Company NameThe Premier Club (Ashington) Limited
Company StatusActive
Company Number05295458
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Previous NameLintonville 104 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMark Graham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linden Way
Ellington
Northumberland
NE61 5EY
Director NameDarren Aaron Wilson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Piulo 7 Costa Nova
Javea
Alicante
03 738
Secretary NameDerek Aaron Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Woodhorn Road
Ashington
Northumberland
NE63 9AE
Director NamePatricia Anne Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Close
Morpeth
Northumberland
NE61 1DY
Director NameMrs Janine Graham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mitford Road
Morpeth
Northumberland
NE61 1RG
Director NameMrs Claire Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Piulo 7 Costa Nova
Javea
Alicante
03738
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NamePeter Weldon
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameDerek Aaron Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Woodhorn Road
Ashington
Northumberland
NE63 9AE

Location

Registered Address36 Woodhorn Road
Ashington
Northumberland
NE63 9AE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

10 at £1Darren Aaron Wilson
25.00%
Ordinary
10 at £1Derek Aaron Wilson
25.00%
Ordinary
10 at £1Mark Graham
25.00%
Ordinary
10 at £1Patricia Anne Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,096
Current Liabilities£118,381

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

6 June 2005Delivered on: 9 June 2005
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment all its rights and title (if any) in respect of the goodwill of the business of trading from licensed premises to be carried on by the company. By way of assignment all justices licences and any public entertainment licenses held by the company in connection with the business. See the mortgage charge document for full details.
Outstanding
6 June 2005Delivered on: 9 June 2005
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land an premises and buildings situate thereon and k/a 36 woodhorn road ashington t/n ND94880. By way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment liceences. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 24 November 2019 with updates (5 pages)
14 January 2020Director's details changed for Darren Aaron Wilson on 14 January 2020 (2 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
4 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 100
(3 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
6 December 2018Termination of appointment of Derek Aaron Wilson as a director on 30 May 2018 (1 page)
21 November 2018Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 36 Woodhorn Road Ashington Northumberland NE63 9AE on 21 November 2018 (1 page)
14 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 August 2016Director's details changed for Darren Aaron Wilson on 13 January 2016 (2 pages)
8 August 2016Director's details changed for Darren Aaron Wilson on 13 January 2016 (2 pages)
22 June 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
22 June 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 40
(6 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 40
(6 pages)
27 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 November 2014Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40
(7 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40
(7 pages)
26 November 2014Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages)
13 August 2014Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page)
13 August 2014Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages)
13 August 2014Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page)
13 August 2014Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page)
13 August 2014Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40
(7 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Patricia Anne Wilson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Darren Aaron Wilson on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mark Graham on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Derek Aaron Wilson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Derek Aaron Wilson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Darren Aaron Wilson on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mark Graham on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Patricia Anne Wilson on 14 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 December 2008Return made up to 24/11/08; full list of members (5 pages)
3 December 2008Return made up to 24/11/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
29 August 2007Ad 28/08/07--------- £ si 10@1=10 £ ic 30/40 (1 page)
29 August 2007Ad 28/08/07--------- £ si 10@1=10 £ ic 30/40 (1 page)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 March 2006Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
20 March 2006Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 December 2005Return made up to 24/11/05; full list of members (3 pages)
7 December 2005Return made up to 24/11/05; full list of members (3 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Ad 05/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
14 April 2005Ad 05/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
11 April 2005Company name changed lintonville 104 LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed lintonville 104 LIMITED\certificate issued on 11/04/05 (2 pages)
24 November 2004Incorporation (16 pages)
24 November 2004Incorporation (16 pages)