Company NamePremier Healthcare & Hygiene Ltd
DirectorsJason Steven Conn and James Christopher Wilson
Company StatusActive
Company Number05388166
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jason Steven Conn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameMr Paul Forrest Savage
StatusCurrent
Appointed02 March 2019(13 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address9 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr James Christopher Wilson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address9 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameJohn Wilson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Ingram Avenue
Newcastle On Tyne
Tyne & Wear
NE3 2BR
Director NameMr Paul Forrest Savage
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Mews
Morpeth
Northumberland
NE61 1EA
Secretary NameJason Steven Conn
NationalityBritish
StatusResigned
Appointed28 February 2006(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2006)
RoleBusinessman
Correspondence Address38 Bavington Drive
Newcastle
Tyne & Wear
NE5 2HS
Secretary NameSally Jane Wilson
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RolePhysiotherapist
Correspondence Address9 Ingram Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BR
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitewww.premierhh.co.uk/
Email address[email protected]
Telephone0191 4611788
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

6 at £1David Gillespie
6.00%
Ordinary
6 at £1Sally Wilson
6.00%
Ordinary
36 at £1John Wilson
36.00%
Ordinary
28 at £1Jason Steven Conn
28.00%
Ordinary
24 at £1Paul Forrest Savage
24.00%
Ordinary

Financials

Year2014
Net Worth£139,850
Cash£126,575
Current Liabilities£147,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Appointment of Mr James Christopher Wilson as a director on 1 October 2019 (2 pages)
11 March 2019Change of details for Mr Jason Steven Conn as a person with significant control on 1 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Paul Forrest Savage as a secretary on 2 March 2019 (2 pages)
6 March 2019Notification of Paul Forrest Savage as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Change of details for Mr Jason Steven Conn as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Jason Steven Conn on 4 March 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
13 March 2018Registered office address changed from 5 Lloyd Court St Omers Road Gateshead Tyne & Wear NE11 9EP to 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 March 2018 (1 page)
13 March 2018Registered office address changed from 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT United Kingdom to 9 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 13 March 2018 (1 page)
2 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Termination of appointment of John Wilson as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of John Wilson as a director on 29 November 2017 (1 page)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Paul Savage as a director (1 page)
31 March 2011Termination of appointment of Paul Savage as a director (1 page)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Paul Savage as a director (1 page)
31 March 2011Termination of appointment of Paul Savage as a director (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Jason Steven Conn on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Forrest Savage on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Wilson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Wilson on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Paul Forrest Savage on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Jason Steven Conn on 10 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
13 March 2009Director's change of particulars / jason conn / 01/07/2008 (2 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 March 2009Director's change of particulars / jason conn / 01/07/2008 (2 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 April 2008Appointment terminated secretary sally wilson (1 page)
18 April 2008Appointment terminated secretary sally wilson (1 page)
18 April 2008Return made up to 10/03/08; full list of members (5 pages)
18 April 2008Return made up to 10/03/08; full list of members (5 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: at the storage company off wellington road gateshead tyne & wear NE11 9JL (1 page)
26 May 2006Registered office changed on 26/05/06 from: at the storage company off wellington road gateshead tyne & wear NE11 9JL (1 page)
7 April 2006Ad 28/11/05--------- £ si 24@1 (2 pages)
7 April 2006Ad 28/11/05--------- £ si 24@1 (2 pages)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1RG (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1RG (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
21 March 2005Ad 16/03/05--------- £ si 48@1=48 £ ic 2/50 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 16/03/05--------- £ si 48@1=48 £ ic 2/50 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (17 pages)
10 March 2005Incorporation (17 pages)