Company NamePremier Badges Limited
Company StatusActive
Company Number00578995
CategoryPrivate Limited Company
Incorporation Date25 February 1957(67 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Stockman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleBadge Wholesaler
Country of ResidenceEngland
Correspondence Address2 Hullbridge Road
Rayleigh
Essex
SS6 9NZ
Director NameMrs Anne Stockman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(41 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fieldings Spring Pond Meadow
Hook End
Brentwood
Essex
CM15 0NS
Secretary NameMrs Anne Stockman
NationalityBritish
StatusCurrent
Appointed02 September 1999(42 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fieldings Spring Pond Meadow
Hook End
Brentwood
Essex
CM15 0NS
Director NameMrs Claire Thurley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(65 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Powers Hall End
Witham
Essex
CM8 2HE
Director NameMr Roy Frank Butler
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleProduction Manager
Correspondence Address18 Long Meadow
Noak Hill
Romford
Essex
RM3 7LR
Director NameMrs Sheila Butler
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleAdministrative Manager
Correspondence Address16 Ravenscourt Drive
Hornchurch
Essex
RM12 6HL
Director NameMr John William Stockman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 1998)
RoleBadge Wholesaler
Correspondence AddressThe Fieldings Spring Road
Meadow Hook End
Brentwood
Essex
CM15 0NS
Secretary NameMrs Sheila Butler
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address16 Ravenscourt Drive
Hornchurch
Essex
RM12 6HL
Secretary NameAlan John Bough
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lee Close
Stanstead Abbotts
Hertfordshire
SG12 8JN

Contact

Websitepremier-badges.co.uk
Telephone01277 355078
Telephone regionBrentwood

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3k at £1Anne Stockman
95.05%
Ordinary A
283 at £1Mr Ian Stockman
2.90%
Ordinary A
100 at £1Anne Stockman
1.03%
Ordinary B
100 at £1Mr Ian Stockman
1.03%
Ordinary C

Financials

Year2014
Net Worth£159,971
Cash£104,474
Current Liabilities£101,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

12 October 1992Delivered on: 17 October 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 August 2017Satisfaction of charge 1 in full (3 pages)
9 August 2017Satisfaction of charge 1 in full (3 pages)
28 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 9,751
(6 pages)
19 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 9,751
(6 pages)
3 September 2014Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,751
(6 pages)
3 September 2014Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,751
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 9,751
(6 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 9,751
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2008Return made up to 10/08/08; full list of members (4 pages)
29 September 2008Return made up to 10/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
4 May 2007Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
29 August 2006Return made up to 10/08/06; no change of members (7 pages)
29 August 2006Return made up to 10/08/06; no change of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2005Return made up to 10/08/05; full list of members (7 pages)
31 October 2005Return made up to 10/08/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Registered office changed on 21/04/04 from: 55 crown street brentwood essex CM14 4BD (1 page)
21 April 2004Registered office changed on 21/04/04 from: 55 crown street brentwood essex CM14 4BD (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Registered office changed on 04/04/02 from: 219A north street romford essex RM1 4QA (1 page)
4 April 2002Registered office changed on 04/04/02 from: 219A north street romford essex RM1 4QA (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
1 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 10/08/01; full list of members (6 pages)
5 October 2001Return made up to 10/08/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 October 2000Return made up to 10/08/00; full list of members (6 pages)
30 October 2000Return made up to 10/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 10/08/99; no change of members (4 pages)
8 September 1999Return made up to 10/08/99; no change of members (4 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 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)
14 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 September 1996Return made up to 10/08/96; no change of members (4 pages)
27 September 1996Return made up to 10/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 October 1995Return made up to 10/08/95; no change of members (4 pages)
6 October 1995Return made up to 10/08/95; no change of members (4 pages)
25 February 1957Incorporation (12 pages)
25 February 1957Incorporation (12 pages)