UKBizDB.co.uk

PREMIER BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Brands Limited. The company was founded 38 years ago and was given the registration number SC096055. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PREMIER BRANDS LIMITED
Company Number:SC096055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:01 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Secretary31 December 2007Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director12 January 2015Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director12 November 2018Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director05 April 2015Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary28 August 1992Active
Pippins 23 Twatling Road, Barnt Green, Birmingham, B45 8HY

Secretary-Active
Isington Mill, Alton, GU34 4PW

Director28 June 1989Active
The Paddocks 21 Plymouth Road, Barnt Green, Birmingham, B45 8JF

Director-Active
5 Silver Birch Drive, Hollywood, Birmingham, B47 5RB

Director01 January 1993Active
15 Hayward Road, Oxford, OX2 8LN

Director01 January 1993Active
58 Binswood Avenue, Leamington Spa, CV32 5RX

Director30 June 1994Active
6 Hawthorn Close, Watford, WD17 4SB

Director06 August 1999Active
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN

Director06 April 1992Active
Deebank House High Street, Farndon, Chester, CH3 6PU

Director02 March 1993Active
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG

Director26 November 1999Active
Premier Foods, Premier House, Centrium Business Park, Griffiths Way, St. Albans, United Kingdom, AL1 2RE

Director21 July 2011Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Director02 December 2002Active
Grange Farm, Elmbridge, Droitwich, WR9 0DA

Director-Active
11 Clover Drive, Pickmere, Knutsford, WA16 0WF

Director02 December 2002Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director04 November 2003Active
20 Malvern Road, Maidenhead, SL6 7RH

Director06 August 1999Active
The Old Bowling Green, Broad Lane Moulton Chapel, Spalding, PE12 6PN

Director12 July 1989Active
14 Carrickbrack Heath, Sutton, Dublin, IRISH

Director01 January 1993Active
101 Gayton Road, Kings Lynn, PE30 4EW

Director09 May 2000Active
Stour View House, Wick Lane, Christchurch, BH23 1HU

Director01 January 1998Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director20 April 2012Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD

Director23 May 2018Active
The Round House, Croft Drive, Caldy, CH48 2JN

Director-Active
Falcon House, Mellis, Eye, IP23 8DQ

Director06 August 1992Active
353 Hills Road, Cambridge, CB2 2QT

Director14 January 2000Active
1 Ballyhannon Lane, Portadown, County Armagh, BT63 5YF

Director18 December 2001Active
The Orchards, Meadow Lane Houghton, Huntingdon, PE17 2BP

Director17 November 1994Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 March 2009Active
The Old Rectory, Great Comberton, Pershore, WR10 3DP

Director-Active

People with Significant Control

Premier Foods (Holdings) Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Financing Limited
Notified on:17 August 2021
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Financing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premier House, Centrium Business Park, St. Albans, England, AL1 2RE
Nature of control:
  • Significant influence or control
Hsbc Corporate Trustee Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.