UKBizDB.co.uk

PREMIER FOODS GROUP LIMITED

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

This company is commonly known as Premier Foods Group Limited. The company was founded 90 years ago and was given the registration number 00281728. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 10611 - Grain milling.

Company Information

Name:PREMIER FOODS GROUP LIMITED
Company Number:00281728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1933
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary28 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director31 August 2021Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director28 November 2023Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director22 September 2020Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director22 September 2020Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director22 September 2020Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director01 February 2015Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director22 September 2020Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary31 January 1996Active
Southbury Farmhouse, Ruscombe, RG10 9XN

Secretary-Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Secretary-Active
1 Aldersey Road, Guildford, GU1 2ER

Secretary16 April 2004Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 June 2004Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
12 Tallow Road, Brentford, TW8 8EU

Director01 May 1993Active
Waterloo Cottage, 2 Oxford Road, Thame, OX9 2AH

Director19 March 2008Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director12 July 1999Active
Church Farm, House, Dog Lane Ashampstead, Reading, United Kingdom, RG8 8RT

Director15 January 2009Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director13 September 2011Active
Courtlands Nightingales Lane, Chalfont St Giles, HP8 4SL

Director-Active
Flat C 1 Benbow Court, Hammersmith, London, W6 0AT

Director01 May 1993Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director04 February 2013Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director25 November 2011Active
Durham House, Durham Place, London, SW3 4ET

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director03 October 2012Active
21 Bangalore Street, London, SW15 1QD

Director01 July 1993Active
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY

Director-Active

People with Significant Control

Premier Foods Group Services Limited
Notified on:06 April 2016
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Mortgage

Mortgage charge part release with charge number.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Insolvency

Legacy.

Download
2021-01-26Resolution

Resolution.

Download
2020-12-18Capital

Legacy.

Download
2020-12-18Capital

Capital statement capital company with date currency figure.

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.