Blyth Riverside Business Park
Blyth
NE24 4RF
Director Name | James Robert Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | R S L Building Coniston Road Blyth NE24 4RN |
Director Name | Mr Stephen Frederick Elliott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Portocabin Offices (Rear Yard) Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
Secretary Name | Mr Stephen Frederick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Portocabin Offices (Rear Yard) Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.premierbus.co.uk |
---|
Registered Address | Portocabin Offices (Rear Yard) Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Year | 2013 |
---|---|
Net Worth | £24,805 |
Cash | £16,745 |
Current Liabilities | £347,340 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
18 December 2006 | Delivered on: 4 January 2007 Persons entitled: National Westminster 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: 10 holystone avenue, blyth, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 December 2006 | Delivered on: 4 January 2007 Persons entitled: National Westminster 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: 40 holystone avenue, blyth, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Persons entitled: National Westminster 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: 41 and 43 marlow street and 2 chancery lane blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2005 | Delivered on: 16 December 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Termination of appointment of James Robert Brown as a director on 15 July 2020 (1 page) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 August 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 April 2016 | Satisfaction of charge 2 in full (2 pages) |
5 April 2016 | Satisfaction of charge 2 in full (2 pages) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2012 | Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page) |
20 August 2012 | Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for James Robert Brown on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for James Robert Brown on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for James Robert Brown on 1 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 September 2010 | Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for James Robert Brown on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for James Robert Brown on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for James Robert Brown on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
23 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Return made up to 20/08/05; full list of members; amend (7 pages) |
26 October 2005 | Return made up to 20/08/05; full list of members; amend (7 pages) |
16 September 2005 | Return made up to 20/08/05; full list of members
|
16 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 September 2005 | Return made up to 20/08/05; full list of members
|
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Incorporation (16 pages) |
20 August 2004 | Incorporation (16 pages) |