Company NamePremier Palletised Limited
DirectorsAdam Hopcroft and Deborah Louise Jenkins
Company StatusActive
Company Number05402354
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Previous NameZippo Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Adam Hopcroft
NationalityEnglish
StatusCurrent
Appointed23 March 2007(2 years after company formation)
Appointment Duration17 years
RoleT Manager
Country of ResidenceEngland
Correspondence Address65 Medway Gardens
Sudbury
Middx
HA0 2RJ
Director NameMr Adam Hopcroft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address65 Medway Gardens
Wembley
Middlesex
HA0 2RJ
Director NameMiss Deborah Louise Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24, Alliance Road
Alliance Court
London
W3 0RB
Director NameDeborah Louise Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Amundsen House
Stonebridge
London
NW10 8EE
Secretary NameIrene Ann Carroll
NationalityBritish
StatusResigned
Appointed30 March 2005(6 days after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleSales Manager
Correspondence Address76 Iris Court
Nursery Road
Pinner
Middlesex
HA5 2AS
Director NameMr Matthew Aprim Heskel
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2015)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address65 Emerald Square
Southall
Middlesex
UB2 5JS
Director NameMr David Barry Hopcroft
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2019(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address333 Western Avenue
Acton
London
Mddx
W3 0RS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.premierpalletised.com

Location

Registered AddressUnit 24, Alliance Road
Alliance Court
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Turnover£2,005,107
Gross Profit£1,093,798
Net Worth£295,561
Cash£34,557
Current Liabilities£337,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

18 April 2018Delivered on: 20 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 7 October 2009
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 April 2005Delivered on: 16 April 2005
Satisfied on: 6 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company (formerly known as zippo transport LTD) to the chargee on any account whatsosever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 April 2020Registered office address changed from 333 Western Avenue Acton London Mddx W3 0RS England to Unit 24, Alliance Road Alliance Court London W3 0RB on 15 April 2020 (1 page)
17 September 2019Termination of appointment of David Barry Hopcroft as a director on 16 September 2019 (1 page)
2 August 2019Appointment of Mr David Barry Hopcroft as a director on 21 July 2019 (2 pages)
1 August 2019Appointment of Miss Deborah Louise Jenkins as a director on 21 July 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Satisfaction of charge 054023540003 in full (4 pages)
20 April 2018Registered office address changed from Unit 5 Fourth Way Wembley Mddx HA9 0LH to 333 Western Avenue Acton London Mddx W3 0RS on 20 April 2018 (1 page)
20 April 2018Registration of charge 054023540003, created on 18 April 2018 (7 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Termination of appointment of Matthew Aprim Heskel as a director on 30 June 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Termination of appointment of Matthew Aprim Heskel as a director on 30 June 2015 (1 page)
29 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
23 January 2014Registered office address changed from Unit 5 Fouth Way Wembley. HA9 0LH Unit 5, Fourth Way Wembley HA9 0LH England on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Deborah Jenkins as a director (1 page)
23 January 2014Registered office address changed from Unit 5 Fouth Way Wembley. HA9 0LH Unit 5, Fourth Way Wembley HA9 0LH England on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Deborah Jenkins as a director (1 page)
8 August 2013Registered office address changed from Unit 7 Fourth Way Wembley Middlesex HA9 0TL on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Unit 7 Fourth Way Wembley Middlesex HA9 0TL on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Unit 7 Fourth Way Wembley Middlesex HA9 0TL on 8 August 2013 (1 page)
15 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 March 2013Appointment of Mr Matthew Aprim Heskel as a director (2 pages)
6 March 2013Appointment of Mr Matthew Aprim Heskel as a director (2 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
21 November 2012Appointment of Mr Adam Hopcroft as a director (2 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
21 November 2012Appointment of Mr Adam Hopcroft as a director (2 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Director's details changed for Deborah Louise Jenkins on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Deborah Louise Jenkins on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deborah Louise Jenkins on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 June 2009Return made up to 23/03/09; full list of members (3 pages)
11 June 2009Return made up to 23/03/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 23/03/08; full list of members (3 pages)
20 June 2008Return made up to 23/03/08; full list of members (3 pages)
2 June 2008Secretary appointed adam hopcroft (2 pages)
2 June 2008Secretary appointed adam hopcroft (2 pages)
27 May 2008Appointment terminated secretary irene carroll (1 page)
27 May 2008Return made up to 23/03/07; full list of members (3 pages)
27 May 2008Appointment terminated secretary irene carroll (1 page)
27 May 2008Return made up to 23/03/07; full list of members (3 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 August 2006Return made up to 23/03/06; full list of members (6 pages)
4 August 2006Return made up to 23/03/06; full list of members (6 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Company name changed zippo transport LIMITED\certificate issued on 15/04/05 (3 pages)
15 April 2005Company name changed zippo transport LIMITED\certificate issued on 15/04/05 (3 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
23 March 2005Incorporation (10 pages)
23 March 2005Incorporation (10 pages)