Background WavePink WaveYellow Wave

PREMIERCHOICE LIMITED (05250342)

PREMIERCHOICE LIMITED (05250342) is an active UK company. incorporated on 5 October 2004. with registered office in Wisbech. The company operates in the Manufacturing sector, engaged in unknown sic code (13921). PREMIERCHOICE LIMITED has been registered for 21 years. Current directors include GILBY, Keith Andrew, HUSTLER, Lesley, SAMSON, Harvey Jack.

Company Number
05250342
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
3 Algores Way, Wisbech, PE13 2TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
GILBY, Keith Andrew, HUSTLER, Lesley, SAMSON, Harvey Jack
SIC Codes
13921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERCHOICE LIMITED

PREMIERCHOICE LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Wisbech. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921). PREMIERCHOICE LIMITED was registered 21 years ago.(SIC: 13921)

Status

active

Active since 21 years ago

Company No

05250342

LTD Company

Age

21 Years

Incorporated 5 October 2004

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 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PREMIERCHOICE (HOLDINGS) LIMITED
From: 5 October 2004To: 3 January 2006
Contact
Address

3 Algores Way Weasenham Lane Wisbech, PE13 2TQ,

Previous Addresses

Hollis Road Grantham Lincolnshire NG31 7QH
From: 5 October 2004To: 13 March 2012
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Sept 14
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SAMSON, Judith Margaret

Active
Algores Way, WisbechPE13 2TQ
Secretary
Appointed 12 Sept 2022

GILBY, Keith Andrew

Active
Algores Way, WisbechPE13 2TQ
Born August 1957
Director
Appointed 12 Sept 2022

HUSTLER, Lesley

Active
Algores Way, WisbechPE13 2TQ
Born January 1973
Director
Appointed 01 Mar 2009

SAMSON, Harvey Jack

Active
Algores Way, WisbechPE13 2TQ
Born May 1957
Director
Appointed 12 Sept 2022

COOK, Walter John Stewart

Resigned
Algores Way, WisbechPE13 2TQ
Secretary
Appointed 05 Oct 2004
Resigned 12 Sept 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 05 Oct 2004

ANDERSON, Harriet Marie

Resigned
Algores Way, WisbechPE13 2TQ
Born October 1951
Director
Appointed 05 Oct 2004
Resigned 12 Sept 2022

ANDERSON, John

Resigned
10 Taynton, BurfordOX18 4UH
Born March 1939
Director
Appointed 05 Oct 2004
Resigned 22 Feb 2022

ANDERSON, Leslie John

Resigned
Algores Way, WisbechPE13 2TQ
Born January 1968
Director
Appointed 01 Mar 2009
Resigned 12 Sept 2022

BLUCK, Raymond

Resigned
Algores Way, WisbechPE13 2TQ
Born October 1961
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2024

DAVIS, Sydney

Resigned
Algores Way, WisbechPE13 2TQ
Born April 1949
Director
Appointed 05 Oct 2004
Resigned 12 Sept 2022

HALE, Matthew Joseph Hovey

Resigned
Stortford Little Drove, SteyningBN44 3PP
Born October 1918
Director
Appointed 05 Oct 2004
Resigned 31 Dec 2005

LLOYD-DAVIES, Robert Justin

Resigned
Pine Acres Churt Road, HindheadGU26 6PD
Born August 1949
Director
Appointed 04 Oct 2007
Resigned 12 Sept 2022

PATERSON, Tony Pegg

Resigned
Arncliffe 45 Sutton Road, WisbechPE13 5DN
Born July 1947
Director
Appointed 06 Dec 2005
Resigned 31 Jul 2014

PLATT, Derrick James Branscomb

Resigned
Heartsease 21 Lodge Avenue, EastbourneBN22 0JD
Born September 1923
Director
Appointed 05 Oct 2004
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 2004
Resigned 05 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Prem Bidco Limited

Active
Deansgate, ManchesterM3 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022

Mr John Anderson

Ceased
Algores Way, WisbechPE13 2TQ
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
30 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Auditors Resignation Company
20 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Miscellaneous
17 May 2013
MISCMISC
Miscellaneous
16 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
30 January 2008
169169
Legacy
25 January 2008
169169
Legacy
16 January 2008
288bResignation of Director or Secretary
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
169169
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2005
363sAnnual Return (shuttle)
Statement Of Affairs
10 March 2005
SASA
Statement Of Affairs
25 January 2005
SASA
Legacy
25 January 2005
88(2)R88(2)R
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation