Background WavePink WaveYellow Wave

PREMDOR U.K. HOLDINGS LIMITED (03226252)

PREMDOR U.K. HOLDINGS LIMITED (03226252) is an active UK company. incorporated on 17 July 1996. with registered office in Darton Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMDOR U.K. HOLDINGS LIMITED has been registered for 29 years. Current directors include AHN, Shaun Woo, MYERS, Andromeda Rosa Mercedes, VAUGHTON, Gary John.

Company Number
03226252
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Premdor Crosby Limited, Darton Barnsley, S75 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHN, Shaun Woo, MYERS, Andromeda Rosa Mercedes, VAUGHTON, Gary John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMDOR U.K. HOLDINGS LIMITED

PREMDOR U.K. HOLDINGS LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Darton Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMDOR U.K. HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03226252

LTD Company

Age

29 Years

Incorporated 17 July 1996

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 17 November 2025 (4 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LIDSTEP LIMITED
From: 17 July 1996To: 31 July 1996
Contact
Address

Premdor Crosby Limited Birthwaite Business Park Darton Barnsley, S75 5JS,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 12
Funding Round
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Capital Update
Mar 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Capital Update
Jan 24
Owner Exit
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Nov 25
Capital Update
Nov 25
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Jun 2006

AHN, Shaun Woo

Active
Huddersfield Road, BarnsleyS75 5JS
Born May 1966
Director
Appointed 05 Sept 2025

MYERS, Andromeda Rosa Mercedes

Active
Huddersfield Road, BarnsleyS75 5JS
Born August 1981
Director
Appointed 05 Sept 2025

VAUGHTON, Gary John

Active
Premdor Crosby Limited, Darton BarnsleyS75 5JS
Born August 1981
Director
Appointed 14 Jul 2023

ARMSTRONG, Michael Anthony

Resigned
7 Abbey Court, HolmfirthHD9 2TG
Secretary
Appointed 01 Mar 2006
Resigned 06 Mar 2015

MURPHY, Rose

Resigned
1114 S. Moody Avenue, FloridaFOREIGN
Secretary
Appointed 01 Mar 2006
Resigned 31 Mar 2023

ULSTER, Harley

Resigned
37 Strathearn Blvd, CanadaMSP 1S9
Secretary
Appointed 23 Jul 1996
Resigned 01 Mar 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 23 Jul 1996

ARMSTRONG, Michael Anthony

Resigned
7 Abbey Court, HolmfirthHD9 2TG
Born August 1964
Director
Appointed 13 May 2003
Resigned 06 Mar 2015

BAKER, Robin Leslie

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1965
Director
Appointed 06 Mar 2015
Resigned 30 Sept 2018

BALL, Christopher Ogden

Resigned
Premdor Crosby Limited, Darton BarnsleyS75 5JS
Born January 1978
Director
Appointed 14 Jul 2023
Resigned 21 May 2025

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 14 Jul 2023

MCKENZIE, Kenneth G

Resigned
Apartment 3, HarrogateHG2 9BA
Born December 1944
Director
Appointed 13 May 2003
Resigned 30 Sept 2010

MURPHY, Rose

Resigned
1114 S. Moody Avenue, FloridaFOREIGN
Born May 1957
Director
Appointed 01 Mar 2006
Resigned 31 Mar 2023

ORSINO, Philip Sonny

Resigned
23 Sir Williams Lane, Toronto
Born June 1954
Director
Appointed 23 Jul 1996
Resigned 13 May 2003

PHILEMON, Victoria Louise

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born November 1972
Director
Appointed 03 Nov 2021
Resigned 14 Jul 2023

PRECHTL, Michael

Resigned
ViennaAT 1120
Born February 1958
Director
Appointed 06 Oct 2010
Resigned 01 Oct 2011

TUBBESING, Robert

Resigned
19 Sir Williams Lane, OntarioM9A 1T8
Born September 1946
Director
Appointed 23 Jul 1996
Resigned 30 Sept 2006

ULSTER, Harley

Resigned
37 Strathearn Blvd, CanadaMSP 1S9
Born January 1952
Director
Appointed 23 Jul 1996
Resigned 13 May 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Jul 1996
Resigned 23 Jul 1996

Persons with significant control

2

1 Active
1 Ceased
Toledo43659

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024
Rutherford Road, ConcordL4K 2N6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

140

Legacy
25 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
17 November 2025
AAMDAAMD
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
1 February 2024
SH19Statement of Capital
Legacy
1 February 2024
SH20SH20
Legacy
1 February 2024
CAP-SSCAP-SS
Resolution
1 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 March 2015
SH19Statement of Capital
Legacy
17 March 2015
SH20SH20
Legacy
17 March 2015
CAP-SSCAP-SS
Resolution
17 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Resolution
18 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
4 September 2001
88(2)R88(2)R
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
123Notice of Increase in Nominal Capital
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
88(2)R88(2)R
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
21 April 1999
225Change of Accounting Reference Date
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
88(2)R88(2)R
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Certificate Change Of Name Company
30 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1996
287Change of Registered Office
Resolution
29 July 1996
RESOLUTIONSResolutions
Incorporation Company
17 July 1996
NEWINCIncorporation