PREMIER FOODS GROUP LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusACTIVE
Company No.00281728
CategoryPrivate Limited Company
Incorporated17 Nov 1933
Age90 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

PREMIER FOODS GROUP LIMITED is an active private limited company with number 00281728. It was incorporated 90 years, 5 months, 23 days ago, on 17 November 1933. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Mark Rivers Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Cullen

Appointment date: 2023-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 002817280041

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Collyer

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Mark Rivers Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 03 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Collyer

Appointment date: 2021-08-31

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 11 Jan 2021

Category: Capital

Type: SH01

Capital : 983,830,429 GBP

Date: 2021-01-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-26

Capital : 105,186.25 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/21

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH19

Capital : 105,186.25 GBP

Date: 2020-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 844,505,186.25 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Capital : 105,186.25 GBP

Date: 2020-12-17

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/20

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Capital : 844,505,186.25 GBP

Date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: David Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Richard Martin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Paul Roche Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Yilmaz Erceyes

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-11

Officer name: Mr Alexander Richard Whitehouse

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Alastair Sholto Neil Murray

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Darby

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Simon Alan Rose

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Andrew John Mcdonald

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Graham Keith Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-05

Officer name: Jim Hepburn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Alexander Richard Whitehouse

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Keith Hunter

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Neil Leggett

Appointment date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: Emmett Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Howard Deste

Termination date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002817280041

Documents

View document PDF


Some Companies

HASHIM TRAVEL LTD

36 AUDLEY RANGE,LANCASHIRE,BB1 1TD

Number:04846694
Status:ACTIVE
Category:Private Limited Company

INGLEBY BIOMASS LTD

SCOTT BUSINESS PARK,BILLINGHAM,TS23 1PY

Number:11530163
Status:ACTIVE
Category:Private Limited Company

JONICS (UK) LIMITED

55 MOUNTWAY ROAD,TAUNTON,TA1 5DS

Number:06268337
Status:ACTIVE
Category:Private Limited Company

MYERS LONDON LIMITED

69 BURNFOOT AVENUE,LONDON,SW6 5EB

Number:06732168
Status:ACTIVE
Category:Private Limited Company

SRA MEDICS LTD

SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR

Number:09147647
Status:ACTIVE
Category:Private Limited Company

SUSSEX DISPLAYS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08808259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source