1
14 Lee Lane, Millhouse Green Penistone, SheffieldActive Corporate (2 parents)
Equity (Company account)
-44,382 GBP2024-05-31
Officer
2012-02-01 ~ nowIIF 38 - Director → ME
2
14 Lee Lane, Millhouse Green, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
100,000 GBP2024-03-31
Officer
2014-09-22 ~ nowIIF 15 - Director → ME
Person with significant control
2017-03-15 ~ nowIIF 68 - Ownership of shares – 75% or more → OE
3
14 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2014-09-22 ~ nowIIF 13 - Director → ME
Person with significant control
2017-03-15 ~ nowIIF 72 - Has significant influence or control → OE
4
C/o Premco Minerva Avenue, Chester West Employment Park, Chester, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-54,046 GBP2021-12-31
Officer
2014-09-22 ~ nowIIF 14 - Director → ME
Person with significant control
2017-03-15 ~ nowIIF 51 - Has significant influence or control → OE
5
FELLBARN LTD - 2003-09-15
14 Lea Lane, Millhouse Green, Penistone, SheffieldDissolved Corporate (2 parents)
Officer
2003-01-30 ~ dissolvedIIF 21 - Director → ME
6
ALL ESSENTIALS LTD - 2014-07-22
COALBROOK LIMITED - 2003-10-20
14 Lea Lane, Millhouse Green, Penistone Sheffield, South YorkshireActive Corporate (1 parent)
Equity (Company account)
94,657 GBP2023-12-31
Officer
1996-12-02 ~ nowIIF 24 - Director → ME
1996-12-02 ~ nowIIF 47 - Secretary → ME
Person with significant control
2016-11-15 ~ nowIIF 56 - Has significant influence or control → OE
7
DISPENSE NORTH EAST LIMITED - 2010-03-03
14 Lee Lane, Millhouse Green Penistone, SheffieldActive Corporate (1 parent)
Equity (Company account)
-43,561 GBP2024-04-30
Officer
2008-04-03 ~ nowIIF 32 - Director → ME
2008-04-03 ~ nowIIF 42 - Secretary → ME
Person with significant control
2017-04-02 ~ nowIIF 63 - Ownership of shares – 75% or more → OE
8
14,lea Lane, Millhouse Green, Penistone, SheffieldDissolved Corporate (2 parents)
Officer
1992-06-01 ~ dissolvedIIF 33 - Director → ME
1992-09-28 ~ dissolvedIIF 39 - Secretary → ME
9
Premier House, Waterloo Road, Llandrindod Wells, PowysDissolved Corporate (1 parent)
Officer
2012-01-26 ~ dissolvedIIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 53 - Ownership of shares – 75% or more → OE
10
METALLISED PRODUCTS LIMITED - 2014-10-08
DISPENSE FENLAND LIMITED - 2010-01-11
14 Lee Lane, Millhouse Green Penistone, SheffieldActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2008-04-03 ~ nowIIF 22 - Director → ME
2008-04-03 ~ nowIIF 75 - Secretary → ME
Person with significant control
2017-04-02 ~ nowIIF 60 - Ownership of shares – 75% or more → OE
11
14 Lea Lane, Millhouse Green, Penistone Sheffiels, South YorkshireDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-02-28
Officer
1998-03-17 ~ dissolvedIIF 8 - Director → ME
1998-03-17 ~ dissolvedIIF 45 - Secretary → ME
Person with significant control
2017-02-08 ~ dissolvedIIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
12
YORKSHIRE PRINT SUPPLIES LIMITED - 1981-12-31
14 Lea Lane, Millhouse Green, Penistone, SheffieldActive Corporate (2 parents)
Equity (Company account)
9,556 GBP2023-06-30
Officer
~ nowIIF 35 - Director → ME
Person with significant control
2016-12-08 ~ nowIIF 55 - Ownership of shares – 75% or more → OE
13
14 Lea Lane, Millhouse Green, Penistone Sheffield, South YorkshireDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2019-12-31
Officer
1997-10-28 ~ dissolvedIIF 6 - Director → ME
1997-10-28 ~ dissolvedIIF 46 - Secretary → ME
Person with significant control
2016-08-16 ~ dissolvedIIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
14
MORRIS & DAUGHTER LIMITED - 2015-03-23
14 Lee Lane, Millhouse Green Penistone, Sheffield, South YorkshireActive Corporate (2 parents)
Equity (Company account)
-4,553 GBP2024-03-31
Officer
2015-10-12 ~ nowIIF 11 - Director → ME
15
MW SECURITY SERVICES LIMITED - 1992-03-26
14 Lee Lane, Millhouse Green, Penistone, SheffieldDissolved Corporate (2 parents)
Officer
~ dissolvedIIF 18 - Director → ME
16
14 Lee Lane Millhouse Green, Penistone, SheffieldDissolved Corporate (1 parent)
Officer
2002-11-01 ~ dissolvedIIF 7 - Director → ME
Person with significant control
2017-04-20 ~ dissolvedIIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
PREMIER GRIP LTD - 2025-01-07
BOOMBERRY LTD - 2009-05-05
14 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2025-01-06 ~ nowIIF 34 - Director → ME
Person with significant control
2017-03-12 ~ nowIIF 58 - Ownership of shares – 75% or more → OE
18
PREMIER FRAGRANCES LTD - 2015-08-05
14 Lee Lane, Millhouse Green, Sheffield, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
2015-07-15 ~ dissolvedIIF 16 - Director → ME
Person with significant control
2016-04-14 ~ dissolvedIIF 70 - Ownership of shares – 75% or more → OE
19
PRIME ENGLISH MANUFACTURING LTD - 2014-07-28
BRADFORD PERSONAL CARE LIMITED - 2014-06-19
CROSSING CIRCLES LIMITED - 2005-04-06
Leonard Curtis House,elms Square Bury New Road, Whitefield, Greater ManchesterDissolved Corporate (1 parent)
Equity (Company account)
384,989 GBP2021-12-31
Officer
2008-03-11 ~ dissolvedIIF 29 - Director → ME
Person with significant control
2017-02-10 ~ dissolvedIIF 52 - Ownership of shares – 75% or more → OE
20
FAIRE BROS. & CO. LIMITED - 2014-10-07
ALNERY NO. 157 LIMITED - 1983-01-07
Leonard Curtis House Elms Square, Bury New Orad, Whitefield, ManchesterLiquidation Corporate (1 parent)
Equity (Company account)
212,897 GBP2021-12-31
Officer
1992-08-28 ~ nowIIF 23 - Director → ME
Person with significant control
2017-07-12 ~ nowIIF 54 - Ownership of shares – 75% or more → OE
21
14 Lee Lane, Millhouse Green, SheffieldActive Corporate (3 parents)
Equity (Company account)
124,153 GBP2024-05-31
Person with significant control
2016-04-06 ~ nowIIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
14 Lee Lane, Millhouse Green, SheffieldActive Corporate (4 parents, 1 offspring)
Equity (Company account)
99 GBP2024-09-30
Person with significant control
2016-04-06 ~ nowIIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
23
DEVON PERSONAL CARE LTD - 2016-10-31
14 Lee Lane, Millhouse Green, Sheffield, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-12-31
Officer
2015-12-04 ~ dissolvedIIF 17 - Director → ME
Person with significant control
2016-11-23 ~ dissolvedIIF 69 - Ownership of shares – 75% or more → OE
24
POTIONS & LOTIONS LTD - 2018-08-30
14 Lee Lane Millhouse Green, Penistone, Sheffield, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-01-31
Officer
2016-01-25 ~ dissolvedIIF 73 - Director → ME
Person with significant control
2017-01-22 ~ dissolvedIIF 64 - Ownership of shares – 75% or more → OE
25
LA REME LIMITED - 2014-09-15
GUF LIMITED - 2008-11-17
14 Lee Lane, Millhouse Green Penistone, SheffieldDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-05-31
Officer
2014-09-12 ~ dissolvedIIF 9 - Director → ME
Person with significant control
2017-05-01 ~ dissolvedIIF 61 - Ownership of shares – 75% or more → OE
26
PRIME ALGORITHMS LTD - 2014-06-10
DISPENSE (THAMES ESTUARY) LIMITED - 2014-01-06
14 Lee Lane, Millhouse Green Penistone, Sheffield, S YorkshireActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2013-12-14 ~ nowIIF 10 - Director → ME
2008-04-29 ~ nowIIF 43 - Secretary → ME
Person with significant control
2017-04-22 ~ nowIIF 59 - Ownership of shares – 75% or more → OE
27
STATIONERY ESSENTIALS LIMITED - 2013-09-04
FAIRE PRODUCTS LTD. - 2010-01-11
DISPENSE EUROPE LIMITED - 2009-03-12
14 Lee Lane, Penistone, Sheffield, YorkshireDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-03-31
Officer
2008-03-27 ~ dissolvedIIF 27 - Director → ME
2008-03-27 ~ dissolvedIIF 44 - Secretary → ME
Person with significant control
2017-03-24 ~ dissolvedIIF 71 - Ownership of shares – 75% or more → OE
28
WESTMINSTER SOAP TRADING LTD - 2023-12-07
WATKINS SOAP COMPANY LIMITED - 2018-08-30
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater ManchesterLiquidation Corporate (1 parent)
Equity (Company account)
-68,087 GBP2021-12-31
Officer
2016-10-31 ~ nowIIF 2 - Director → ME
Person with significant control
2016-10-31 ~ nowIIF 78 - Ownership of shares – 75% or more → OE