Background WavePink WaveYellow Wave

PREMIER LIMPET LIMITED (02731668)

PREMIER LIMPET LIMITED (02731668) is an active UK company. incorporated on 16 July 1992. with registered office in Great Gransden. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). PREMIER LIMPET LIMITED has been registered for 33 years. Current directors include HUTCHINGS, Martin, O'NEILL, Mark Patrick.

Company Number
02731668
Status
active
Type
ltd
Incorporated
16 July 1992
Age
33 years
Address
Bond House, Great Gransden, SG19 3BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
HUTCHINGS, Martin, O'NEILL, Mark Patrick
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LIMPET LIMITED

PREMIER LIMPET LIMITED is an active company incorporated on 16 July 1992 with the registered office located in Great Gransden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). PREMIER LIMPET LIMITED was registered 33 years ago.(SIC: 17290)

Status

active

Active since 33 years ago

Company No

02731668

LTD Company

Age

33 Years

Incorporated 16 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PREMIER TAPE CONVERTERS LIMITED
From: 28 August 2002To: 28 January 2016
PREMIER PRINT LIMITED
From: 16 July 1992To: 28 August 2002
Contact
Address

Bond House Hardwicke Road Great Gransden, SG19 3BJ,

Previous Addresses

Bond House Hardwick Road Great Gransden Sandy SG19 3BJ England
From: 29 March 2022To: 31 March 2022
8 Westwood St. Margarets Road Altrincham Cheshire WA14 2AP
From: 25 July 2011To: 29 March 2022
5 Heald Close Bowdon Cheshire WA14 2JB
From: 16 July 1992To: 25 July 2011
Timeline

20 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Aug 15
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Jul 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Aug 23
Owner Exit
Sept 23
Loan Cleared
Apr 25
Loan Secured
Sept 25
Director Left
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LOCKHART-ROSS, Inca

Active
Hardwicke Road, Great GransdenSG19 3BJ
Secretary
Appointed 30 Mar 2022

HUTCHINGS, Martin

Active
Hardwicke Road, Great GransdenSG19 3BJ
Born May 1965
Director
Appointed 31 May 2023

O'NEILL, Mark Patrick

Active
Hardwicke Road, Great GransdenSG19 3BJ
Born March 1984
Director
Appointed 11 Aug 2021

GOUGH, Simon Russell

Resigned
2 Cypress Gardens, BristolBS8 3PS
Secretary
Appointed 18 Jan 2000
Resigned 24 Jun 2002

GOULD, Malcolm John

Resigned
Hearns Farm Hearns Lane, OxfordshireRG4 9DE
Secretary
Appointed 30 Jun 1995
Resigned 18 Jan 2000

HUGHES, Nicholas

Resigned
23 Manor Way, LondonE4 6NW
Secretary
Appointed 16 Jul 1992
Resigned 10 Aug 1992

IRWIN, Desmond Alexander

Resigned
Westwood, AltrinchamWA14 2AP
Secretary
Appointed 24 Jun 2002
Resigned 30 Mar 2022

YAN HORNE, Peter Morrison

Resigned
1 Harpenden Lodge, HarpendenAL5 2UQ
Secretary
Appointed 10 Aug 1992
Resigned 30 Jun 1995

BENNETT, Colin Milner

Resigned
Field House, SkiptonBD23 3QR
Born July 1943
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

BRIDGES, Michael Hugh

Resigned
Stone Croft, AlnwickNE66 4AN
Born August 1944
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

DAINTY, Brian George

Resigned
47 Gillhurst Road, BirminghamB17 8PD
Born September 1936
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

DEAKIN, Wilfred Norman

Resigned
Theatre Barn, Wooburn CommonHP10 0JS
Born July 1931
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

EDWARDS, Anthony

Resigned
The Green, King's LynnPE33 0RB
Born May 1963
Director
Appointed 30 Jul 2015
Resigned 31 May 2023

EDWARDS, Robert Charles

Resigned
Swaylands, Penshurst Road, TonbridgeTN11 8DY
Born April 1947
Director
Appointed 24 Jun 2002
Resigned 11 Aug 2021

GOUGH, Norman Jeffery

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born March 1926
Director
Appointed 01 Aug 1993
Resigned 24 Jun 2002

GOUGH, Simon Russell

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born August 1959
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

GOULD, Malcolm John

Resigned
Hearns Farm Hearns Lane, OxfordshireRG4 9DE
Born February 1940
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

HOWIE, Neil Shaw

Resigned
56 Chipstead Park, SevenoaksTN13 2SH
Born December 1954
Director
Appointed 26 Aug 1998
Resigned 24 Jun 2002

IRWIN, Desmond Alexander

Resigned
Westwood, AltrinchamWA14 2AP
Born May 1952
Director
Appointed 24 Jun 2002
Resigned 31 May 2022

OLIVER, Michael Baron

Resigned
Slater House, BlackburnBB2 7LT
Born May 1945
Director
Appointed 10 Aug 1992
Resigned 24 Jun 2002

ROGERS, Douglas Leonard

Resigned
November House, Mellis Common EyeIP23 8DN
Born July 1945
Director
Appointed 10 Aug 1992
Resigned 29 Nov 1999

SAHAKIAN, Aida

Resigned
66 Brouncker Road, LondonW3 8AQ
Born April 1963
Director
Appointed 16 Jul 1992
Resigned 30 Sept 1992

TELLING, Michelle

Resigned
Hardwicke Road, Great GransdenSG19 3BJ
Born January 1970
Director
Appointed 31 May 2023
Resigned 28 Feb 2026

WALLMAN, Dean Robert Irwin

Resigned
Dovedale Avenue, IlfordIG5 0QF
Born September 1969
Director
Appointed 17 Sept 2004
Resigned 22 Jul 2020

YAN HORNE, Peter Morrison

Resigned
1 Harpenden Lodge, HarpendenAL5 2UQ
Born January 1921
Director
Appointed 10 Aug 1992
Resigned 30 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Statement Of Companys Objects
23 March 2016
CC04CC04
Resolution
23 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
25 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
30 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
6 September 1995
287Change of Registered Office
Legacy
7 August 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
88(2)R88(2)R
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
123Notice of Increase in Nominal Capital
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
88(2)R88(2)R
Legacy
23 September 1993
288288
Legacy
7 December 1992
395Particulars of Mortgage or Charge
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
22 September 1992
224224
Legacy
22 September 1992
88(2)R88(2)R
Incorporation Company
16 July 1992
NEWINCIncorporation