Company NamePremier Property Services (North East) Limited
DirectorsDavid Colin Blythman and Alick Ross
Company StatusActive
Company Number03386239
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Colin Blythman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence AddressHouse In The Middle Burneston
Burneston
Bedale
North Yorkshire
DL8 2HT
Director NameMr Alick Ross
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Plews Way
Leeming Bar Industrial Estate
Northallerton
DL7 9UL
Director NameKate Sherry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleAsst. Bank Manager
Correspondence AddressNew Farm Moor Lane
Murton
York
YO3 9XD
Secretary NameMr David Colin Blythman
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleBuilding Engineer
Correspondence Address4 Frenchgate
Richmond
North Yorkshire
DL10 4JG
Secretary NameMrs Kate Blythman
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 09 September 2020)
RoleCompany Director
Correspondence Address2 Clayhithe Mews
Easingwold
York
YO61 3FX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01677 423800
Telephone regionBedale

Location

Registered AddressUnit 5 Plews Way
Leeming Bar Industrial Estate
Northallerton
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Financials

Year2013
Net Worth£112,520
Cash£3,304
Current Liabilities£162,401

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

3 November 2016Delivered on: 7 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on east of mustard field house, church wynd, burneston, bedale, north yorkshire DL8 2JD.
Outstanding
8 October 1998Delivered on: 20 October 1998
Persons entitled: Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
9 September 2020Termination of appointment of Kate Blythman as a secretary on 9 September 2020 (1 page)
9 September 2020Cessation of Kate Blythman as a person with significant control on 9 September 2020 (1 page)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 November 2016Registration of charge 033862390002, created on 3 November 2016 (38 pages)
7 November 2016Registration of charge 033862390002, created on 3 November 2016 (38 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Appointment of Mr Alick Ross as a director on 29 February 2016 (2 pages)
10 March 2016Appointment of Mr Alick Ross as a director on 29 February 2016 (2 pages)
5 January 2016Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page)
5 January 2016Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page)
5 January 2016Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page)
5 January 2016Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Kate Blythman on 1 October 2009 (1 page)
6 August 2010Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Kate Blythman on 1 October 2009 (1 page)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Kate Blythman on 1 October 2009 (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 12/06/08; full list of members (3 pages)
11 August 2008Return made up to 12/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 September 2007Return made up to 12/06/07; no change of members (6 pages)
3 September 2007Return made up to 12/06/07; no change of members (6 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 July 2006Return made up to 12/06/06; full list of members (6 pages)
28 July 2006Return made up to 12/06/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 July 2005Return made up to 12/06/05; full list of members (6 pages)
6 July 2005Return made up to 12/06/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 June 2004Return made up to 12/06/04; full list of members (6 pages)
28 June 2004Return made up to 12/06/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 June 2002Return made up to 12/06/02; full list of members (6 pages)
25 June 2002Return made up to 12/06/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 August 1999Return made up to 12/06/99; full list of members (6 pages)
13 August 1999Return made up to 12/06/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (1 page)
23 November 1998Registered office changed on 23/11/98 from: 80/81 high street northallerton north yorkshire DL7 8EG (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 80/81 high street northallerton north yorkshire DL7 8EG (1 page)
23 November 1998New secretary appointed (1 page)
20 October 1998Particulars of mortgage/charge (9 pages)
20 October 1998Particulars of mortgage/charge (9 pages)
26 July 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (20 pages)
12 June 1997Incorporation (20 pages)