Background WavePink WaveYellow Wave

PREMIER GALVANIZING LIMITED (03873106)

PREMIER GALVANIZING LIMITED (03873106) is an active UK company. incorporated on 8 November 1999. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). PREMIER GALVANIZING LIMITED has been registered for 26 years. Current directors include ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John, STOCKS, Anna Marie.

Company Number
03873106
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John, STOCKS, Anna Marie
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER GALVANIZING LIMITED

PREMIER GALVANIZING LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). PREMIER GALVANIZING LIMITED was registered 26 years ago.(SIC: 25610)

Status

active

Active since 26 years ago

Company No

03873106

LTD Company

Age

26 Years

Incorporated 8 November 1999

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 12 June 2025 (9 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SHORNCROSS LIMITED
From: 8 November 1999To: 28 March 2000
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Unit 25 Stoneferry Business Park Foster Street Hull East Yorkshire HU8 8BT
From: 8 November 1999To: 26 November 2015
Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ANDERSON, Jason Mark

Active
Arleston Way, SolihullB90 4LH
Born March 1971
Director
Appointed 30 Jan 2024

LINCOLN-WILLIAMS, Alexander John

Active
Arleston Way, SolihullB90 4LH
Born November 1980
Director
Appointed 04 Oct 2023

STOCKS, Anna Marie

Active
Arleston Way, SolihullB90 4LH
Born October 1989
Director
Appointed 14 Jan 2020

HAINSWORTH, Gary Anthony

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 12 Jan 2000
Resigned 25 Nov 2015

HAINSWORTH, James Douglas

Resigned
65 The Larches, HalifaxHX3 6LD
Secretary
Appointed 19 Nov 1999
Resigned 12 Jan 2000

HENDERSON, Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 25 Nov 2015
Resigned 30 Sept 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 19 Nov 1999

CAVILL, Edmund, Mr.

Resigned
Unit 25 Stoneferry Business Park, HullHU8 8BT
Born November 1948
Director
Appointed 14 Dec 1999
Resigned 25 Nov 2015

CAVILL, Timothy

Resigned
Unit 25 Stoneferry Business Park, HullHU8 8BT
Born December 1952
Director
Appointed 14 Dec 1999
Resigned 25 Nov 2015

COGGINS, Mark

Resigned
27 Central Avenue, BeverleyHU17 8LL
Born February 1964
Director
Appointed 10 Jul 2000
Resigned 30 Jun 2004

GREEN, Gerald Anthony

Resigned
Arleston Way, SolihullB90 4LH
Born February 1961
Director
Appointed 07 Apr 2016
Resigned 31 Aug 2022

HAINSWORTH, Gary Anthony

Resigned
Arleston Way, SolihullB90 4LH
Born December 1959
Director
Appointed 19 Nov 1999
Resigned 25 Nov 2015

HALL, Richard John Leslie

Resigned
Arleston Way, SolihullB90 4LH
Born February 1974
Director
Appointed 07 Apr 2016
Resigned 04 Oct 2023

HOPKINS, Steven John

Resigned
Arleston Way, SolihullB90 4LH
Born May 1956
Director
Appointed 07 Apr 2016
Resigned 29 Apr 2022

KANAGARATNAM, Neil Kajendra

Resigned
Arleston Way, SolihullB90 4LH
Born July 1969
Director
Appointed 31 Aug 2022
Resigned 11 Dec 2023

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 25 Nov 2015
Resigned 01 Aug 2018

PAYNE, Alison

Resigned
Unit 25 Stoneferry Business Park, HullHU8 8BT
Born January 1969
Director
Appointed 10 Jul 2000
Resigned 25 Nov 2015

PEGLER, Mark

Resigned
Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 25 Nov 2015
Resigned 01 Aug 2018

WHITEHOUSE, Joel Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 25 Nov 2015
Resigned 08 Aug 2018

WHITEHOUSE, Stuart John

Resigned
Arleston Way, SolihullB90 4LH
Born March 1977
Director
Appointed 01 Feb 2018
Resigned 30 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Nov 1999
Resigned 19 Nov 1999

Persons with significant control

1

Arleston Way, SolihullB90 4LH

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
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
31 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Person Secretary Company
4 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Memorandum Articles
21 January 2016
MAMA
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Auditors Resignation Company
4 December 2015
AUDAUD
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
9 June 2012
MG01MG01
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Move Registers To Registered Office Company
18 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Legacy
7 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
18 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 February 2010
MG02MG02
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Resolution
29 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
169169
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
122122
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
21 November 2003
122122
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
25 July 2000
88(2)R88(2)R
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
287Change of Registered Office
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
123Notice of Increase in Nominal Capital
Legacy
21 December 1999
122122
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Incorporation Company
8 November 1999
NEWINCIncorporation