Wickersley
Rotherham
South Yorkshire
S66 2BD
Director Name | Mr Paul Scott Ferriday |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Patterdale Grove Wickersley Rotherham South Yorkshire S66 2BD |
Director Name | Mr Anthony Edward Ryder |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Plantation Grove Melton Road Sprotbrough Doncaster South Yorkshire DN5 7TL |
Director Name | Mr Andrew Robert Ryder |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Barkers Road Nether Egde Sheffield South Yorkshire S7 1SE |
Director Name | Thomas Frederick Ferriday |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 42 Retford Road Sheffield South Yorkshire S13 9LE |
Director Name | Robert George Long |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 January 1991) |
Role | Engineer |
Correspondence Address | Rats Castle Cottage 20 Burnham Green Road Datchworth Knebworth Hertfordshire SG3 6SE |
Director Name | Trevor Edward Ryder |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Birley Hall Farm Edge Lane Sheffield S6 1ES |
Secretary Name | Mrs Elaine Mary Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tiverton Avenue Leigh Lancashire WN7 5QG |
Secretary Name | Mrs Anne Catherine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redthorn Road Sheffield South Yorkshire S13 8UF |
Director Name | Roy James |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 7 Clay Pits Lane Stocksbridge Sheffield South Yorkshire S36 1AU |
Website | https://www.premierwelding.co.uk/ |
---|---|
Telephone | 0114 2430555 |
Telephone region | Sheffield |
Registered Address | 8 Atlas Way Atlas North Industrial Estate Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
480 at £1 | Premweld LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
3 January 1995 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
24 April 2020 | Director's details changed for Mr Andrew Robert Ryder on 4 December 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 June 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 June 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages) |
25 June 2014 | Director's details changed for Andrew Robert Ryder on 15 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Andrew Robert Ryder on 15 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 April 2014 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
5 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
9 October 2012 | Section 519 ca 2006 (1 page) |
9 October 2012 | Section 519 ca 2006 (1 page) |
19 June 2012 | Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Roy James as a director (2 pages) |
6 May 2010 | Termination of appointment of Roy James as a director (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Return made up to 30/05/08; full list of members (6 pages) |
3 September 2008 | Return made up to 30/05/08; full list of members (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 30/05/07; full list of members
|
6 August 2007 | Return made up to 30/05/07; full list of members
|
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members
|
14 June 2006 | Return made up to 30/05/06; full list of members
|
21 July 2005 | Return made up to 30/05/05; full list of members
|
21 July 2005 | Return made up to 30/05/05; full list of members
|
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members
|
24 June 2003 | Return made up to 30/05/03; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members
|
7 June 2001 | Return made up to 30/05/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members
|
3 June 1998 | Return made up to 30/05/98; full list of members
|
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 18 hillfoot rd farfield rd factory development sheffield S3 8AA (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 18 hillfoot rd farfield rd factory development sheffield S3 8AA (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1995 | Return made up to 30/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
5 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
15 July 1993 | Return made up to 30/05/93; no change of members
|
15 July 1993 | Return made up to 30/05/93; no change of members
|
24 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
24 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
27 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
27 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
2 June 1992 | Return made up to 30/05/92; full list of members
|
2 June 1992 | Return made up to 30/05/92; full list of members
|
16 July 1991 | Return made up to 30/05/91; no change of members (7 pages) |
16 July 1991 | Return made up to 30/05/91; no change of members (7 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
30 April 1991 | Full accounts made up to 31 December 1989 (16 pages) |
30 April 1991 | Full accounts made up to 31 December 1989 (16 pages) |
6 December 1990 | Return made up to 30/05/90; no change of members (6 pages) |
6 December 1990 | Return made up to 30/05/90; no change of members (6 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 November 1989 | Return made up to 30/05/89; full list of members (4 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 November 1989 | Return made up to 30/05/89; full list of members (4 pages) |
27 October 1988 | Return made up to 30/05/88; full list of members (4 pages) |
27 October 1988 | Return made up to 30/05/88; full list of members (4 pages) |
13 January 1982 | Incorporation (16 pages) |
13 January 1982 | Incorporation (16 pages) |