Download leads from Nexok and grow your business. Find out more

Premier Farnell UK Limited

Documents

Total Documents344
Total Pages2,096

Filing History

25 January 2021Withdrawal of a person with significant control statement on 25 January 2021
25 January 2021Notification of Farnell Holding Limited as a person with significant control on 1 January 2017
4 January 2021Confirmation statement made on 1 January 2021 with no updates
4 September 2020Full accounts made up to 30 June 2019
2 January 2020Confirmation statement made on 1 January 2020 with no updates
14 May 2019Appointment of Mr Darrel Scott Jackson as a director on 30 April 2019
14 May 2019Termination of appointment of Harvey Woodford as a director on 30 April 2019
28 March 2019Full accounts made up to 1 July 2018
26 February 2019Appointment of Mr Richard Eden as a director on 25 February 2019
26 February 2019Appointment of Mr Robert Jan Rospedzihowski as a director on 25 February 2019
25 February 2019Termination of appointment of Liam Anthony Heffernan as a director on 15 February 2019
25 February 2019Termination of appointment of Ralph Lothar Bühler as a director on 15 February 2019
3 January 2019Confirmation statement made on 1 January 2019 with no updates
23 August 2018Termination of appointment of Graham Mcbeth as a director on 22 August 2018
23 August 2018Appointment of Mr Ralph Lothar Bühler as a director on 23 August 2018
28 June 2018Termination of appointment of Peter Geoffrey Birks as a director on 22 June 2018
4 May 2018Termination of appointment of Michael Ryan Mccoy as a director on 4 May 2018
4 May 2018Termination of appointment of Michael Ryan Mccoy as a secretary on 4 May 2018
16 April 2018Appointment of Mr Harvey Woodford as a director on 3 April 2018
13 April 2018Appointment of Mr Liam Anthony Heffernan as a director on 3 April 2018
13 April 2018Appointment of Mr Graham Mcbeth as a director on 3 April 2018
10 April 2018Full accounts made up to 2 July 2017
3 January 2018Confirmation statement made on 1 January 2018 with no updates
3 January 2018Confirmation statement made on 1 January 2018 with no updates
17 February 2017Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017
17 February 2017Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a secretary on 31 January 2017
16 February 2017Termination of appointment of Helen Margaret Willis as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a director on 31 January 2017
16 February 2017Termination of appointment of Helen Margaret Willis as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a director on 31 January 2017
16 February 2017Termination of appointment of Steven John Webb as a secretary on 31 January 2017
16 February 2017Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017
16 February 2017Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017
10 February 2017Appointment of Mr. Peter Geoffrey Birks as a director on 31 January 2017
10 February 2017Appointment of Mr. Peter Geoffrey Birks as a director on 31 January 2017
20 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017
20 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017
17 January 2017Confirmation statement made on 1 January 2017 with updates
17 January 2017Confirmation statement made on 1 January 2017 with updates
3 November 2016Full accounts made up to 31 January 2016
3 November 2016Full accounts made up to 31 January 2016
28 June 2016Appointment of Ms Helen Margaret Willis as a director on 28 June 2016
28 June 2016Appointment of Ms Helen Margaret Willis as a director on 28 June 2016
24 June 2016Termination of appointment of Mark Whiteling as a director on 14 June 2016
24 June 2016Termination of appointment of Mark Whiteling as a director on 14 June 2016
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
11 December 2015Statement of capital on 11 December 2015
  • GBP 250,000
11 December 2015Statement by Directors
11 December 2015Solvency Statement dated 09/12/15
11 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2015
  • RES13 ‐ Cancellation of share premium account 09/12/2015
11 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2015
11 December 2015Statement by Directors
11 December 2015Statement of capital on 11 December 2015
  • GBP 250,000
11 December 2015Solvency Statement dated 09/12/15
4 December 2015Termination of appointment of Mark Richard Priest as a director on 24 November 2015
4 December 2015Termination of appointment of Mark Richard Priest as a director on 24 November 2015
7 October 2015Full accounts made up to 1 February 2015
7 October 2015Full accounts made up to 1 February 2015
7 October 2015Full accounts made up to 1 February 2015
21 April 2015Termination of appointment of a director
21 April 2015Termination of appointment of a director
20 April 2015Termination of appointment of David John Gaskin as a director on 20 April 2015
20 April 2015Appointment of Mr Mark Richard Priest as a director on 20 April 2015
20 April 2015Appointment of Mr Mark Richard Priest as a director on 20 April 2015
20 April 2015Appointment of Mr Mark Richard Priest as a director
20 April 2015Appointment of Mr Mark Richard Priest as a director
20 April 2015Termination of appointment of David John Gaskin as a director on 20 April 2015
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 250,000
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 250,000
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 250,000
4 November 2014Full accounts made up to 2 February 2014
4 November 2014Full accounts made up to 2 February 2014
4 November 2014Full accounts made up to 2 February 2014
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
31 October 2013Full accounts made up to 3 February 2013
31 October 2013Full accounts made up to 3 February 2013
31 October 2013Full accounts made up to 3 February 2013
13 March 2013Appointment of Mr Steven John Webb as a director
13 March 2013Appointment of Mr Steven John Webb as a director
13 March 2013Termination of appointment of Gavin Manson as a director
13 March 2013Termination of appointment of Gavin Manson as a director
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
16 November 2012Appointment of Mark Whiteling as a director
16 November 2012Appointment of Mark Whiteling as a director
15 November 2012Termination of appointment of Nicholas Cadbury as a director
15 November 2012Termination of appointment of Nicholas Cadbury as a director
7 August 2012Full accounts made up to 29 January 2012
7 August 2012Full accounts made up to 29 January 2012
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
9 September 2011Appointment of Mr Nicholas Theodore Cadbury as a director
9 September 2011Appointment of Mr Nicholas Theodore Cadbury as a director
8 August 2011Full accounts made up to 30 January 2011
8 August 2011Full accounts made up to 30 January 2011
1 August 2011Termination of appointment of Mark Whiteling as a director
1 August 2011Termination of appointment of Mark Whiteling as a director
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
9 November 2010Full accounts made up to 31 January 2010
9 November 2010Full accounts made up to 31 January 2010
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
21 January 2010Director's details changed for Mr Gavin Manson on 1 January 2010
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
21 January 2010Director's details changed for Mr Gavin Manson on 1 January 2010
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
21 January 2010Director's details changed for Mr Gavin Manson on 1 January 2010
6 December 2009Full accounts made up to 1 February 2009
6 December 2009Full accounts made up to 1 February 2009
6 December 2009Full accounts made up to 1 February 2009
14 October 2009Director's details changed for Mark Whiteling on 1 October 2009
14 October 2009Director's details changed for Mark Whiteling on 1 October 2009
14 October 2009Director's details changed for Mark Whiteling on 1 October 2009
13 October 2009Secretary's details changed for Steven John Webb on 1 October 2009
13 October 2009Secretary's details changed for Steven John Webb on 1 October 2009
13 October 2009Director's details changed for David John Gaskin on 1 October 2009
13 October 2009Director's details changed for David John Gaskin on 1 October 2009
13 October 2009Director's details changed for David John Gaskin on 1 October 2009
13 October 2009Secretary's details changed for Steven John Webb on 1 October 2009
15 May 2009Director appointed gavin manson
15 May 2009Director appointed gavin manson
27 March 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interests 12/03/2009
27 March 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interests 12/03/2009
7 January 2009Return made up to 01/01/09; full list of members
7 January 2009Return made up to 01/01/09; full list of members
6 January 2009Secretary's change of particulars / steven webb / 19/03/2008
6 January 2009Secretary's change of particulars / steven webb / 19/03/2008
4 December 2008Full accounts made up to 3 February 2008
4 December 2008Full accounts made up to 3 February 2008
4 December 2008Full accounts made up to 3 February 2008
10 January 2008Return made up to 01/01/08; full list of members
10 January 2008Return made up to 01/01/08; full list of members
22 November 2007Full accounts made up to 28 January 2007
22 November 2007Full accounts made up to 28 January 2007
15 August 2007Director resigned
15 August 2007Director resigned
4 April 2007New director appointed
4 April 2007New director appointed
1 April 2007Director resigned
1 April 2007Director resigned
17 January 2007Return made up to 01/01/07; full list of members
17 January 2007Return made up to 01/01/07; full list of members
3 November 2006New director appointed
3 November 2006New director appointed
30 October 2006Full accounts made up to 29 January 2006
30 October 2006Full accounts made up to 29 January 2006
9 June 2006Director resigned
9 June 2006Director resigned
24 May 2006Director resigned
24 May 2006Director resigned
4 January 2006Director's particulars changed
4 January 2006Director's particulars changed
4 January 2006Return made up to 01/01/06; full list of members
4 January 2006Director's particulars changed
4 January 2006Return made up to 01/01/06; full list of members
4 January 2006Director's particulars changed
14 November 2005Full accounts made up to 31 January 2005
14 November 2005Full accounts made up to 31 January 2005
7 January 2005Return made up to 01/01/05; full list of members
7 January 2005Return made up to 01/01/05; full list of members
6 December 2004Full accounts made up to 1 February 2004
6 December 2004Full accounts made up to 1 February 2004
6 December 2004Full accounts made up to 1 February 2004
18 May 2004Ad 02/04/04--------- £ si 150000@1=150000 £ ic 100000/250000
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2004Ad 02/04/04--------- £ si 150000@1=150000 £ ic 100000/250000
18 May 2004Nc inc already adjusted 02/04/04
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2004Nc inc already adjusted 02/04/04
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004£ nc 105000/250000 02/04/04
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004£ nc 105000/250000 02/04/04
8 April 2004Registered office changed on 08/04/04 from: siskin parkway east middlemarch business park coventry CV3 4FJ
8 April 2004Registered office changed on 08/04/04 from: siskin parkway east middlemarch business park coventry CV3 4FJ
5 April 2004Company name changed buck & hickman LIMITED\certificate issued on 05/04/04
5 April 2004Company name changed buck & hickman LIMITED\certificate issued on 05/04/04
30 March 2004Director resigned
30 March 2004Director resigned
26 February 2004Director resigned
26 February 2004New director appointed
26 February 2004New director appointed
26 February 2004Director resigned
26 February 2004New director appointed
26 February 2004New director appointed
26 February 2004New director appointed
26 February 2004Director resigned
26 February 2004Director resigned
26 February 2004New director appointed
21 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
21 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 October 2003Full accounts made up to 2 February 2003
18 October 2003Full accounts made up to 2 February 2003
18 October 2003Full accounts made up to 2 February 2003
7 March 2003Return made up to 01/01/03; full list of members
7 March 2003Return made up to 01/01/03; full list of members
2 December 2002Full accounts made up to 3 February 2002
2 December 2002Full accounts made up to 3 February 2002
2 December 2002Full accounts made up to 3 February 2002
19 November 2002Director resigned
19 November 2002Director resigned
14 November 2002Director resigned
14 November 2002Director resigned
9 May 2002New director appointed
9 May 2002New director appointed
15 March 2002Director resigned
15 March 2002Director resigned
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002Return made up to 01/01/02; full list of members
10 January 2002Secretary resigned
10 January 2002Return made up to 01/01/02; full list of members
10 January 2002Secretary resigned
5 December 2001Director resigned
5 December 2001Director resigned
29 November 2001Accounting reference date extended from 31/12/01 to 31/01/02
29 November 2001Accounting reference date extended from 31/12/01 to 31/01/02
13 July 2001New director appointed
13 July 2001New director appointed
13 July 2001New director appointed
13 July 2001New director appointed
13 July 2001New secretary appointed
13 July 2001New secretary appointed
16 June 2001Full accounts made up to 31 December 2000
16 June 2001Full accounts made up to 31 December 2000
20 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 January 2001New secretary appointed
17 January 2001New secretary appointed
2 January 2001Secretary resigned
2 January 2001Secretary resigned
17 October 2000Full accounts made up to 31 December 1999
17 October 2000Full accounts made up to 31 December 1999
3 August 2000Director resigned
3 August 2000Director resigned
27 January 2000New director appointed
27 January 2000New director appointed
14 January 2000Return made up to 01/01/00; full list of members
14 January 2000Return made up to 01/01/00; full list of members
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
5 October 1999New secretary appointed
5 October 1999Secretary resigned
5 October 1999Secretary resigned
5 October 1999New secretary appointed
5 August 1999New director appointed
5 August 1999New director appointed
22 January 1999Return made up to 01/01/99; full list of members
22 January 1999Return made up to 01/01/99; full list of members
16 December 1998Director resigned
16 December 1998Director resigned
15 October 1998Full accounts made up to 31 December 1997
15 October 1998Full accounts made up to 31 December 1997
19 August 1998Return made up to 27/07/98; full list of members
19 August 1998Return made up to 27/07/98; full list of members
7 October 1997Full accounts made up to 31 December 1996
7 October 1997Full accounts made up to 31 December 1996
6 August 1997Return made up to 27/07/97; full list of members
6 August 1997Location of register of members
6 August 1997Return made up to 27/07/97; full list of members
6 August 1997Location of register of members
30 July 1997Director's particulars changed
30 July 1997Director's particulars changed
30 July 1997Location of debenture register
30 July 1997Director's particulars changed
30 July 1997Director's particulars changed
30 July 1997Location of debenture register
19 March 1997Director's particulars changed
19 March 1997Director's particulars changed
18 March 1997Registered office changed on 18/03/97 from: bank house 100 queen st. Sheffield S1 2DW
18 March 1997Registered office changed on 18/03/97 from: bank house 100 queen st. Sheffield S1 2DW
27 February 1997New director appointed
27 February 1997New director appointed
5 February 1997New secretary appointed
5 February 1997New secretary appointed
27 January 1997Secretary resigned
27 January 1997Secretary resigned
27 November 1996New director appointed
27 November 1996New director appointed
13 October 1996Auditor's resignation
13 October 1996Auditor's resignation
4 October 1996Full accounts made up to 31 December 1995
4 October 1996Full accounts made up to 31 December 1995
17 September 1996Notice of resolution removing auditor
17 September 1996Notice of resolution removing auditor
4 September 1996Return made up to 27/07/96; full list of members
4 September 1996Return made up to 27/07/96; full list of members
15 August 1996New director appointed
15 August 1996New director appointed
3 November 1995Memorandum and Articles of Association
3 November 1995Memorandum and Articles of Association
29 August 1995Return made up to 27/07/95; full list of members
29 August 1995Return made up to 27/07/95; full list of members
24 August 1995Full accounts made up to 31 December 1994
24 August 1995Full accounts made up to 31 December 1994
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1995Director resigned
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 July 1995New director appointed
20 July 1995Director resigned
20 July 1995Director resigned
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 July 1995Director resigned
20 July 1995New director appointed
4 September 1994Full accounts made up to 31 December 1993
4 September 1994Full accounts made up to 31 December 1993
31 August 1993Return made up to 27/07/93; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
31 August 1993Return made up to 27/07/93; no change of members
22 June 1992Full accounts made up to 31 December 1991
22 June 1992Full accounts made up to 31 December 1991
25 April 1992Memorandum of association
25 April 1992Memorandum of association
6 August 1991Full accounts made up to 31 December 1990
6 August 1991Full accounts made up to 31 December 1990
8 June 1990Full accounts made up to 31 December 1989
8 June 1990Full accounts made up to 31 December 1989
15 September 1989Full accounts made up to 31 December 1988
15 September 1989Full accounts made up to 31 December 1988
24 October 1988Full accounts made up to 31 December 1987
24 October 1988Full accounts made up to 31 December 1987
21 July 1987Full accounts made up to 31 December 1986
21 July 1987Full accounts made up to 31 December 1986
25 April 1972Memorandum of association
25 April 1972Memorandum of association
6 March 1972Company name changed\certificate issued on 06/03/72
6 March 1972Company name changed\certificate issued on 06/03/72
28 September 1965Certificate of incorporation
28 September 1965Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing