Colchester
Essex
CO3 3LX
Secretary Name | Mrs Dawn Elizabeth Belshaw Berryman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(28 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Miss Juliette Berryman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Mr James Alan Berryman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 July 2013) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Street Tendring Clacton On Sea Essex CO16 0BW |
Director Name | Martin Paul Berryman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 December 2005) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 1 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DU |
Director Name | Mr Neil Douglas Berryman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Manufacturing Optician |
Correspondence Address | 18 The Crescent Frinton On Sea Essex CO13 9AP |
Secretary Name | Mr James Alan Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Street Tendring Clacton On Sea Essex CO16 0BW |
Director Name | Kenneth Norman Berryman |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1999) |
Role | Manufacturing Optician |
Correspondence Address | Woodberry Lodge Stones Green Road Tendering Essex CO16 0DD |
Secretary Name | Kenneth Norman Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1999) |
Role | Manufacturing Optician |
Correspondence Address | Woodberry Lodge Stones Green Road Tendering Essex CO16 0DD |
Secretary Name | Sarah Constance Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Forge House, 1 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DU |
Website | premiere-optical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 424999 |
Telephone region | Clacton-on-Sea |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Premiere Vision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,764 |
Cash | £122,360 |
Current Liabilities | £384,059 |
Latest Accounts | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 November |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 June 2016 | Delivered 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 2006 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
20 November 2020 | Micro company accounts made up to 28 November 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 28 November 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 28 November 2017 (5 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 November 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
23 November 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
5 July 2016 | Registration of charge 012986680008, created on 17 June 2016 (12 pages) |
5 July 2016 | Registration of charge 012986680008, created on 17 June 2016 (12 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 2 June 2015 (2 pages) |
5 April 2016 | Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page) |
5 April 2016 | Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 2 June 2015 (2 pages) |
5 April 2016 | Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 29 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 29 November 2014 (8 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 August 2014 | Total exemption small company accounts made up to 29 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 29 November 2013 (8 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 November 2013 | Termination of appointment of James Berryman as a director (1 page) |
1 November 2013 | Termination of appointment of James Berryman as a director (1 page) |
29 October 2013 | Total exemption small company accounts made up to 29 November 2012 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 29 November 2012 (8 pages) |
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
23 July 2013 | Appointment of Miss Juliette Berryman as a director (2 pages) |
23 July 2013 | Appointment of Miss Juliette Berryman as a director (2 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members
|
2 May 2006 | Return made up to 31/03/06; full list of members
|
25 April 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
18 January 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
8 December 2005 | Company name changed premiere optical services co. Li mited\certificate issued on 08/12/05 (2 pages) |
8 December 2005 | Company name changed premiere optical services co. Li mited\certificate issued on 08/12/05 (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
7 July 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
26 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Return made up to 31/03/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members
|
15 April 1998 | Return made up to 31/03/98; full list of members
|
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1996 (5 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: premiere house telford way colchester essex CO4 4QP (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: premiere house telford way colchester essex CO4 4QP (1 page) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1994 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1994 (5 pages) |
3 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 June 1993 | Memorandum and Articles of Association (10 pages) |
7 June 1993 | Memorandum and Articles of Association (10 pages) |