Company NamePremier Crafts (Cleadon) Ltd
DirectorsJason Paul De Luen and Colin Harland Walker
Company StatusActive
Company Number11211104
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jason Paul De Luen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address43 Front Street Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
Director NameMr Colin Harland Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address43 Front Street Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
Director NameMrs Debra Marie De Luen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodlands Grange Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6AF
Director NameMr Jason Paul De Luen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodlands Grange Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6AF
Director NameMrs Helen Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 North Drive Cleadon
Sunderland
Tyne & Wear
SR6 7SP
Director NameSteve Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDon Villa Don Gardens
West Boldon
Tyne & Wear
NE36 0QE
Director NameMrs Tanya Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDon Villa Don Gardens
West Boldon
Tyne & Wear
NE36 0QE
Director NameMr Colin Harland Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North Drive Cleadon
Sunderland
Tyne & Wear
SR6 7SP
Director NameMr Reece Lloyd
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2020)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address43 Front Street Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
Director NameMr Stephen Paul Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2020)
RoleTiler
Country of ResidenceEngland
Correspondence Address43 Front Street Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG

Location

Registered Address43 Front Street Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
12 May 2021Cessation of Colin Harland Walker as a person with significant control on 12 May 2021 (1 page)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Colin Harland Walker as a director on 12 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2021Amended total exemption full accounts made up to 28 February 2019 (7 pages)
4 February 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
16 November 2020Cessation of Stepen Walker as a person with significant control on 1 November 2020 (1 page)
7 September 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Stephen Paul Walker as a director on 1 September 2020 (1 page)
27 May 2020Appointment of Mr Colin Harland Walker as a director on 26 May 2020 (2 pages)
27 May 2020Appointment of Mr Stephen Walker as a director on 26 May 2020 (2 pages)
27 May 2020Termination of appointment of Reece Lloyd as a director on 26 May 2020 (1 page)
27 May 2020Appointment of Mr Jason Paul De Luen as a director on 26 May 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 June 2019Termination of appointment of Jason Paul De Luen as a director on 7 June 2019 (1 page)
10 June 2019Termination of appointment of Colin Harland Walker as a director on 7 June 2019 (1 page)
10 June 2019Appointment of Mr Reece Lloyd as a director on 7 June 2019 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Jason Paul De Luen as a director on 1 February 2019 (2 pages)
11 February 2019Notification of Jason De Luen as a person with significant control on 1 February 2019 (2 pages)
11 February 2019Termination of appointment of Helen Walker as a director on 1 February 2019 (1 page)
11 February 2019Notification of Stepen Walker as a person with significant control on 1 February 2019 (2 pages)
11 February 2019Termination of appointment of Tanya Walker as a director on 1 February 2019 (1 page)
5 December 2018Cessation of Jason De Luen as a person with significant control on 1 November 2018 (1 page)
5 December 2018Termination of appointment of Debra Marie De Luen as a director on 25 November 2018 (1 page)
5 December 2018Termination of appointment of Steve Walker as a director on 25 November 2018 (1 page)
5 December 2018Cessation of Steve Walker as a person with significant control on 1 November 2018 (1 page)
5 December 2018Termination of appointment of Jason De Luen as a director on 25 November 2018 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 6
(47 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 6
(47 pages)