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
-
Check the company
-
UK
-
Flintshire
- Company name
- PREMIER ENGLISH MANUFACTURING LTD
- Company number
- 05395987
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 2005
Age - 21 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
- 81
- 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
- 70
- 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
- 55
- 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
- 62
- 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.