Company NamePremier Print & Promotions Limited
Company StatusActive
Company Number02985837
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Michael Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressColte House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameMr Ryan Philip Askew
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road, Feering
Colchester
Essex
CO5 9SE
Director NameMr Keir Thomas Hughes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColte House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Secretary NameAndrew Oakley Gowers
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Garden Terrace
Parsonage Street
Halstead
Essex
CO9 2LE
Secretary NameSarah Linda Marshall
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2014)
RoleAccount Handler
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Director NameSarah Linda Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 April 2014)
RoleAccount Handler
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Director NameMrs Michelle Marshall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road, Feering
Colchester
Essex
CO5 9SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01376 574670
Telephone regionBraintree

Location

Registered AddressColte House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£536,556
Cash£232,463
Current Liabilities£625,296

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

1 June 2018Delivered on: 4 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2007Delivered on: 6 December 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit g,threshelfords business park,kelvedon,essex CO5 9SE.
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: Barclays 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.
Outstanding
2 January 2002Delivered on: 10 January 2002
Satisfied on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account number 90737372. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

15 December 2020Appointment of Mr Keir Hughes as a director on 1 December 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
13 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
12 February 2019Director's details changed for Mr James Michael Marshall on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr James Michael Marshall as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mrs Michelle Marshall on 12 February 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 December 2018Appointment of Mr Ryan Philip Askew as a director on 3 December 2018 (2 pages)
3 December 2018Appointment of Mrs Michelle Marshall as a director on 3 December 2018 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
4 June 2018Registration of charge 029858370004, created on 1 June 2018 (21 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(3 pages)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(3 pages)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(3 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 July 2015Director's details changed for James Michael Marshall on 16 July 2015 (2 pages)
16 July 2015Director's details changed for James Michael Marshall on 16 July 2015 (2 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(3 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(3 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2014Purchase of own shares. (2 pages)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2014Purchase of own shares. (2 pages)
3 June 2014Termination of appointment of Sarah Marshall as a secretary (1 page)
3 June 2014Termination of appointment of Sarah Marshall as a director (1 page)
3 June 2014Termination of appointment of Sarah Marshall as a director (1 page)
3 June 2014Termination of appointment of Sarah Marshall as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2013Director's details changed for James Michael Marshall on 30 October 2013 (2 pages)
19 November 2013Secretary's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages)
19 November 2013Secretary's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages)
19 November 2013Director's details changed for James Michael Marshall on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500
(5 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500
(5 pages)
19 November 2013Director's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500
(5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for James Michael Marshall on 23 November 2012 (2 pages)
23 November 2012Director's details changed for James Michael Marshall on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 November 2009Director's details changed for James Michael Marshall on 2 November 2009 (2 pages)
30 November 2009Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for James Michael Marshall on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages)
30 November 2009Director's details changed for James Michael Marshall on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 December 2007Registered office changed on 20/12/07 from: unit 1 park farm witham road, black notley braintree essex CM77 8JX (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 1 park farm witham road, black notley braintree essex CM77 8JX (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2006Particulars of mortgage/charge (9 pages)
7 February 2006Particulars of mortgage/charge (9 pages)
14 November 2005Return made up to 02/11/05; full list of members (3 pages)
14 November 2005Return made up to 02/11/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Ref section 394 (1 page)
5 May 2005Ref section 394 (1 page)
3 May 2005Auditor's resignation (1 page)
3 May 2005Auditor's resignation (1 page)
22 December 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Full accounts made up to 31 March 2004 (14 pages)
26 July 2004Full accounts made up to 31 March 2004 (14 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Return made up to 02/11/03; full list of members (7 pages)
18 November 2003Return made up to 02/11/03; full list of members (7 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
12 June 2003Registered office changed on 12/06/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
12 June 2003Registered office changed on 12/06/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
11 December 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
16 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2000Return made up to 02/11/00; full list of members (6 pages)
6 December 2000Return made up to 02/11/00; full list of members (6 pages)
24 August 2000Ad 31/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Ad 31/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000Secretary resigned (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 02/11/98; full list of members (6 pages)
25 January 1999Return made up to 02/11/98; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 December 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 December 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 02/11/96; no change of members (4 pages)
17 December 1996Return made up to 02/11/96; no change of members (4 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 March 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
5 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Accounting reference date notified as 31/03 (1 page)
2 November 1994Incorporation (13 pages)
2 November 1994Incorporation (13 pages)