UKBizDB.co.uk

PREMIER FOODS (HOLDINGS) LIMITED

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

This company is commonly known as Premier Foods (holdings) Limited. The company was founded 54 years ago and was given the registration number 00971448. 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 70100 - Activities of head offices.

Company Information

Name:PREMIER FOODS (HOLDINGS) LIMITED
Company Number:00971448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1970
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

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

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

Director05 April 2015Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Secretary30 September 1992Active
6 Hawthorn Close, Watford, WD17 4SB

Secretary24 September 1999Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Secretary11 October 1993Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary11 December 2001Active
22 Chapel Street, London, SW1X 7BY

Secretary-Active
40 Thurleigh Road, London, SW12 8UD

Director02 February 2000Active
13 Sandpiper Court, Elmira, Canada, N3B 3C5

Director02 December 1993Active
Waterloo Cottage, 2 Oxford Road, Thame, OX9 2AH

Director18 March 2008Active
Isington Mill, Alton, GU34 4PW

Director-Active
Glenhurst, 23 Park Avenue Farnborough Park, Orpington, BR6 8LJ

Director-Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Director11 May 1998Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

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

Director15 January 2009Active
Express Buildings, 29 Upper Parliament Street, Nottingham, NG1 2AQ

Director06 September 1993Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director13 September 2011Active
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN

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

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

Director25 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director03 October 2012Active
2 Beechwood Drive, Maidenhead, SL6 4NE

Director26 June 1996Active
7 Putney Park Avenue, London, SW15 5QN

Director03 March 1997Active
Little Earlylands, Crockham Hill, Edenbridge, TN8 6SN

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

Director19 March 2012Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director31 August 2009Active
Nugents Lodge, Seymour Close Hatch End, Pinner, HA5 4SB

Director-Active
Garden Flat, 29 Daleham Gardens, London, NW3 5BY

Director08 December 1998Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director18 March 2008Active
36 Exeter Road, London, NW2 4SB

Director18 March 2008Active
38 Trevor Square, London, SW7 1DY

Director10 April 2001Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
22 Chapel Street, London, SW1X 7BY

Director-Active

People with Significant Control

Premier Foods Group 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
2024-01-16Accounts

Accounts with accounts type dormant.

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
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.