About

Registered Number: 02487565
Date of Incorporation: 02/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

 

Based in Driffield in East Yorkshire, Premier Modular Ltd was established in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company is registered for VAT in the UK. There are 16 directors listed as Glover, Craig, Goodburn, Stephen John Michael, Aaf Consultants Limited, Astley, Ian, Beckett, Nigel Russell, Cottam, Brian, Dyne, Ronald Irvin, Garratt Pearce, Scott Clayton, Howell, Guy Sheridan, Murray, Graeme Peter Mathieson, Mysell, Robin Marcus, Sayers, Martin Paul, Schlosberg, Hilton Hiller, Walker, Andrew Lockhart, Wiggins, Roger Anthony, Worlledge, Peter John Franklin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODBURN, Stephen John Michael 23 February 2015 - 1
ASTLEY, Ian 01 July 2001 24 November 2004 1
BECKETT, Nigel Russell 28 March 1995 10 August 1998 1
COTTAM, Brian N/A 01 December 1992 1
DYNE, Ronald Irvin N/A 21 June 1993 1
GARRATT PEARCE, Scott Clayton 29 June 2005 05 December 2005 1
HOWELL, Guy Sheridan 12 October 1992 19 March 1993 1
MURRAY, Graeme Peter Mathieson 01 July 2001 24 November 2004 1
MYSELL, Robin Marcus 27 September 2006 01 December 2008 1
SAYERS, Martin Paul 01 January 2000 21 August 2000 1
SCHLOSBERG, Hilton Hiller N/A 07 April 1995 1
WALKER, Andrew Lockhart 30 June 1998 14 December 2001 1
WIGGINS, Roger Anthony 01 January 2000 19 March 2001 1
WORLLEDGE, Peter John Franklin 29 September 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Craig 25 January 2011 - 1
AAF CONSULTANTS LIMITED 06 July 1994 25 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 29 June 2020
MR01 - N/A 21 April 2020
CS01 - N/A 09 April 2020
MR04 - N/A 19 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 04 December 2017
MR05 - N/A 10 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 02 February 2016
MR01 - N/A 16 December 2015
AA - Annual Accounts 06 November 2015
CERTNM - Change of name certificate 07 September 2015
AR01 - Annual Return 09 April 2015
MR01 - N/A 23 March 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 May 2013
RESOLUTIONS - N/A 12 July 2012
SH01 - Return of Allotment of shares 12 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 March 2011
AP03 - Appointment of secretary 28 January 2011
AP03 - Appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
RESOLUTIONS - N/A 21 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 05 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 08 April 2005
CERTNM - Change of name certificate 24 March 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 17 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 19 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
AA - Annual Accounts 18 June 1999
363a - Annual Return 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363a - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
225 - Change of Accounting Reference Date 02 January 1998
287 - Change in situation or address of Registered Office 12 September 1997
AA - Annual Accounts 10 June 1997
RESOLUTIONS - N/A 09 June 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
363s - Annual Return 02 May 1997
395 - Particulars of a mortgage or charge 16 April 1997
395 - Particulars of a mortgage or charge 16 April 1997
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 December 1996
OC138 - Order of Court 23 December 1996
RESOLUTIONS - N/A 15 November 1996
RESOLUTIONS - N/A 15 November 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 12 May 1996
288 - N/A 23 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
RESOLUTIONS - N/A 06 December 1995
RESOLUTIONS - N/A 06 December 1995
123 - Notice of increase in nominal capital 06 December 1995
AA - Annual Accounts 27 July 1995
395 - Particulars of a mortgage or charge 26 June 1995
395 - Particulars of a mortgage or charge 26 June 1995
288 - N/A 07 June 1995
363s - Annual Return 21 April 1995
288 - N/A 19 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
386 - Notice of passing of resolution removing an auditor 20 February 1995
AA - Annual Accounts 07 February 1995
288 - N/A 08 October 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
RESOLUTIONS - N/A 01 March 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
123 - Notice of increase in nominal capital 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
288 - N/A 03 December 1993
AA - Annual Accounts 30 November 1993
288 - N/A 04 August 1993
CERTNM - Change of name certificate 11 June 1993
363s - Annual Return 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
395 - Particulars of a mortgage or charge 09 April 1993
288 - N/A 08 December 1992
395 - Particulars of a mortgage or charge 24 November 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 21 July 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 July 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 11 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1991
288 - N/A 23 August 1991
288 - N/A 22 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1991
288 - N/A 05 July 1991
363a - Annual Return 05 July 1991
395 - Particulars of a mortgage or charge 01 June 1991
288 - N/A 10 April 1991
287 - Change in situation or address of Registered Office 10 April 1991
288 - N/A 12 March 1991
288 - N/A 06 December 1990
288 - N/A 06 December 1990
395 - Particulars of a mortgage or charge 06 November 1990
395 - Particulars of a mortgage or charge 06 November 1990
395 - Particulars of a mortgage or charge 06 November 1990
288 - N/A 02 November 1990
288 - N/A 19 October 1990
CERTNM - Change of name certificate 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1990
CERTNM - Change of name certificate 06 September 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 06 March 2015 Fully Satisfied

N/A

Rent deposit deed 15 October 2007 Outstanding

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 06 September 2004 Fully Satisfied

N/A

Debenture 03 January 2001 Fully Satisfied

N/A

Mortgage 07 May 1997 Fully Satisfied

N/A

Mortgage 07 May 1997 Fully Satisfied

N/A

Mortgage 07 May 1997 Fully Satisfied

N/A

Mortgage 07 May 1997 Fully Satisfied

N/A

Mortgage 07 May 1997 Fully Satisfied

N/A

Mortgage 04 April 1997 Fully Satisfied

N/A

Deed of charge 04 April 1997 Fully Satisfied

N/A

Deed of priorities 26 June 1995 Fully Satisfied

N/A

Assignment 26 June 1995 Fully Satisfied

N/A

Debenture 31 March 1993 Fully Satisfied

N/A

Fixed and floating charge 18 November 1992 Fully Satisfied

N/A

Master agreement and charge 30 May 1991 Fully Satisfied

N/A

Legal charge 01 November 1990 Fully Satisfied

N/A

Fixed and floating charge 01 November 1990 Fully Satisfied

N/A

Legal charge 01 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.