PRIOR DIESEL LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NL
Company number 01499503
Status Active
Incorporation Date 2 June 1980
Company Type Private Limited Company
Address GAPTON HALL ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK,, NR31 0NL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Gordon Andrew Maclean as a director on 30 September 2016; Termination of appointment of Christopher Edward Conroy as a director on 30 September 2016. The most likely internet sites of PRIOR DIESEL LIMITED are www.priordiesel.co.uk, and www.prior-diesel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Berney Arms Rail Station is 3.5 miles; to Haddiscoe Rail Station is 6 miles; to Oulton Broad North Rail Station is 8.2 miles; to Beccles Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prior Diesel Limited is a Private Limited Company. The company registration number is 01499503. Prior Diesel Limited has been working since 02 June 1980. The present status of the company is Active. The registered address of Prior Diesel Limited is Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nl. . BEIRNE, Dermot is a Secretary of the company. BEIRNE, Dermot is a Director of the company. FITZGERALD, John is a Director of the company. Secretary CONROY, Christopher Edward has been resigned. Secretary DENNANT, Stephen has been resigned. Secretary MACLEAN, Archibald Barclay has been resigned. Director CONROY, Christopher Edward has been resigned. Director MACLEAN, Archibald Barclay has been resigned. Director MACLEAN, Gordon Andrew has been resigned. Director MACLEAN, Yvonne has been resigned. Director PRIOR, George Percival has been resigned. Director SHAW, Colin Rodney has been resigned. Director YATES, Tony Colin has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BEIRNE, Dermot
Appointed Date: 02 January 2015

Director
BEIRNE, Dermot
Appointed Date: 02 January 2015
49 years old

Director
FITZGERALD, John
Appointed Date: 02 January 2015
55 years old

Resigned Directors

Secretary
CONROY, Christopher Edward
Resigned: 02 January 2015
Appointed Date: 27 January 2006

Secretary
DENNANT, Stephen
Resigned: 27 January 2006
Appointed Date: 25 January 1999

Secretary
MACLEAN, Archibald Barclay
Resigned: 25 January 1999

Director
CONROY, Christopher Edward
Resigned: 30 September 2016
Appointed Date: 04 January 2005
54 years old

Director
MACLEAN, Archibald Barclay
Resigned: 01 August 2016
77 years old

Director
MACLEAN, Gordon Andrew
Resigned: 30 September 2016
Appointed Date: 14 December 2004
54 years old

Director
MACLEAN, Yvonne
Resigned: 29 October 2003
Appointed Date: 10 February 2003
76 years old

Director
PRIOR, George Percival
Resigned: 25 September 1998
80 years old

Director
SHAW, Colin Rodney
Resigned: 27 June 1997
86 years old

Director
YATES, Tony Colin
Resigned: 14 December 2012
Appointed Date: 14 December 2004
63 years old

Persons With Significant Control

Gapton Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIOR DIESEL LIMITED Events

16 Nov 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Gordon Andrew Maclean as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Christopher Edward Conroy as a director on 30 September 2016
23 Sep 2016
Memorandum and Articles of Association
23 Sep 2016
Resolutions
  • RES13 ‐ Company business 27/05/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 114 more events
25 Jul 1986
Accounts for a small company made up to 31 March 1986

25 Jul 1986
Return made up to 16/07/86; full list of members
25 Jul 1986
Return made up to 16/07/86; full list of members

16 Sep 1980
Company name changed\certificate issued on 16/09/80
02 Jun 1980
Certificate of incorporation

PRIOR DIESEL LIMITED Charges

27 May 2015
Charge code 0149 9503 0010
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Part iv - accounts, section ii (operating accounts). Bank…
20 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 21 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at vanguard road great yarmouth norfolk (t/no…
14 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 21 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land on the north west side…
14 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Assignment of endowment policy
Delivered: 24 December 2004
Status: Satisfied on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy. All sums assured by it and all bonuses and…
2 May 1997
Deed of charge over credit balances
Delivered: 9 May 1997
Status: Satisfied on 18 December 2004
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
29 May 1992
Debenture
Delivered: 8 June 1992
Status: Satisfied on 18 December 2004
Persons entitled: Barclays Bank PLC
Description: Please see doc for full details. Fixed and floating charges…
13 July 1990
Legal charge
Delivered: 23 July 1990
Status: Satisfied on 18 December 2004
Persons entitled: Barclays Bank PLC
Description: Land on north west side of gapton road, gapton hall ind est…
2 April 1985
Gurantee & debenture
Delivered: 12 April 1985
Status: Satisfied on 19 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1980
Debenture
Delivered: 20 October 1980
Status: Satisfied on 18 December 2004
Persons entitled: Barclays Bank LTD
Description: Fixed of floating charge over the undertaking and all…