Company NamePremier (Yorkshire) Limited
DirectorCarl Peirson
Company StatusActive
Company Number02377428
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Previous NameWidehelm Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Carl Peirson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DH
Secretary NameMrs Louise Elizabeth Peirson
StatusCurrent
Appointed01 April 2011(21 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Hall Garth
Melmerby
Ripon
North Yorkshire
HG4 5HB
Director NameMrs Margaret Ann Roskrow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2000)
RoleTeacher Part Time
Correspondence Address12 Springfield Rise
Great Ouseburn
York
North Yorkshire
YO5 9SE
Director NamePhilip Martin Thompson Roskrow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address12 Springfield Rise
Great Ouseburn
York
North Yorkshire
YO26 9SE
Secretary NameMrs Margaret Ann Roskrow
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address12 Springfield Rise
Great Ouseburn
York
North Yorkshire
YO5 9SE
Director NameMr Phillip Anthony Ambler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(10 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DH
Secretary NameMrs Julie Karen Ambler
NationalityBritish
StatusResigned
Appointed14 March 2000(10 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressThe Mount
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DH

Contact

Websitepremierdesign-print.com
Email address[email protected]
Telephone01423 323828
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Mount
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Shareholders

4k at £1Carl Peirson
80.00%
Ordinary
1000 at £1Louise Peirson
20.00%
Ordinary

Financials

Year2014
Net Worth£20,640
Current Liabilities£59,005

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (8 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (8 pages)
6 January 2017Director's details changed for Mr Carl Peirson on 31 December 2016 (2 pages)
6 January 2017Director's details changed for Mr Carl Peirson on 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Phillip Anthony Ambler as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Phillip Anthony Ambler as a director on 31 December 2016 (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000
(4 pages)
24 December 2015Micro company accounts made up to 30 June 2015 (8 pages)
24 December 2015Micro company accounts made up to 30 June 2015 (8 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
25 February 2015Micro company accounts made up to 30 June 2014 (7 pages)
25 February 2015Micro company accounts made up to 30 June 2014 (7 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 May 2011Appointment of Mrs Louise Elizabeth Peirson as a secretary (2 pages)
13 May 2011Appointment of Mr Carl Peirson as a director (2 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Julie Ambler as a secretary (1 page)
13 May 2011Appointment of Mrs Louise Elizabeth Peirson as a secretary (2 pages)
13 May 2011Appointment of Mr Carl Peirson as a director (2 pages)
13 May 2011Termination of appointment of Julie Ambler as a secretary (1 page)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2010Secretary's details changed for Julie Karen Ambler on 2 April 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Secretary's details changed for Julie Karen Ambler on 2 April 2010 (1 page)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Julie Karen Ambler on 2 April 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Phillip Anthony Ambler on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Phillip Anthony Ambler on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Phillip Anthony Ambler on 2 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2009Return made up to 02/04/09; full list of members (3 pages)
13 April 2009Return made up to 02/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 May 2007Return made up to 02/04/07; no change of members (6 pages)
9 May 2007Return made up to 02/04/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2005Return made up to 02/04/05; full list of members (6 pages)
13 April 2005Return made up to 02/04/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2002Return made up to 02/04/02; full list of members (6 pages)
5 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Secretary's particulars changed (1 page)
29 June 2000Secretary's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 12 springfield rise great ouseburn york YO5 9SE (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 12 springfield rise great ouseburn york YO5 9SE (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 1999Return made up to 02/04/99; no change of members (4 pages)
3 April 1999Return made up to 02/04/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1998Return made up to 02/04/98; full list of members (6 pages)
20 April 1998Return made up to 02/04/98; full list of members (6 pages)
3 September 1997Full accounts made up to 30 June 1997 (12 pages)
3 September 1997Full accounts made up to 30 June 1997 (12 pages)
27 March 1997Return made up to 02/04/97; full list of members (6 pages)
27 March 1997Return made up to 02/04/97; full list of members (6 pages)
4 September 1996Full accounts made up to 30 June 1996 (12 pages)
4 September 1996Full accounts made up to 30 June 1996 (12 pages)
14 April 1996Return made up to 02/04/96; full list of members (6 pages)
14 April 1996Ad 09/11/89--------- £ si 30000@1 (2 pages)
14 April 1996Return made up to 02/04/96; full list of members (6 pages)
14 April 1996Ad 09/11/89--------- £ si 30000@1 (2 pages)
8 September 1995Full accounts made up to 30 June 1995 (12 pages)
8 September 1995Full accounts made up to 30 June 1995 (12 pages)
13 April 1995Return made up to 02/04/95; no change of members (4 pages)
13 April 1995Return made up to 02/04/95; no change of members (4 pages)