Director's details changed for Mrs Karen Elizabeth Armstrong on 21 February 2023 (2 pages)
8 March 2023Registered office address changed from Unit 1, Forton Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP England to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 8 March 2023 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
14 June 2022Registered office address changed from Mbl House Edward Court Broadheath Altrincham Greater Manchester WA14 5GL England to Unit 1, Forton Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP on 14 June 2022 (1 page)
1 June 2022Registration of charge 112195850004, created on 18 May 2022 (39 pages)
10 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 November 2021Director's details changed for Miss Imogen Elizabeth Armstrong on 18 November 2021 (2 pages)
18 November 2021Cessation of Jonathan Andrew Cooper as a person with significant control on 14 September 2021 (1 page)
18 November 2021Director's details changed for Mrs Karen Elizabeth Armstrong on 18 November 2021 (2 pages)
18 November 2021Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 18 November 2021 (2 pages)
30 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
21 December 2020Satisfaction of charge 112195850001 in full (1 page)
21 December 2020Registration of charge 112195850003, created on 18 December 2020 (13 pages)
28 April 2020Registration of charge 112195850002, created on 24 April 2020 (21 pages)
23 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
11 March 2020Appointment of Miss Imogen Elizabeth Armstrong as a director on 11 March 2020 (2 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 September 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 136
(8 pages)
6 September 2019Change of share class name or designation (2 pages)
30 August 2019Notification of Jonathan Andrew Cooper as a person with significant control on 19 June 2019 (2 pages)
11 June 2019Cessation of James Frederick Armstrong as a person with significant control on 25 March 2019 (1 page)
11 June 2019Notification of Karen Elizabeth Armstrong as a person with significant control on 25 March 2019 (2 pages)
11 June 2019Cessation of Andrew James Armstrong as a person with significant control on 25 March 2019 (1 page)
25 March 2019Appointment of Mrs Karen Armstrong as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of James Frederick Armstrong as a director on 25 March 2019 (1 page)
25 March 2019Termination of appointment of Andrew James Armstrong as a director on 25 March 2019 (1 page)
22 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
21 January 2019Registration of charge 112195850001, created on 18 January 2019 (25 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)