Company NamePremier Precision Engineering Limited
DirectorsIan Cassidy and Neil Anthony Bargewell
Company StatusActive
Company Number02973516
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Cassidy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Front Street
East Boldon
Tyne And Wear
NE36 0SB
Director NameMr Neil Anthony Bargewell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Front Street
East Boldon
Tyne And Wear
NE36 0SB
Secretary NameIan Cassidy
NationalityBritish
StatusCurrent
Appointed09 January 2012(17 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address71 Front Street
East Boldon
Tyne And Wear
NE36 0SB
Director NameMr Robert Brian Cassidy
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49a Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Director NameBryan Larvin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleEngineer
Correspondence Address35 Burney Villas
Deckham
Gatesmead
Tyne & Wear
NE8 3RH
Director NameCharles Sampy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleEngineer
Correspondence Address19 Asher Street
Felling
Gateshead
Tyne & Wear
NE10 0AY
Secretary NameAnn Cassidy
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rolling Mill Road
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DP
Director NameAnn Cassidy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Sunderland Road
Cleadon
Tyne & Wear
SR6 7UW
Director NameMr Andrew Robson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(9 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 17 December 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address71 Front Street
East Boldon
Tyne And Wear
NE36 0SB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.premier-engineering.com

Location

Registered Address71 Front Street
East Boldon
Tyne And Wear
NE36 0SB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,914,336
Gross Profit£2,289,263
Net Worth£2,454,994
Cash£183,017
Current Liabilities£1,723,251

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

7 June 2012Delivered 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 2010Delivered 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 2003Delivered 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 1996Delivered 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 2005Delivered 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

Filing History

6 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
26 October 2020Micro company accounts made up to 29 October 2019 (2 pages)
2 October 2020Termination of appointment of Andrew Robson as a director on 17 December 2019 (1 page)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 29 October 2018 (4 pages)
8 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 29 October 2017 (6 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
29 October 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
29 October 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Registered 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 2017Registered 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 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
11 July 2016Full accounts made up to 31 October 2015 (23 pages)
11 July 2016Full accounts made up to 31 October 2015 (23 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
18 June 2015Satisfaction of charge 3 in full (1 page)
18 June 2015Satisfaction of charge 3 in full (1 page)
18 May 2015Full accounts made up to 31 October 2014 (22 pages)
18 May 2015Full accounts made up to 31 October 2014 (22 pages)
23 October 2014Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Andrew Robson on 4 October 2014 (2 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
1 May 2014Accounts made up to 31 October 2013 (23 pages)
1 May 2014Accounts made up to 31 October 2013 (23 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
9 May 2013Accounts made up to 31 October 2012 (22 pages)
9 May 2013Accounts made up to 31 October 2012 (22 pages)
29 January 2013Director's details changed for Andrew Robson on 29 January 2013 (3 pages)
29 January 2013Director's details changed for Andrew Robson on 29 January 2013 (3 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Ann Cassidy as a secretary (1 page)
6 November 2012Termination of appointment of Ann Cassidy as a secretary (1 page)
2 August 2012Accounts made up to 31 October 2011 (21 pages)
2 August 2012Accounts made up to 31 October 2011 (21 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 March 2012Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page)
28 March 2012Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page)
28 March 2012Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page)
28 March 2012Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Neil Anthony Bargewell on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Ann Cassidy on 28 March 2012 (1 page)
28 March 2012Director's details changed for Neil Anthony Bargewell on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Ian Cassidy on 28 March 2012 (2 pages)
17 February 2012Termination of appointment of Robert Cassidy as a director (2 pages)
17 February 2012Termination of appointment of Ann Cassidy as a director (2 pages)
17 February 2012Termination of appointment of Ann Cassidy as a director (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 February 2012Appointment of Ian Cassidy as a secretary (3 pages)
17 February 2012Appointment of Ian Cassidy as a secretary (3 pages)
17 February 2012Termination of appointment of Robert Cassidy as a director (2 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Andrew Robson on 4 October 2011 (2 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Andrew Robson on 4 October 2011 (2 pages)
13 October 2011Director's details changed for Andrew Robson on 4 October 2011 (2 pages)
26 July 2011Accounts made up to 31 October 2010 (23 pages)
26 July 2011Accounts made up to 31 October 2010 (23 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 April 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
20 April 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
9 February 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages)
4 November 2009Director's details changed for Ian Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ann Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ian Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Ian Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Robson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Robson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Andrew Robson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ann Cassidy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert Brian Cassidy on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Neil Anthony Bargewell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ann Cassidy on 4 November 2009 (2 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
28 October 2008Director and secretary's change of particulars / ann cassidy / 01/12/2007 (1 page)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Director and secretary's change of particulars / ann cassidy / 01/12/2007 (1 page)
28 October 2008Director's change of particulars / robert cassidy / 01/12/2007 (2 pages)
28 October 2008Director's change of particulars / robert cassidy / 01/12/2007 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 October 2007Return made up to 05/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 05/10/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 October 2006Return made up to 05/10/06; full list of members (3 pages)
5 October 2006Return made up to 05/10/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 05/10/04; full list of members (8 pages)
8 November 2004Return made up to 05/10/04; full list of members (8 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
30 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2003Registered office changed on 23/05/03 from: unit 25 royal industrial estate jarrow tyne & wear NE32 3HR (1 page)
23 May 2003Registered office changed on 23/05/03 from: unit 25 royal industrial estate jarrow tyne & wear NE32 3HR (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 05/10/02; full list of members (8 pages)
30 October 2002Return made up to 05/10/02; full list of members (8 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
5 December 2000Conve 25/11/00 (1 page)
5 December 2000Conve 25/11/00 (1 page)
1 November 2000Return made up to 05/10/00; full list of members (7 pages)
1 November 2000Return made up to 05/10/00; full list of members (7 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 August 1998Registered office changed on 24/08/98 from: 12 hawthorne drive jarrow tyne & wear NE32 4EQ (1 page)
24 August 1998Registered office changed on 24/08/98 from: 12 hawthorne drive jarrow tyne & wear NE32 4EQ (1 page)
24 October 1997Return made up to 05/10/97; no change of members (4 pages)
24 October 1997Return made up to 05/10/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 October 1996New director appointed (2 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
5 October 1994Incorporation (12 pages)
5 October 1994Incorporation (12 pages)