Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premierchoice Limited
Premierchoice Limited is an active company incorporated on 5 October 2004 with the registered office located in Wisbech, Cambridgeshire. Premierchoice Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05250342
Private limited company
Age
21 years
Incorporated
5 October 2004
Size
Unreported
Confirmation
Submitted
Dated
29 April 2025
(6 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Premierchoice Limited
Contact
Update Details
Address
3 Algores Way
Weasenham Lane
Wisbech
Cambridgeshire
PE13 2TQ
Same address for the past
13 years
Companies in PE13 2TQ
Telephone
01945589558
Email
Available in Endole App
Website
Premierchoice.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Raymond Bluck
Director • British • Lives in England • Born in Oct 1961
Mr Harvey Jack Samson
Director • British • Lives in England • Born in May 1957
Mr Keith Andrew Gilby
Director • British • Lives in England • Born in Aug 1957
Mrs Lesley Hustler
Director • British • Lives in England • Born in Jan 1973
Judith Margaret Samson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prem Bidco Limited
Mr Keith Andrew Gilby and Mr Harvey Jack Samson are mutual people.
Active
Manor Farm Barns Residents Association (Wettenhall) Limited
Mr Keith Andrew Gilby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£662.86K
Decreased by £137.36K (-17%)
Turnover
Unreported
Same as previous period
Employees
149
Decreased by 6 (-4%)
Total Assets
£4.82M
Decreased by £188.36K (-4%)
Total Liabilities
-£1.74M
Decreased by £727.32K (-30%)
Net Assets
£3.09M
Increased by £538.96K (+21%)
Debt Ratio (%)
36%
Decreased by 13.16% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 8 May 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
New Charge Registered
11 Months Ago on 19 Nov 2024
Charge Satisfied
11 Months Ago on 12 Nov 2024
Charge Satisfied
11 Months Ago on 12 Nov 2024
Raymond Bluck Resigned
1 Year Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
2 Years 6 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Premierchoice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Mar 2025
Registration of charge 052503420007, created on 19 November 2024
Submitted on 26 Nov 2024
Satisfaction of charge 052503420004 in full
Submitted on 12 Nov 2024
Satisfaction of charge 052503420005 in full
Submitted on 12 Nov 2024
Termination of appointment of Raymond Bluck as a director on 31 October 2024
Submitted on 8 Nov 2024
Registration of charge 052503420006, created on 21 October 2024
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Jun 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 29 Apr 2024
Confirmation statement made on 29 April 2023 with updates
Submitted on 4 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs