Macclesfield
Cheshire
SK10 1AT
Director Name | Miss Lisa Jane Fantom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Miss Lisa Jane Fantom |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Patrick Francis Ward |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(11 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Lee Stephen Bradney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr William Ivan Hallworth |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Simon David Haughton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Benjamin Toby Oliver Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 July 2007) |
Role | Property Manager |
Correspondence Address | Beech Bank Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER |
Director Name | Mr Nicholas John Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | premierestateslimited.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4918899 |
Telephone region | Unknown |
Registered Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Benjamin Toby Oliver Jordan 50.00% Ordinary |
---|---|
500 at £1 | Simon David Haughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529,995 |
Cash | £507,757 |
Current Liabilities | £762,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Nordic Trustee & Agency Ab (Publ) Classification: A registered charge Particulars: Fixed charge over investments (the shares) and material intra-group loans and floating charge over the undertaking and all assets of the chargor - for more information please refer to the instrument. Outstanding |
---|---|
15 July 2022 | Delivered on: 15 July 2022 Persons entitled: Nordic Trustee & Agency Ab (Publ) Classification: A registered charge Outstanding |
17 May 2022 | Delivered on: 19 May 2022 Persons entitled: Nordic Trustee & Agency Ab (Publ) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 25 March 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 123 chestergate macclesfield cheshire t/no CH201274. Notification of addition to or amendment of charge. Outstanding |
2 October 2007 | Delivered on: 3 October 2007 Persons entitled: The Royal Bank of Scotland 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 chiltern house 72-74 king edward street macclesfield cheshire t/no CH204027. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2001 | Delivered on: 20 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 church street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 1998 | Delivered on: 15 October 1998 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (18 pages) |
---|---|
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Nicholas John Smith as a director on 13 March 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (17 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 April 2018 | Satisfaction of charge 2 in full (2 pages) |
23 January 2018 | Appointment of Mr Lee Stephen Bradney as a director on 1 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages) |
17 January 2018 | Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 February 2016 | Director's details changed for Patrick Francis Ward on 28 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Patrick Francis Ward on 28 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Nicholas John Smith as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Nicholas John Smith as a director on 18 January 2016 (2 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 August 2013 | Registration of charge 036075680004 (10 pages) |
1 August 2013 | Registration of charge 036075680004 (10 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Miss Lisa Jane Fantom on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Patrick Francis Ward on 27 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Miss Lisa Jane Fantom on 27 July 2012 (1 page) |
31 July 2012 | Director's details changed for Miss Lisa Jane Fantom on 27 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Mr Simon David Haughton on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 27 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Miss Lisa Jane Fantom on 27 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Simon David Haughton on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Patrick Francis Ward on 27 July 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 January 2011 | Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page) |
17 January 2011 | Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page) |
17 January 2011 | Director's details changed for Patrick Francis Ward on 1 August 2009 (1 page) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Patrick Francis Ward on 28 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patrick Francis Ward on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 September 2009 | Director appointed patrick francis ward (2 pages) |
13 September 2009 | Director appointed patrick francis ward (2 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members
|
6 September 2002 | Return made up to 30/07/02; full list of members
|
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: haslam tunstall 14 bold street warrington WA1 1DL (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: haslam tunstall 14 bold street warrington WA1 1DL (1 page) |
27 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
27 January 1999 | Ad 02/11/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
27 January 1999 | Ad 02/11/98--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
27 January 1999 | Ad 02/11/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
27 January 1999 | Ad 02/11/98--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Memorandum and Articles of Association (11 pages) |
21 September 1998 | Memorandum and Articles of Association (11 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Company name changed dealtcode LIMITED\certificate issued on 17/09/98 (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Company name changed dealtcode LIMITED\certificate issued on 17/09/98 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
30 July 1998 | Incorporation (13 pages) |
30 July 1998 | Incorporation (13 pages) |