East Boldon
Tyne And Wear
NE36 0SB
Director Name | Mr Neil Anthony Bargewell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 71 Front Street East Boldon Tyne And Wear NE36 0SB |
Secretary Name | Ian Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2012(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 71 Front Street East Boldon Tyne And Wear NE36 0SB |
Director Name | Mr Robert Brian Cassidy |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49a Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UW |
Director Name | Bryan Larvin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 35 Burney Villas Deckham Gatesmead Tyne & Wear NE8 3RH |
Director Name | Charles Sampy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Asher Street Felling Gateshead Tyne & Wear NE10 0AY |
Secretary Name | Ann Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rolling Mill Road Viking Industrial Park Jarrow Tyne And Wear NE32 3DP |
Director Name | Ann Cassidy |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Sunderland Road Cleadon Tyne & Wear SR6 7UW |
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 December 2019) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 71 Front Street East Boldon Tyne And Wear NE36 0SB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.premier-engineering.com |
---|
Registered Address | 71 Front Street East Boldon Tyne And Wear NE36 0SB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,914,336 |
Gross Profit | £2,289,263 |
Net Worth | £2,454,994 |
Cash | £183,017 |
Current Liabilities | £1,723,251 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
7 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
5 July 2010 | Delivered on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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 |
18 March 2003 | Delivered on: 1 April 2003 Persons entitled: Barclays 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: All that f/h property situate and k/a unit 10 viking industrial estate jarrow tyne and wear NE32 3DP. Outstanding |
28 October 1996 | Delivered on: 6 November 1996 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 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. Outstanding |
14 April 2005 | Delivered on: 15 April 2005 Satisfied on: 18 June 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Yamazaki integrex serial number: 168641. Fully Satisfied |
6 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 29 October 2019 (2 pages) |
2 October 2020 | Termination of appointment of Andrew Robson as a director on 17 December 2019 (1 page) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 29 October 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 29 October 2017 (6 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
29 October 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
29 October 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from 10 Rolling Mill Road Viking Industrial Park Jarrow Tyne and Wear NE32 3DP to 71 Front Street East Boldon Tyne and Wear NE36 0SB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 10 Rolling Mill Road Viking Industrial Park Jarrow Tyne and Wear NE32 3DP to 71 Front Street East Boldon Tyne and Wear NE36 0SB on 31 July 2017 (1 page) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
11 July 2016 | Full accounts made up to 31 October 2015 (23 pages) |
11 July 2016 | Full accounts made up to 31 October 2015 (23 pages) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 June 2015 | Satisfaction of charge 3 in full (1 page) |
18 June 2015 | Satisfaction of charge 3 in full (1 page) |
18 May 2015 | Full accounts made up to 31 October 2014 (22 pages) |
18 May 2015 | Full accounts made up to 31 October 2014 (22 pages) |
23 October 2014 | Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 May 2014 | Accounts made up to 31 October 2013 (23 pages) |
1 May 2014 | Accounts made up to 31 October 2013 (23 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 May 2013 | Accounts made up to 31 October 2012 (22 pages) |
9 May 2013 | Accounts made up to 31 October 2012 (22 pages) |
29 January 2013 | Director's details changed for Andrew Robson on 29 January 2013 (3 pages) |
29 January 2013 | Director's details changed for Andrew Robson on 29 January 2013 (3 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Ann Cassidy as a secretary (1 page) |
6 November 2012 | Termination of appointment of Ann Cassidy as a secretary (1 page) |
2 August 2012 | Accounts made up to 31 October 2011 (21 pages) |
2 August 2012 | Accounts made up to 31 October 2011 (21 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 March 2012 | Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Neil Anthony Bargewell on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Neil Anthony Bargewell on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages) |
17 February 2012 | Termination of appointment of Robert Cassidy as a director (2 pages) |
17 February 2012 | Termination of appointment of Ann Cassidy as a director (2 pages) |
17 February 2012 | Termination of appointment of Ann Cassidy as a director (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Appointment of Ian Cassidy as a secretary (3 pages) |
17 February 2012 | Appointment of Ian Cassidy as a secretary (3 pages) |
17 February 2012 | Termination of appointment of Robert Cassidy as a director (2 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for Andrew Robson on 4 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for Andrew Robson on 4 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Andrew Robson on 4 October 2011 (2 pages) |
26 July 2011 | Accounts made up to 31 October 2010 (23 pages) |
26 July 2011 | Accounts made up to 31 October 2010 (23 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 April 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
20 April 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Ian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ann Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Ian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Robson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Robson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Andrew Robson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ann Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ann Cassidy on 4 November 2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 October 2008 | Director and secretary's change of particulars / ann cassidy / 01/12/2007 (1 page) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Director and secretary's change of particulars / ann cassidy / 01/12/2007 (1 page) |
28 October 2008 | Director's change of particulars / robert cassidy / 01/12/2007 (2 pages) |
28 October 2008 | Director's change of particulars / robert cassidy / 01/12/2007 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 November 2005 | Return made up to 05/10/05; full list of members
|
8 November 2005 | Return made up to 05/10/05; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members
|
30 October 2003 | Return made up to 05/10/03; full list of members
|
19 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: unit 25 royal industrial estate jarrow tyne & wear NE32 3HR (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: unit 25 royal industrial estate jarrow tyne & wear NE32 3HR (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 December 2001 | Return made up to 05/10/01; full list of members
|
3 December 2001 | Return made up to 05/10/01; full list of members
|
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | Conve 25/11/00 (1 page) |
5 December 2000 | Conve 25/11/00 (1 page) |
1 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members
|
14 October 1999 | Return made up to 05/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 October 1998 | Return made up to 05/10/98; full list of members
|
28 October 1998 | Return made up to 05/10/98; full list of members
|
7 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
7 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 12 hawthorne drive jarrow tyne & wear NE32 4EQ (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 12 hawthorne drive jarrow tyne & wear NE32 4EQ (1 page) |
24 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
17 October 1996 | New director appointed (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
5 October 1994 | Incorporation (12 pages) |
5 October 1994 | Incorporation (12 pages) |