Company NamePremier Fire Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number01971115
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed05 September 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Tony Finch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address77 Meeting House Lane
Balsall Common
Coventry
West Midlands
CV7 7GD
Secretary NameMr Paul Stretton
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 Topps Drive
Bedworth
Nuneaton
Warwickshire
CV12 0DE
Secretary NameJustin Richard Finch
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1999)
RoleSecretary
Correspondence AddressKnowle House
Meeting House Lane
Balsall Common
West Midlands
CV7 7GD
Director NameMr Ronald Sclanders Aitken
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address10 Avenue Road
Great Baddow
Chelmsford
Essex
CM2 9TY
Director NameMr Michael Walter Cheslin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleManaging Director
Correspondence Address40 Caesar Road
Kenilworth
Warwickshire
CV8 1DL
Director NameMr Robert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameJohn Bryan Ward
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleRetired
Correspondence Address33 Orchard Crescent
Styvechale
Coventry
West Midlands
CV3 6HJ
Secretary NameMr Robert Arthur Haggis
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitenu-swift.com

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gfa Premier LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 February 2003Delivered on: 1 March 2003
Satisfied on: 9 September 2003
Persons entitled: Igf Invoice Finance Limited

Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 16 June 1999
Satisfied on: 9 September 2003
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. See the mortgage charge document for full details.
Fully Satisfied
6 February 1986Delivered on: 12 February 1986
Satisfied on: 26 July 1996
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 all f/hold and l/hold property and/or the proceeds of sale thereof fixed and floating chargs over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
Fully Satisfied

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (63 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from . Wistons Lane Elland HX5 9DT United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from . Wistons Lane Elland HX5 9DT United Kingdom on 10 July 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages)
8 July 2010Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Director appointed mr michael william lunn (1 page)
11 March 2009Director appointed mr michael william lunn (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 37B high street kenilworth warwickshire CV8 1LY (1 page)
23 March 2004Registered office changed on 23/03/04 from: 37B high street kenilworth warwickshire CV8 1LY (1 page)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 October 2003Return made up to 30/06/03; full list of members (8 pages)
1 October 2003Return made up to 30/06/03; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: marston house 5 elmdon lane marston green solihull west midlands B37 7DL (1 page)
19 September 2003Registered office changed on 19/09/03 from: marston house 5 elmdon lane marston green solihull west midlands B37 7DL (1 page)
17 September 2003Auditor's resignation (1 page)
17 September 2003Auditor's resignation (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (6 pages)
15 September 2003New director appointed (6 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (10 pages)
15 September 2003New secretary appointed;new director appointed (10 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Registered office changed on 06/09/03 from: church house solihull road hampton in arden solihull west mids B92 0EX (1 page)
6 September 2003Registered office changed on 06/09/03 from: church house solihull road hampton in arden solihull west mids B92 0EX (1 page)
9 August 2003Full accounts made up to 28 February 2002 (20 pages)
9 August 2003Full accounts made up to 28 February 2002 (20 pages)
1 March 2003Particulars of mortgage/charge (11 pages)
1 March 2003Particulars of mortgage/charge (11 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
1 October 2001Full accounts made up to 28 February 2001 (20 pages)
1 October 2001Full accounts made up to 28 February 2001 (20 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Declaration of mortgage charge released/ceased (2 pages)
9 May 2001Declaration of mortgage charge released/ceased (2 pages)
29 September 2000Full accounts made up to 29 February 2000 (14 pages)
29 September 2000Full accounts made up to 29 February 2000 (14 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 June 1999Declaration of assistance for shares acquisition (5 pages)
15 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 1999Declaration of assistance for shares acquisition (5 pages)
15 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 August 1996Full accounts made up to 29 February 1996 (14 pages)
21 August 1996Full accounts made up to 29 February 1996 (14 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1995Full accounts made up to 28 February 1995 (14 pages)
18 July 1995Full accounts made up to 28 February 1995 (14 pages)
13 December 1985Incorporation (15 pages)
13 December 1985Incorporation (15 pages)