Company NamePremium Leasing Limited
Company StatusActive
Company Number07345106
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Thomas Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley Way Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9TA
Secretary NameMr Paul Thomas Simpson
StatusCurrent
Appointed29 July 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr James Jon Swaby
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Robert Ellis Thorpe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSteven David Bruce
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9TA
Director NameMr Garry Tom Harper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9TA
Secretary NameGarry Tom Harper
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9TA

Location

Registered AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£536,558
Cash£140,164
Current Liabilities£1,837,422

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

6 February 2015Delivered on: 6 February 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 30 December 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 16 December 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 2 October 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 1 April 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
18 November 2022Delivered on: 18 November 2022
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 23 December 2021
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Paul Simpson
Mairi Ann Simpson
George Paul Simpson
Grace Elizabeth Simpson

Classification: A registered charge
Particulars: All land now or in the future belonging to the chargor, whether or not title to that land is registered at the land registry and all present and future patents, trade marks, trade names, service marks, designs and other intellectual property rights, choses in action and claims and all fees, royalties and other rights of every kind deriving from them now or in the future belonging to the chargor.
Outstanding
8 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 July 2017Delivered on: 5 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Abn Amro Lease N.V., UK Branch

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 8 June 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 19 May 2016
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Paul Simpson
Mairi Ann Simpson
George Paul Simpson
Grace Elizabeth Simpson
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
25 April 2016Delivered on: 25 April 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: Abn Amro Lease

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 8 February 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 3 December 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 4 November 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 8 September 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 9 June 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 8 June 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 9 March 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
24 February 2015Delivered on: 25 February 2015
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 16 February 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit on and to the sub-hire agreements including a) the right to receive all and any monies under or pursuant to the sub-hire agreements, b) all claims in respect of any breach of or default under the sub-hire agreements c) any right to rescind or terminate the sub-hire agreements see image for full details.
Outstanding

Filing History

26 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 June 2019Registered office address changed from C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ England to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 12 June 2019 (1 page)
12 April 2019Registration of charge 073451060024, created on 8 April 2019 (23 pages)
3 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (16 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
14 August 2017Director's details changed for Paul Thomas Simpson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Paul Thomas Simpson on 14 August 2017 (2 pages)
7 July 2017Satisfaction of charge 073451060004 in full (4 pages)
7 July 2017Satisfaction of charge 073451060004 in full (4 pages)
5 July 2017Registration of charge 073451060023, created on 4 July 2017 (28 pages)
5 July 2017Registration of charge 073451060023, created on 4 July 2017 (28 pages)
31 October 2016Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 31 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Thompson Commercials Limited Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA to C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Thompson Commercials Limited Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA to C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ on 7 October 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages)
4 August 2016Registration of charge 073451060022, created on 1 August 2016 (6 pages)
4 August 2016Registration of charge 073451060022, created on 1 August 2016 (6 pages)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
8 June 2016Registration of charge 073451060021, created on 24 May 2016 (4 pages)
8 June 2016Registration of charge 073451060021, created on 24 May 2016 (4 pages)
19 May 2016Registration of charge 073451060020, created on 19 May 2016 (30 pages)
19 May 2016Registration of charge 073451060020, created on 19 May 2016 (30 pages)
25 April 2016Registration of charge 073451060019, created on 25 April 2016 (5 pages)
25 April 2016Registration of charge 073451060019, created on 25 April 2016 (5 pages)
9 February 2016Registration of charge 073451060018, created on 9 February 2016 (4 pages)
9 February 2016Registration of charge 073451060018, created on 9 February 2016 (4 pages)
8 February 2016Registration of charge 073451060017, created on 8 February 2016 (4 pages)
8 February 2016Registration of charge 073451060017, created on 8 February 2016 (4 pages)
3 December 2015Registration of charge 073451060016, created on 3 December 2015 (4 pages)
3 December 2015Registration of charge 073451060016, created on 3 December 2015 (4 pages)
3 December 2015Registration of charge 073451060016, created on 3 December 2015 (4 pages)
4 November 2015Registration of charge 073451060015, created on 4 November 2015 (4 pages)
4 November 2015Registration of charge 073451060015, created on 4 November 2015 (4 pages)
4 November 2015Registration of charge 073451060015, created on 4 November 2015 (4 pages)
8 September 2015Registration of charge 073451060014, created on 8 September 2015 (4 pages)
8 September 2015Registration of charge 073451060014, created on 8 September 2015 (4 pages)
8 September 2015Registration of charge 073451060014, created on 8 September 2015 (4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(6 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(6 pages)
11 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
11 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 June 2015Registration of charge 073451060013, created on 8 June 2015 (4 pages)
9 June 2015Registration of charge 073451060013, created on 8 June 2015 (4 pages)
9 June 2015Registration of charge 073451060013, created on 8 June 2015 (4 pages)
8 June 2015Registration of charge 073451060012, created on 8 June 2015 (4 pages)
8 June 2015Registration of charge 073451060012, created on 8 June 2015 (4 pages)
8 June 2015Registration of charge 073451060012, created on 8 June 2015 (4 pages)
9 March 2015Registration of charge 073451060011, created on 9 March 2015 (4 pages)
9 March 2015Registration of charge 073451060011, created on 9 March 2015 (4 pages)
9 March 2015Registration of charge 073451060011, created on 9 March 2015 (4 pages)
25 February 2015Registration of charge 073451060010, created on 24 February 2015 (17 pages)
25 February 2015Registration of charge 073451060010, created on 24 February 2015 (17 pages)
21 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
6 February 2015Registration of charge 073451060009, created on 6 February 2015 (4 pages)
6 February 2015Registration of charge 073451060009, created on 6 February 2015 (4 pages)
6 February 2015Registration of charge 073451060009, created on 6 February 2015 (4 pages)
30 December 2014Registration of charge 073451060008, created on 30 December 2014 (4 pages)
30 December 2014Registration of charge 073451060008, created on 30 December 2014 (4 pages)
16 December 2014Registration of charge 073451060007, created on 1 December 2014 (4 pages)
16 December 2014Registration of charge 073451060007, created on 1 December 2014 (4 pages)
16 December 2014Registration of charge 073451060007, created on 1 December 2014 (4 pages)
2 October 2014Registration of charge 073451060006, created on 2 October 2014 (4 pages)
2 October 2014Registration of charge 073451060006, created on 2 October 2014 (4 pages)
2 October 2014Registration of charge 073451060006, created on 2 October 2014 (4 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(7 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(7 pages)
22 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
22 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
1 April 2014Registration of charge 073451060005 (14 pages)
1 April 2014Registration of charge 073451060005 (14 pages)
5 March 2014Registration of charge 073451060004 (26 pages)
5 March 2014Registration of charge 073451060004 (26 pages)
5 February 2014Registration of charge 073451060003 (7 pages)
5 February 2014Registration of charge 073451060002 (25 pages)
5 February 2014Registration of charge 073451060002 (25 pages)
5 February 2014Registration of charge 073451060003 (7 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
13 November 2012Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 13 November 2012 (1 page)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
17 September 2010Appointment of Paul Thomas Simpson as a director (3 pages)
17 September 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 3
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 3
(4 pages)
17 September 2010Appointment of Paul Thomas Simpson as a director (3 pages)
27 August 2010Appointment of Garry Tom Harper as a director (3 pages)
27 August 2010Appointment of Steve Bruce as a director (3 pages)
27 August 2010Appointment of Garry Tom Harper as a director (3 pages)
27 August 2010Appointment of Garry Tom Harper as a secretary (3 pages)
27 August 2010Appointment of Garry Tom Harper as a secretary (3 pages)
27 August 2010Appointment of Steve Bruce as a director (3 pages)
19 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)