Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER MOTORS (SOLENT) LIMITED
Company Information for

PREMIER MOTORS (SOLENT) LIMITED

GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, TF6 6RA,
Company Registration Number
00274565
Private Limited Company
Active

Company Overview

About Premier Motors (solent) Ltd
PREMIER MOTORS (SOLENT) LIMITED was founded on 1933-04-01 and has its registered office in Telford. The organisation's status is listed as "Active". Premier Motors (solent) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER MOTORS (SOLENT) LIMITED
 
Legal Registered Office
GREENHOUS VILLAGE
OSBASTON
TELFORD
SHROPSHIRE
TF6 6RA
Other companies in PO30
 
Filing Information
Company Number 00274565
Company ID Number 00274565
Date formed 1933-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB800270386  
Last Datalog update: 2023-08-06 09:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER MOTORS (SOLENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER MOTORS (SOLENT) LIMITED

Current Directors
Officer Role Date Appointed
PAUL PEPPERRELL
Company Secretary 2005-09-01
MICHAEL CHARLES ADAMS
Director 2002-12-10
DAVID JOHN RYE
Director 2002-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BRADING
Director 2002-12-10 2007-09-03
BARRY BLAND
Company Secretary 2003-01-07 2005-09-01
PAUL PEPPERRELL
Company Secretary 1997-06-04 2003-01-07
RAYMOND CHARLES HARRIS
Director 1991-06-09 2002-12-10
ROBIN WILLIAM LINSLEY MASKELL
Director 1991-06-09 2002-12-10
TERENCE SYDNEY MULLARKEY
Director 1991-06-09 2002-12-10
JOHN BARRIE TURNER
Director 1991-06-09 2002-12-10
PETER JOHN JUMP
Director 1991-06-09 1999-10-13
ROBIN WILLIAM LINSLEY MASKELL
Company Secretary 1991-06-09 1997-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PEPPERRELL PM EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2008-04-30 CURRENT 2002-11-01 Active - Proposal to Strike off
MICHAEL CHARLES ADAMS PM EMPLOYEE BENEFIT TRUST LIMITED Director 2002-11-01 CURRENT 2002-11-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES SAYFRITZ
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED MR KEVIN ANTHONY SWINNERTON
2023-06-16DIRECTOR APPOINTED MR ASHLEY PASSANT
2023-06-16AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SWINNERTON
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PAUL FINNON
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-23AUDAUDITOR'S RESIGNATION
2019-11-28AP01DIRECTOR APPOINTED MR KERRY PAUL FINNON
2019-11-21SH03Purchase of own shares
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Ase Plc Rowan Court Concord Business Park Manchester M22 0RR England
2019-11-12SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 100,000
2019-11-11PSC02Notification of Greenhous Limited as a person with significant control on 2019-11-01
2019-11-11PSC07CESSATION OF ADAMS MOREY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11AP01DIRECTOR APPOINTED MR DEREK ROBERT PASSANT
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ADAMS
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002745650020
2019-11-07PSC07CESSATION OF DAVID JOHN RYE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 120000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 120000
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-17AR0109/06/15 FULL LIST
2015-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 120000
2014-06-09AR0109/06/14 FULL LIST
2014-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0109/06/13 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 14/06/2012
2012-06-14AR0109/06/12 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0109/06/11 FULL LIST
2010-07-16AR0109/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RYE / 09/06/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS
2009-01-07AUDAUDITOR'S RESIGNATION
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-14288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288bSECRETARY RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-06-27363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2002-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-16288bDIRECTOR RESIGNED
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to PREMIER MOTORS (SOLENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER MOTORS (SOLENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER VEHICLE STOCKS 2006-07-19 Outstanding BLACK HORSE LIMITED
DEBENTURE 2003-02-26 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2003-02-26 Satisfied FCE BANK PLC
DEBENTURE DEED 2002-12-19 Outstanding LLOYDS TSB BANK PLC
CHARGE ON VEHICLE STOCKS 1998-04-18 Outstanding FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS 1997-06-20 Outstanding FORD CREDIT EUROPE PLC
LEGAL CHARGE 1996-08-07 Satisfied TSB BANK PLC
DEBENTURE 1993-04-03 Outstanding FORD CREDIT PLC
BULK DEPOSIT MORTGAGE 1992-09-25 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1992-03-18 Satisfied FORD CREDIT PLC
BULK DEPOSIT MORTGAGE 1987-11-25 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1987-11-25 Satisfied FORD CREDIT MOTOR COMPANY LIMITED
MORTGAGE DEBENTURE 1986-02-13 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1985-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-10-03 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE OVER BULK DEPOSIT 1984-01-12 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1983-05-26 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE 1982-02-26 Satisfied NATIONAL WESTMINSTER BANK LTD
CHARGE 1981-01-14 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER MOTORS (SOLENT) LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER MOTORS (SOLENT) LIMITED registering or being granted any patents
Domain Names

PREMIER MOTORS (SOLENT) LIMITED owns 2 domain names.

premier-ford.co.uk   premierford.co.uk  

Trademarks
We have not found any records of PREMIER MOTORS (SOLENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER MOTORS (SOLENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-9 GBP £110
Isle of Wight Council 2014-8 GBP £78
Isle of Wight Council 2014-7 GBP £32
Isle of Wight Council 2014-5 GBP £2,223
Isle of Wight Council 2014-4 GBP £133
Isle of Wight Council 2014-3 GBP £88
Isle of Wight Council 2014-2 GBP £45
Isle of Wight Council 2014-1 GBP £204
Isle of Wight Council 2013-11 GBP £359
Isle of Wight Council 2013-10 GBP £26
Isle of Wight Council 2013-9 GBP £674
Isle of Wight Council 2013-5 GBP £75
Isle of Wight Council 2013-2 GBP £674
Isle of Wight Council 2013-1 GBP £128
Isle of Wight Council 2012-12 GBP £33
Isle of Wight Council 2012-10 GBP £183
Isle of Wight Council 2012-7 GBP £648

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER MOTORS (SOLENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER MOTORS (SOLENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER MOTORS (SOLENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.