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(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Secretary Name | Mrs Zoe Jolene Ryder |
---|---|
Status | Current |
Appointed | 01 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Plantation Grove Melton Road Sprotbrough Doncaster South Yorkshire DN5 7TL |
Director Name | Mr Adam Thomas Ferriday |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cutlers Walk Wickersley Rotherham South Yorkshire S66 1BT |
Director Name | Thomas Frederick Ferriday |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 42 Retford Road Sheffield South Yorkshire S13 9LE |
Director Name | Roy James |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 March 2010) |
Role | Sales |
Correspondence Address | 7 Clay Pits Lane Stocksbridge Sheffield South Yorkshire S36 1AU |
Director Name | Trevor Edward Ryder |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Birley Hall Farm Edge Lane Sheffield S6 1ES |
Director Name | Mr Paul Scott Ferriday |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 August 2022) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 18 Patterdale Grove Wickersley Rotherham South Yorkshire S66 2BD |
Secretary Name | Paul Scott Ferriday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2012) |
Role | Sales |
Correspondence Address | 18 Patterdale Grove Wickersley Rotherham South Yorkshire S66 2BD |
Secretary Name | Mrs Rachel Ferriday |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 18 Patterdale Grove Wickersley Rotherham South Yorkshire S66 2BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | premierwelding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2430555 |
Telephone region | Sheffield |
Registered Address | 8 Atlas Way Atlas North Industrial Estate Sheffield South Yorkshire 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 |
2 at £1 | Paul Scott Ferriday 25.00% Ordinary A |
---|---|
2 at £1 | Rachel Ferriday 25.00% Ordinary B |
1 at £1 | Andrew Robert Ryder 12.50% Ordinary A |
1 at £1 | Andrew Robert Ryder 12.50% Ordinary B |
1 at £1 | Anthony Edward Ryder 12.50% Ordinary A |
1 at £1 | Zoe Jolene Ryder 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£185,646 |
Cash | £242,998 |
Current Liabilities | £1,045,229 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
28 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
15 July 2020 | Change of details for Mr Andrew Robert Ryder as a person with significant control on 4 December 2019 (2 pages) |
15 July 2020 | Director's details changed for Mr Andrew Robert Ryder on 4 December 2019 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of Paul Scott Ferriday as a person with significant control on 31 May 2016 (1 page) |
18 July 2017 | Cessation of Paul Scott Ferriday as a person with significant control on 31 May 2016 (1 page) |
18 July 2017 | Cessation of Paul Scott Ferriday as a person with significant control on 18 July 2017 (1 page) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
24 June 2016 | Particulars of variation of rights attached to shares (1 page) |
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
24 June 2016 | Particulars of variation of rights attached to shares (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
15 July 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page) |
15 July 2014 | Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Anthony Edward Ryder on 1 May 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page) |
15 July 2014 | Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mrs Zoe Jolene Ryder on 1 May 2014 (1 page) |
15 July 2014 | Director's details changed for Andrew Robert Ryder on 1 May 2014 (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed premweld LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed premweld LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Change of name notice (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (17 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (17 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages) |
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
11 January 2013 | Appointment of Mrs Zoe Jolene Ryder as a secretary (2 pages) |
11 January 2013 | Appointment of Mrs Rachel Ferriday as a secretary (2 pages) |
11 January 2013 | Appointment of Mrs Rachel Ferriday as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Paul Ferriday as a secretary (1 page) |
11 January 2013 | Termination of appointment of Paul Ferriday as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Zoe Jolene Ryder as a secretary (2 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) |
5 November 2012 | Section 519 (1 page) |
5 November 2012 | Section 519 (1 page) |
12 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
12 September 2012 | Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
12 September 2012 | Director's details changed for Andrew Robert Ryder on 25 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
12 September 2012 | Director's details changed for Andrew Robert Ryder on 25 July 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Paul Scott Ferriday on 15 June 2012 (2 pages) |
12 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
14 April 2010 | Termination of appointment of Roy James as a director (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
14 April 2010 | Termination of appointment of Roy James as a director (2 pages) |
14 April 2010 | Resolutions
|
29 July 2009 | Return made up to 26/07/09; full list of members (9 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (9 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) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (9 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (9 pages) |
22 October 2007 | Return made up to 26/07/07; full list of members
|
22 October 2007 | Return made up to 26/07/07; full list of members
|
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members
|
5 September 2006 | Return made up to 26/07/06; full list of members
|
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members
|
26 August 2004 | Return made up to 26/07/04; full list of members
|
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) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 26/07/03; full list of members
|
3 October 2003 | Return made up to 26/07/03; full list of members
|
14 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2002 | Return made up to 26/07/02; full list of members (11 pages) |
20 August 2002 | Return made up to 26/07/02; full list of members (11 pages) |
24 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
31 January 2002 | Ad 06/11/01--------- £ si 201@1=201 £ ic 1/202 (3 pages) |
31 January 2002 | Ad 06/11/01--------- £ si 201@1=201 £ ic 1/202 (3 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
6 December 2001 | New director appointed (2 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
26 July 2001 | Incorporation (16 pages) |
26 July 2001 | Incorporation (16 pages) |