Company NamePremier Roadmarkings Limited
Company StatusActive
Company Number08276276
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Richard John Elliott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rothbury
Sunderland
SR2 0BE
Director NameMr David Thomas Moist
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleManaging Qs
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Avenue
Barley Mow
Birtley
Tyne & Wear
DH3 2DG
Director NameMr Michael John Rogan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7 Beadnell Drive
Eastshore Village
Seaham
Co Durham
SR7 7WG
Director NameMr Jon Beamson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director NameMr Simon Melvin Spurr
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(10 years, 10 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Canterbury Road Newton Hall
Durham
Co. Durham
DH1 5PY
Director NameMr Peter Andrew Leask
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoltgreen Nurseries 166 Brookfield Lane
Aughton
Ormskirk
Lancashire
L39 6SP
Director NameMr Garry Mansell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hawes Avenue
Chester Le Street
Co Durham
DH2 3DX

Contact

Websitewww.premier-roadmarkings.co.uk
Email address[email protected]
Telephone01388 817570
Telephone regionBishop Auckland / Stanhope

Location

Registered Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£45,227
Cash£32,009
Current Liabilities£172,673

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2017Delivered on: 7 November 2017
Persons entitled: Peter Leask and Garry Mansell (Together as Security Trustee on Behalf of the Beneficiaries)

Classification: A registered charge
Particulars: A fixed charge over all freehold or leasehold properties at the date of the debenture or in the future belonging to the chargor.. A fixed charge over all the chargor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information, and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 June 2016Delivered on: 28 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as former parsons container depot, salters lane industrial estate, county durham registered at the land registry with title numbers DU112849 and DU130821.
Outstanding
20 April 2016Delivered on: 28 April 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
10 April 2013Delivered on: 11 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 October 2019 (23 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Registration of charge 082762760005, created on 1 November 2017 (27 pages)
7 November 2017Registration of charge 082762760005, created on 1 November 2017 (27 pages)
20 July 2017Registration of charge 082762760004, created on 20 July 2017 (25 pages)
20 July 2017Registration of charge 082762760004, created on 20 July 2017 (25 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 June 2016Registration of charge 082762760003, created on 24 June 2016 (7 pages)
28 June 2016Registration of charge 082762760003, created on 24 June 2016 (7 pages)
16 May 2016Satisfaction of charge 082762760002 in full (1 page)
16 May 2016Satisfaction of charge 082762760002 in full (1 page)
28 April 2016Registration of charge 082762760002, created on 20 April 2016 (10 pages)
28 April 2016Registration of charge 082762760002, created on 20 April 2016 (10 pages)
25 April 2016Registered office address changed from Unit 14 Tudhoe Industrial Estate Tudhoe Co Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 14 Tudhoe Industrial Estate Tudhoe Co Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 25 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
8 July 2015Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages)
8 July 2015Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages)
8 July 2015Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages)
8 July 2015Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages)
8 July 2015Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages)
8 July 2015Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(9 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(8 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(8 pages)
22 November 2013Appointment of Mr Jon Beamson as a director (2 pages)
22 November 2013Appointment of Mr Jon Beamson as a director (2 pages)
11 April 2013Registration of charge 082762760001 (26 pages)
11 April 2013Registration of charge 082762760001 (26 pages)
31 October 2012Incorporation (53 pages)
31 October 2012Incorporation (53 pages)