Company NamePremiere Optical Services (Properties) Limited
DirectorsDawn Elizabeth Belshaw Berryman and Juliette Berryman
Company StatusActive
Company Number01298668
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)
Previous NamePremiere Optical Services Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dawn Elizabeth Belshaw Berryman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(28 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMrs Dawn Elizabeth Belshaw Berryman
NationalityBritish
StatusCurrent
Appointed11 July 2005(28 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMiss Juliette Berryman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(36 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr James Alan Berryman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 28 July 2013)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Street
Tendring
Clacton On Sea
Essex
CO16 0BW
Director NameMartin Paul Berryman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2005)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 1 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DU
Director NameMr Neil Douglas Berryman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleManufacturing Optician
Correspondence Address18 The Crescent
Frinton On Sea
Essex
CO13 9AP
Secretary NameMr James Alan Berryman
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Street
Tendring
Clacton On Sea
Essex
CO16 0BW
Director NameKenneth Norman Berryman
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleManufacturing Optician
Correspondence AddressWoodberry Lodge
Stones Green Road
Tendering
Essex
CO16 0DD
Secretary NameKenneth Norman Berryman
NationalityBritish
StatusResigned
Appointed04 April 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleManufacturing Optician
Correspondence AddressWoodberry Lodge
Stones Green Road
Tendering
Essex
CO16 0DD
Secretary NameSarah Constance Berryman
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressForge House, 1 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DU

Contact

Websitepremiere-optical.co.uk
Email address[email protected]
Telephone01255 424999
Telephone regionClacton-on-Sea

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Premiere Vision LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£664,764
Cash£122,360
Current Liabilities£384,059

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End26 November

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Premiere house telford way severalls industrial park colchester.
Outstanding
12 April 2006Delivered on: 25 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 1992Delivered on: 23 October 1992
Satisfied on: 5 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 oxford road,clacton-on-sea,essex.together with the fixed and floating assets of the company.
Fully Satisfied
14 October 1991Delivered on: 18 October 1991
Satisfied on: 12 December 2007
Persons entitled: Bnp Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property, assets and undertaking of the company present and future (see 395 for full details).
Fully Satisfied
14 October 1991Delivered on: 18 October 1991
Satisfied on: 12 December 2007
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1, 3 and 5 tackett st, ipswich, suffolk title no SK55804.
Fully Satisfied
14 October 1991Delivered on: 18 October 1991
Satisfied on: 12 December 2007
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as ital house, telford way severalls park colchester essex title no EX333634.
Fully Satisfied
19 September 1984Delivered on: 19 September 1984
Satisfied on: 12 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/5 tacket st ipswich.
Fully Satisfied
6 August 1984Delivered on: 14 August 1984
Satisfied on: 30 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2020Micro company accounts made up to 28 November 2019 (5 pages)
20 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 August 2019Micro company accounts made up to 28 November 2018 (5 pages)
13 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 28 November 2017 (5 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 November 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
23 November 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
5 July 2016Registration of charge 012986680008, created on 17 June 2016 (12 pages)
5 July 2016Registration of charge 012986680008, created on 17 June 2016 (12 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(5 pages)
5 April 2016Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 2 June 2015 (2 pages)
5 April 2016Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages)
5 April 2016Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages)
5 April 2016Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page)
5 April 2016Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 2 June 2015 (2 pages)
5 April 2016Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 29 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 29 November 2014 (8 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 99
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 99
(5 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (8 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(5 pages)
1 November 2013Termination of appointment of James Berryman as a director (1 page)
1 November 2013Termination of appointment of James Berryman as a director (1 page)
29 October 2013Total exemption small company accounts made up to 29 November 2012 (8 pages)
29 October 2013Total exemption small company accounts made up to 29 November 2012 (8 pages)
29 July 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
29 July 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
23 July 2013Appointment of Miss Juliette Berryman as a director (2 pages)
23 July 2013Appointment of Miss Juliette Berryman as a director (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 May 2007Return made up to 31/03/07; full list of members (7 pages)
21 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
18 January 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
18 January 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
8 December 2005Company name changed premiere optical services co. Li mited\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed premiere optical services co. Li mited\certificate issued on 08/12/05 (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
7 July 2005Accounts for a small company made up to 31 May 2004 (8 pages)
7 July 2005Accounts for a small company made up to 31 May 2004 (8 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 February 2003Full accounts made up to 31 May 2002 (11 pages)
26 February 2003Full accounts made up to 31 May 2002 (11 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
24 May 1999Return made up to 31/03/99; no change of members (4 pages)
24 May 1999Return made up to 31/03/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
13 March 1998Accounts for a small company made up to 31 May 1996 (5 pages)
13 March 1998Accounts for a small company made up to 31 May 1996 (5 pages)
30 May 1997Registered office changed on 30/05/97 from: premiere house telford way colchester essex CO4 4QP (1 page)
30 May 1997Registered office changed on 30/05/97 from: premiere house telford way colchester essex CO4 4QP (1 page)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 December 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1994 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1994 (5 pages)
3 May 1995Return made up to 31/03/95; no change of members (4 pages)
3 May 1995Return made up to 31/03/95; no change of members (4 pages)
7 June 1993Memorandum and Articles of Association (10 pages)
7 June 1993Memorandum and Articles of Association (10 pages)