Company NamePremier Welding Services Limited
Company StatusActive
Company Number04259463
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Previous NamePremweld Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Edward Ryder
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleSales
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(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameMrs Zoe Jolene Ryder
StatusCurrent
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address4 Plantation Grove Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7TL
Director NameMr Adam Thomas Ferriday
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cutlers Walk Wickersley
Rotherham
South Yorkshire
S66 1BT
Director NameThomas Frederick Ferriday
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 November 2001)
RoleCompany Director
Correspondence Address42 Retford Road
Sheffield
South Yorkshire
S13 9LE
Director NameRoy James
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2010)
RoleSales
Correspondence Address7 Clay Pits Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1AU
Director NameTrevor Edward Ryder
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressThe Bungalow Birley Hall Farm
Edge Lane
Sheffield
S6 1ES
Director NameMr Paul Scott Ferriday
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 09 August 2022)
RoleSales
Country of ResidenceEngland
Correspondence Address18 Patterdale Grove
Wickersley
Rotherham
South Yorkshire
S66 2BD
Secretary NamePaul Scott Ferriday
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2012)
RoleSales
Correspondence Address18 Patterdale Grove
Wickersley
Rotherham
South Yorkshire
S66 2BD
Secretary NameMrs Rachel Ferriday
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address18 Patterdale Grove
Wickersley
Rotherham
South Yorkshire
S66 2BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepremierwelding.co.uk
Email address[email protected]
Telephone0114 2430555
Telephone regionSheffield

Location

Registered Address8 Atlas Way
Atlas North Industrial Estate
Sheffield
South Yorkshire
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

2 at £1Paul Scott Ferriday
25.00%
Ordinary A
2 at £1Rachel Ferriday
25.00%
Ordinary B
1 at £1Andrew Robert Ryder
12.50%
Ordinary A
1 at £1Andrew Robert Ryder
12.50%
Ordinary B
1 at £1Anthony Edward Ryder
12.50%
Ordinary A
1 at £1Zoe Jolene Ryder
12.50%
Ordinary B

Financials

Year2014
Net Worth-£185,646
Cash£242,998
Current Liabilities£1,045,229

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
28 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
15 July 2020Change of details for Mr Andrew Robert Ryder as a person with significant control on 4 December 2019 (2 pages)
15 July 2020Director's details changed for Mr Andrew Robert Ryder on 4 December 2019 (2 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
18 July 2017Cessation of Paul Scott Ferriday as a person with significant control on 31 May 2016 (1 page)
18 July 2017Cessation of Paul Scott Ferriday as a person with significant control on 31 May 2016 (1 page)
18 July 2017Cessation of Paul Scott Ferriday as a person with significant control on 18 July 2017 (1 page)
18 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 80
(3 pages)
24 June 2016Particulars of variation of rights attached to shares (1 page)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 80
(3 pages)
24 June 2016Particulars of variation of rights attached to shares (1 page)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(7 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(7 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8
(7 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8
(7 pages)
24 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 8
(4 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 8
(4 pages)
15 July 2014Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page)
15 July 2014Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page)
15 July 2014Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page)
15 July 2014Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages)
20 June 2014Resolutions
  • RES13 ‐ Contract 10/06/2014
(1 page)
20 June 2014Resolutions
  • RES13 ‐ Contract 10/06/2014
(1 page)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed premweld LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
14 May 2014Company name changed premweld LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
14 May 2014Change of name notice (2 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (17 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (17 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages)
24 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filed AR01 was registered on 24/10/2013
(8 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filed AR01 was registered on 24/10/2013
(8 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2013Appointment of Mrs Zoe Jolene Ryder as a secretary (2 pages)
11 January 2013Appointment of Mrs Rachel Ferriday as a secretary (2 pages)
11 January 2013Appointment of Mrs Rachel Ferriday as a secretary (2 pages)
11 January 2013Termination of appointment of Paul Ferriday as a secretary (1 page)
11 January 2013Termination of appointment of Paul Ferriday as a secretary (1 page)
11 January 2013Appointment of Mrs Zoe Jolene Ryder as a secretary (2 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)
5 November 2012Section 519 (1 page)
5 November 2012Section 519 (1 page)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013
(8 pages)
12 September 2012Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
12 September 2012Director's details changed for Andrew Robert Ryder on 25 July 2012 (2 pages)
12 September 2012Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
12 September 2012Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
12 September 2012Director's details changed for Andrew Robert Ryder on 25 July 2012 (2 pages)
12 September 2012Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013
(8 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitilise company`s profits 24/03/2010
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 313,000.00
(4 pages)
14 April 2010Termination of appointment of Roy James as a director (2 pages)
14 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 313,000.00
(4 pages)
14 April 2010Termination of appointment of Roy James as a director (2 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitilise company`s profits 24/03/2010
(4 pages)
29 July 2009Return made up to 26/07/09; full list of members (9 pages)
29 July 2009Return made up to 26/07/09; full list of members (9 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)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 September 2008Return made up to 26/07/08; full list of members (9 pages)
9 September 2008Return made up to 26/07/08; full list of members (9 pages)
22 October 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 August 2005Return made up to 26/07/05; full list of members (9 pages)
18 August 2005Return made up to 26/07/05; full list of members (9 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
3 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2002Return made up to 26/07/02; full list of members (11 pages)
20 August 2002Return made up to 26/07/02; full list of members (11 pages)
24 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
31 January 2002Ad 06/11/01--------- £ si 201@1=201 £ ic 1/202 (3 pages)
31 January 2002Ad 06/11/01--------- £ si 201@1=201 £ ic 1/202 (3 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
6 December 2001Registered office changed on 06/12/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
6 December 2001New director appointed (2 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2001Incorporation (16 pages)
26 July 2001Incorporation (16 pages)