Company NamePremier Mortars Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number02873403
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Gary Billington
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressTatham Farm
Tatham Road Ruabon
Wrexham
Clwyd
LL14 6RF
Wales
Director NamePaula Antonia Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Mill Pool
Lampit Street Pen-Y-Cae
Wrexham
Clwyd
Secretary NamePaula Antonia Billington
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Mill Pool
Lampit Street Pen-Y-Cae
Wrexham
Clwyd
Director NameIain Robert Craig Smith Betts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 1996)
RoleCompany Director
Correspondence Address52 Britannia Street
Leek
Staffordshire
ST13 5EL
Director NameJohn Dougall Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address66 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameDavid Sarti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2YA
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2014)
RoleChrtrd Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepremiermortars.co.uk

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Marshalls Mono LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

1 March 1994Delivered on: 7 March 1994
Satisfied on: 11 November 2004
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Termination of appointment of David Sarti as a director (1 page)
13 October 2009Termination of appointment of David Sarti as a director (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 December 2006Return made up to 18/11/06; full list of members (7 pages)
1 December 2006Return made up to 18/11/06; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
24 April 2006New director appointed (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006Director resigned (1 page)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005New secretary appointed (6 pages)
27 May 2005New secretary appointed (6 pages)
27 May 2005Secretary resigned (2 pages)
27 May 2005Secretary resigned (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (8 pages)
5 May 2005Full accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Registered office changed on 22/07/04 from: vauxhall industrial estate ruabon wrexham LL14 6HA (1 page)
22 July 2004Auditor's resignation (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: vauxhall industrial estate ruabon wrexham LL14 6HA (1 page)
22 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Auditor's resignation (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
18 December 2003Return made up to 18/11/03; full list of members (7 pages)
18 December 2003Return made up to 18/11/03; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2003Return made up to 18/11/02; full list of members (7 pages)
29 January 2003Return made up to 18/11/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Return made up to 18/11/98; no change of members (4 pages)
22 January 1999Return made up to 18/11/98; no change of members (4 pages)
2 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Registered office changed on 16/12/97 from: plot h bridges road mill lane industrial estate ellesmere port south wirral L65 4EQ (1 page)
16 December 1997Registered office changed on 16/12/97 from: plot h bridges road mill lane industrial estate ellesmere port south wirral L65 4EQ (1 page)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1996Return made up to 18/11/96; no change of members (4 pages)
17 December 1996Return made up to 18/11/96; no change of members (4 pages)
5 December 1996Registered office changed on 05/12/96 from: the mill pool lampit street pen-y-cae wrexham clwyd LL14 2RB (1 page)
5 December 1996Registered office changed on 05/12/96 from: the mill pool lampit street pen-y-cae wrexham clwyd LL14 2RB (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
13 February 1996Return made up to 18/11/95; no change of members (4 pages)
13 February 1996Return made up to 18/11/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 December 1993Memorandum and Articles of Association (8 pages)
10 December 1993Memorandum and Articles of Association (8 pages)
18 November 1993Incorporation (13 pages)
18 November 1993Incorporation (13 pages)