Rayleigh
Essex
SS6 9NZ
Director Name | Mrs Anne Stockman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1999(41 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fieldings Spring Pond Meadow Hook End Brentwood Essex CM15 0NS |
Secretary Name | Mrs Anne Stockman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1999(42 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fieldings Spring Pond Meadow Hook End Brentwood Essex CM15 0NS |
Director Name | Mrs Claire Thurley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Powers Hall End Witham Essex CM8 2HE |
Director Name | Mr Roy Frank Butler |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Production Manager |
Correspondence Address | 18 Long Meadow Noak Hill Romford Essex RM3 7LR |
Director Name | Mrs Sheila Butler |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Administrative Manager |
Correspondence Address | 16 Ravenscourt Drive Hornchurch Essex RM12 6HL |
Director Name | Mr John William Stockman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 1998) |
Role | Badge Wholesaler |
Correspondence Address | The Fieldings Spring Road Meadow Hook End Brentwood Essex CM15 0NS |
Secretary Name | Mrs Sheila Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 16 Ravenscourt Drive Hornchurch Essex RM12 6HL |
Secretary Name | Alan John Bough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lee Close Stanstead Abbotts Hertfordshire SG12 8JN |
Website | premier-badges.co.uk |
---|---|
Telephone | 01277 355078 |
Telephone region | Brentwood |
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Anne Stockman 95.05% Ordinary A |
---|---|
283 at £1 | Mr Ian Stockman 2.90% Ordinary A |
100 at £1 | Anne Stockman 1.03% Ordinary B |
100 at £1 | Mr Ian Stockman 1.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £159,971 |
Cash | £104,474 |
Current Liabilities | £101,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
12 October 1992 | Delivered 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 |
---|
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 1 in full (3 pages) |
9 August 2017 | Satisfaction of charge 1 in full (3 pages) |
28 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
3 September 2014 | Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Ian Stockman on 1 June 2014 (2 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Mr Ian Stockman on 1 January 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
29 August 2006 | Return made up to 10/08/06; no change of members (7 pages) |
29 August 2006 | Return made up to 10/08/06; no change of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
31 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2004 | Return made up to 10/08/04; full list of members
|
4 October 2004 | Return made up to 10/08/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 55 crown street brentwood essex CM14 4BD (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 55 crown street brentwood essex CM14 4BD (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members
|
21 August 2002 | Return made up to 10/08/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: 219A north street romford essex RM1 4QA (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 219A north street romford essex RM1 4QA (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
1 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 10/08/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
1 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Return made up to 10/08/98; full list of members
|
14 September 1998 | Return made up to 10/08/98; full list of members
|
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 10/08/97; full list of members
|
22 August 1997 | Return made up to 10/08/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
6 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
25 February 1957 | Incorporation (12 pages) |
25 February 1957 | Incorporation (12 pages) |