Company NamePremier Welding Services (North) Limited
Company StatusActive
Company Number01607622
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePaul Scott Ferriday
NationalityBritish
StatusCurrent
Appointed01 September 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address18 Patterdale Grove
Wickersley
Rotherham
South Yorkshire
S66 2BD
Director NameMr Paul Scott Ferriday
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Patterdale Grove
Wickersley
Rotherham
South Yorkshire
S66 2BD
Director NameMr Anthony Edward Ryder
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Plantation Grove Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7TL
Director NameMr Andrew Robert Ryder
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Barkers Road Nether Egde
Sheffield
South Yorkshire
S7 1SE
Director NameThomas Frederick Ferriday
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address42 Retford Road
Sheffield
South Yorkshire
S13 9LE
Director NameRobert George Long
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 January 1991)
RoleEngineer
Correspondence AddressRats Castle Cottage 20 Burnham Green Road
Datchworth
Knebworth
Hertfordshire
SG3 6SE
Director NameTrevor Edward Ryder
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressThe Bungalow Birley Hall Farm
Edge Lane
Sheffield
S6 1ES
Secretary NameMrs Elaine Mary Caswell
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tiverton Avenue
Leigh
Lancashire
WN7 5QG
Secretary NameMrs Anne Catherine Wilson
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redthorn Road
Sheffield
South Yorkshire
S13 8UF
Director NameRoy James
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address7 Clay Pits Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1AU

Contact

Websitehttps://www.premierwelding.co.uk/
Telephone0114 2430555
Telephone regionSheffield

Location

Registered Address8 Atlas Way
Atlas North Industrial Estate
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

480 at £1Premweld LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

3 January 1995Delivered on: 9 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 1992Delivered on: 6 April 1992
Satisfied on: 5 June 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital and all patents see 395 for full details.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 5 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts due the company floating charge on the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalleed capital.
Fully Satisfied
8 August 1983Delivered on: 12 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
24 April 2020Director's details changed for Mr Andrew Robert Ryder on 4 December 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 480
(6 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 480
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 480
(6 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 480
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 June 2014Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages)
25 June 2014Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages)
25 June 2014Director's details changed for Andrew Robert Ryder on 15 May 2014 (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 480
(6 pages)
25 June 2014Director's details changed for Andrew Robert Ryder on 15 May 2014 (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 480
(6 pages)
25 June 2014Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
5 December 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
5 December 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
9 October 2012Section 519 ca 2006 (1 page)
9 October 2012Section 519 ca 2006 (1 page)
19 June 2012Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
19 June 2012Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
19 June 2012Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Roy James as a director (2 pages)
6 May 2010Termination of appointment of Roy James as a director (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 30/05/09; full list of members (6 pages)
23 June 2009Return made up to 30/05/09; full list of members (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Return made up to 30/05/08; full list of members (6 pages)
3 September 2008Return made up to 30/05/08; full list of members (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Return made up to 30/05/02; full list of members (7 pages)
12 August 2002Return made up to 30/05/02; full list of members (7 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 1999Return made up to 30/05/99; no change of members (4 pages)
14 June 1999Return made up to 30/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Return made up to 30/05/97; no change of members (6 pages)
13 June 1997Return made up to 30/05/97; no change of members (6 pages)
8 November 1996Registered office changed on 08/11/96 from: 18 hillfoot rd farfield rd factory development sheffield S3 8AA (1 page)
8 November 1996Registered office changed on 08/11/96 from: 18 hillfoot rd farfield rd factory development sheffield S3 8AA (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Return made up to 30/05/96; full list of members (6 pages)
21 May 1996Return made up to 30/05/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1995Return made up to 30/05/95; full list of members (6 pages)
17 May 1995Return made up to 30/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
5 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
15 July 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
24 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
2 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)
27 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)
2 June 1992Return made up to 30/05/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1992Return made up to 30/05/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1991Return made up to 30/05/91; no change of members (7 pages)
16 July 1991Return made up to 30/05/91; no change of members (7 pages)
26 June 1991Full accounts made up to 31 December 1990 (16 pages)
26 June 1991Full accounts made up to 31 December 1990 (16 pages)
30 April 1991Full accounts made up to 31 December 1989 (16 pages)
30 April 1991Full accounts made up to 31 December 1989 (16 pages)
6 December 1990Return made up to 30/05/90; no change of members (6 pages)
6 December 1990Return made up to 30/05/90; no change of members (6 pages)
17 November 1989Full accounts made up to 31 December 1988 (14 pages)
17 November 1989Return made up to 30/05/89; full list of members (4 pages)
17 November 1989Full accounts made up to 31 December 1988 (14 pages)
17 November 1989Return made up to 30/05/89; full list of members (4 pages)
27 October 1988Return made up to 30/05/88; full list of members (4 pages)
27 October 1988Return made up to 30/05/88; full list of members (4 pages)
13 January 1982Incorporation (16 pages)
13 January 1982Incorporation (16 pages)