Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Lee John Rankin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Ian Miller |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mrs Maria Luisa Miller |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mrs Wendy Boyes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Askerton Drive Peterlee County Durham SR8 1PW |
Secretary Name | Mr Paul Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Askerton Drive Peterlee SR8 1PW |
Website | premiumpeople.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
148 at £1 | Lee John Rankin 26.86% Ordinary A |
---|---|
148 at £1 | Robert Anthony Dunbar 26.86% Ordinary A |
128 at £1 | Maria Luisa Miller 23.23% Ordinary A |
127 at £1 | Ian Miller 23.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,379,098 |
Gross Profit | £1,907,196 |
Net Worth | £558,807 |
Cash | £353,530 |
Current Liabilities | £1,962,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
1 December 2017 | Delivered on: 6 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 November 2011 | Delivered on: 9 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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 see image for full details. Outstanding |
19 October 2009 | Delivered on: 21 October 2009 Satisfied on: 8 June 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
9 October 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
28 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 September 2022 | Group of companies' accounts made up to 31 March 2022 (27 pages) |
24 June 2022 | Change of details for Kinetic Holdings Limited as a person with significant control on 10 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with updates (3 pages) |
2 October 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
27 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
1 September 2021 | Director's details changed for Mr Lee John Rankin on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mrs Maria Luisa Miller on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Robert Anthony Dunbar on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Ian Miller on 1 September 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 June 2021 | Director's details changed for Mrs Maria Luisa Miller on 10 November 2020 (2 pages) |
22 June 2021 | Change of details for Mrs Maria Luisa Miller as a person with significant control on 10 November 2020 (2 pages) |
22 June 2021 | Change of details for Mr Ian Miller as a person with significant control on 10 November 2020 (2 pages) |
22 June 2021 | Director's details changed for Mr Ian Miller on 10 November 2020 (2 pages) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 December 2019 | Amended group of companies' accounts made up to 31 December 2018 (27 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 February 2018 | Satisfaction of charge 069316260003 in full (1 page) |
2 February 2018 | Satisfaction of charge 2 in full (1 page) |
6 December 2017 | Registration of charge 069316260005, created on 1 December 2017 (13 pages) |
6 December 2017 | Registration of charge 069316260005, created on 1 December 2017 (13 pages) |
1 December 2017 | Registration of charge 069316260004, created on 30 November 2017 (30 pages) |
1 December 2017 | Registration of charge 069316260004, created on 30 November 2017 (30 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 July 2017 | Notification of Maria Luisa Miller as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Maria Luisa Miller as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Lynsey Dunbar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Kinetic Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Robert Anthony Dunbar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Robert Anthony Dunbar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Lynsey Dunbar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Kinetic Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Change of share class name or designation (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Registration of charge 069316260003, created on 13 July 2015 (5 pages) |
15 July 2015 | Registration of charge 069316260003, created on 13 July 2015 (5 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
23 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
10 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
10 June 2015 | Purchase of own shares. (4 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
10 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
10 June 2015 | Purchase of own shares. (4 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
6 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
6 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
9 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Resolutions
|
30 July 2012 | Director's details changed for Mrs Maria Luisa Miller on 11 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Ian Miller on 11 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Ian Miller on 11 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Director's details changed for Mrs Maria Luisa Miller on 11 June 2012 (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
11 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
30 May 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
30 May 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
26 January 2012 | Purchase of own shares.
|
26 January 2012 | Cancellation of shares. Statement of capital on 26 January 2012
|
26 January 2012 | Resolutions
|
26 January 2012 | Purchase of own shares.
|
26 January 2012 | Cancellation of shares. Statement of capital on 26 January 2012
|
26 January 2012 | Resolutions
|
13 January 2012 | Purchase of own shares.
|
13 January 2012 | Purchase of own shares.
|
11 January 2012 | Resolutions
|
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
11 January 2012 | Resolutions
|
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Mr Robert Anthony Dunbar on 11 June 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Robert Anthony Dunbar on 11 June 2011 (2 pages) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
28 January 2011 | Previous accounting period extended from 27 September 2010 to 31 December 2010 (1 page) |
28 January 2011 | Previous accounting period extended from 27 September 2010 to 31 December 2010 (1 page) |
26 January 2011 | Registered office address changed from Robson Laidler Ltd Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Robson Laidler Ltd Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 26 January 2011 (1 page) |
13 July 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
13 July 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Maria Luisa Miller on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Maria Luisa Miller on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Anthony Dunbar on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Anthony Dunbar on 11 June 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 27 September 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 27 September 2009 (3 pages) |
7 May 2010 | Previous accounting period shortened from 30 June 2010 to 27 September 2009 (1 page) |
7 May 2010 | Previous accounting period shortened from 30 June 2010 to 27 September 2009 (1 page) |
28 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 November 2009 | Termination of appointment of Wendy Boyes as a director (1 page) |
27 November 2009 | Termination of appointment of Paul Boyes as a secretary (1 page) |
27 November 2009 | Termination of appointment of Wendy Boyes as a director (1 page) |
27 November 2009 | Termination of appointment of Paul Boyes as a secretary (1 page) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2009 | Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
6 October 2009 | Company name changed torso LIMITED\certificate issued on 06/10/09
|
6 October 2009 | Company name changed torso LIMITED\certificate issued on 06/10/09
|
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
27 September 2009 | Director appointed lee john rankin (1 page) |
27 September 2009 | Director appointed lee john rankin (1 page) |
27 September 2009 | Appointment terminate, director paul boyes logged form (1 page) |
27 September 2009 | Director appointed robert anthony dunbar (1 page) |
27 September 2009 | Director appointed ian miller (1 page) |
27 September 2009 | Director appointed ian miller (1 page) |
27 September 2009 | Director appointed robert anthony dunbar (1 page) |
27 September 2009 | Director appointed maria luisa miller (1 page) |
27 September 2009 | Director appointed maria luisa miller (1 page) |
27 September 2009 | Appointment terminate, director paul boyes logged form (1 page) |
11 June 2009 | Incorporation (11 pages) |
11 June 2009 | Incorporation (11 pages) |