Check the

PREMIER ENGLISH MANUFACTURING LTD

Company
PREMIER ENGLISH MANUFACTURING LTD (05395987)

PREMIER ENGLISH MANUFACTURING

Phone: +44 (0)1244 390 100
A⁺ rating

ABOUT PREMIER ENGLISH MANUFACTURING LTD

WELCOME TO PREMIER ENGLISH MANUFACTURING Ltd

Premier English Manufacturing Ltd (

With a strong knowledge in body care, we work with cutting edge raw materials and ingredients with measurable properties to deliver products that work.

Carefully designed to be mild and gentle and yet effective, we develop baby care products ranging from baby lotions to bump butter to pamper mother and baby.

Men’s skin routines are different from women’s. The formulations we use for our men’s products are tailored to fit men’s skin types and needs as well as their skin routines.

KEY FINANCES

Year
2015
Assets
£1446.19k ▼ £-137.85k (-8.70 %)
Cash
£60.66k ▼ £-29.6k (-32.79 %)
Liabilities
£1332.52k ▼ £-311.46k (-18.95 %)
Net Worth
£113.67k ▼ £173.62k (-289.61 %)

REGISTRATION INFO

Company name
PREMIER ENGLISH MANUFACTURING LTD
Company number
05395987
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
premier-emco.co.uk
Phones
+44 (0)1244 390 100
01244 390 100
Registered Address
MINERVA AVENUE,
CHESTER WEST EMPLOYMENT PARK,
CHESTER,
CH1 4QL

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

29 Mar 2017
Accounts for a small company made up to 31 December 2016
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

18 February 2013
Status
Outstanding
Delivered
20 February 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

18 February 2013
Status
Outstanding
Delivered
20 February 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

16 January 2013
Status
Outstanding
Delivered
17 January 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 April 2010
Status
Satisfied on 18 February 2013
Delivered
17 April 2010
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 April 2005
Status
Satisfied on 9 July 2010
Delivered
22 April 2005
Persons entitled
Enterprise Finance Europe (UK) LTD
Description
All f/h and l/h property, all estates and interests in any…

See Also


Last update 2018

PREMIER ENGLISH MANUFACTURING LTD DIRECTORS

Hilary Gay Morris

  Acting
Appointed
11 March 2008
Role
Secretary
Address
14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN
Name
MORRIS, Hilary Gay

Alan Richard Morris

  Acting PSC
Appointed
11 March 2008
Occupation
Director
Role
Director
Age
80
Nationality
English
Address
14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN
Country Of Residence
England
Name
MORRIS, Alan Richard
Notified On
10 February 2017
Nature Of Control
Ownership of shares – 75% or more

Malcolm John Gardner

  Resigned
Appointed
30 March 2005
Resigned
11 March 2008
Role
Secretary
Address
11 Marlborough Square, Ilkley, West Yorkshire, LS29 8PU
Name
GARDNER, Malcolm John

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
17 March 2005
Resigned
30 March 2005
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Malcolm John Gardner

  Resigned
Appointed
30 March 2005
Resigned
05 April 2005
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
11 Marlborough Square, Ilkley, West Yorkshire, LS29 8PU
Name
GARDNER, Malcolm John

Thomas James Macauley Bentley

  Resigned
Appointed
05 April 2005
Resigned
11 March 2008
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
The Old Post Office, Main Street Little Ouseburn, York, North Yorkshire, YO26 9TD
Name
MACAULEY BENTLEY, Thomas James

John Michael Story

  Resigned
Appointed
30 March 2005
Resigned
11 March 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Westcroft Ferry Boat Lane, Old Denaby, Doncaster, South Yorkshire, DN12 4LB
Country Of Residence
United Kingdom
Name
STORY, John Michael

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
17 March 2005
Resigned
30 March 2005
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.