PFPSTL OLD CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePFPSTL OLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02375077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PFPSTL OLD CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PFPSTL OLD CO LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PFPSTL OLD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER FOODS PENSION SCHEME TRUSTEES LIMITEDApr 26, 2004Apr 26, 2004
    H F PENSION SCHEME TRUSTEES LIMITEDMar 19, 1997Mar 19, 1997
    H.F. MEAT & FOODS PROCESSING PENSION SCHEME TRUSTEES LIMITEDJul 10, 1990Jul 10, 1990
    HF MEAT AND FOOD PROCESSING PENSION SCHEME TRUSTEESLIMITEDApr 24, 1989Apr 24, 1989

    What are the latest accounts for PFPSTL OLD CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2021

    What are the latest filings for PFPSTL OLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 10, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed premier foods pension scheme trustees LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2022

    RES15

    Notification of Premier Foods Group Services Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC02

    Cessation of Premier Foods Group Limited as a person with significant control on Dec 03, 2021

    1 pagesPSC07

    Cessation of John Andreas Yianni as a person with significant control on Dec 03, 2021

    1 pagesPSC07

    Cessation of Malcolm Edward Connelly as a person with significant control on Dec 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 03, 2021

    9 pagesAA

    Termination of appointment of Michael Geoffrey Rance as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Mr Paul Henry Dobson as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Mr John Andreas Yianni as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of James Arnold as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2020

    9 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Dianne Mcglenn as a director on Sep 22, 2020

    1 pagesTM01

    Termination of appointment of Nigel Peter Conquest as a director on Sep 22, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Graham Russell as a director on Sep 08, 2020

    1 pagesTM01

    Termination of appointment of John Steven Jones as a director on Jul 03, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of PFPSTL OLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    ARNOLD, James
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    EnglandBritishPensions Manager263925300001
    YIANNI, John Andreas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishPensions Administration Manager215241750001
    BAMFORD, Philip Ian
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    Secretary
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    British4386590001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Secretary
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CHAMBERS, Martin Bertram
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    Secretary
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    BritishLawyer163073160001
    EVANS, Amanda Jane
    Flat A
    27-29 Tabard Street
    SE1 4LA London
    Secretary
    Flat A
    27-29 Tabard Street
    SE1 4LA London
    British59451620001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    LEGG, Barry Charles
    22 Chapel Street
    SW1X 7BY London
    Secretary
    22 Chapel Street
    SW1X 7BY London
    British568000001
    ALEXANDER, Sharon Elaine
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishTechnical Innovation Programme Manager170148730001
    CAPALDI, Richard
    Chequer Lane
    Redbourn
    AL3 7NH St. Albans
    The Mead
    Hertfordshire
    England
    Director
    Chequer Lane
    Redbourn
    AL3 7NH St. Albans
    The Mead
    Hertfordshire
    England
    EnglandBritishAccountant116687110001
    CARLTON, Brian
    Holm Oak
    Whiteway Road, Burnham Market
    PE31 8DJ Kings Lynn
    Norfolk
    Director
    Holm Oak
    Whiteway Road, Burnham Market
    PE31 8DJ Kings Lynn
    Norfolk
    United KingdomBritishHead Of Personnel68954990001
    CHAMBERS, Martin Bertram
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    Director
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    EnglandBritishLawyer163073160001
    CONNELLY, Malcolm Edward
    181 Hersham Road
    KT12 5NR Walton On Thames
    Surrey
    Director
    181 Hersham Road
    KT12 5NR Walton On Thames
    Surrey
    United KingdomBritishGroup Pensions Man28809960001
    CONQUEST, Nigel Peter
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishPlanning And Logistics Manager99578730001
    DAY, Robert
    1 Maple Grove
    PE11 2LE Spalding
    Lincolnshire
    Director
    1 Maple Grove
    PE11 2LE Spalding
    Lincolnshire
    BritishPersonnel Manager27980600001
    DIAMOND, John Richard
    6 Grange Farm Crescent
    Newton
    CH48 9YB Wirral
    Merseyside
    Director
    6 Grange Farm Crescent
    Newton
    CH48 9YB Wirral
    Merseyside
    BritishEngineer79184150001
    DOBSON, Mr Paul Henry
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishQuality, Safety & Environment Director196380420001
    EVANS, Amanda Jane
    Flat A
    27-29 Tabard Street
    SE1 4LA London
    Director
    Flat A
    27-29 Tabard Street
    SE1 4LA London
    BritishAssistant Company Secretary59451620001
    FRANCE, Ian Frederick
    296 Hungerford Road
    CW1 6HG Crewe
    Cheshire
    Director
    296 Hungerford Road
    CW1 6HG Crewe
    Cheshire
    BritishProduction Team Leader56639190001
    GIRDWOOD, Lewis Ian
    The Maltings
    Gamlingay
    SG19 3JN Sandy
    24
    Bedfordshire
    United Kingdom
    Director
    The Maltings
    Gamlingay
    SG19 3JN Sandy
    24
    Bedfordshire
    United Kingdom
    EnglandBritishAccountant227057610001
    GOSLING, Charles David Vivian
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishRetired95157150001
    HARTLEY, Denys Graham George
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishSupplier Development Manager112902140001
    HEWITT, Allan Joseph
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    Director
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    BritishCompany Director642200001
    HUNT, Barry Thomas
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    Director
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    BritishCompany Director142070001
    JAY, Colin Edward
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Director10510180002
    JONES, John Steven
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector Of Companies208941050001
    KOWALEWSKY, Dennis
    30 Bowthorpe Road
    PE13 2DX Wisbech
    Cambridgeshire
    Director
    30 Bowthorpe Road
    PE13 2DX Wisbech
    Cambridgeshire
    United StatesImprovement Manager84474000001
    LEACH, Brian
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishDirector153158940001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishTreasurer136797430001
    LEGG, Barry Charles
    22 Chapel Street
    SW1X 7BY London
    Director
    22 Chapel Street
    SW1X 7BY London
    United KingdomBritishCompany Director568000001
    MCGLENN, Sarah Dianne
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishChartered Management Accountant194022200001
    MCNAB, Charles James
    48 Falmouth Road
    FY1 6LQ Blackpool
    Lancashire
    Director
    48 Falmouth Road
    FY1 6LQ Blackpool
    Lancashire
    United KingdomBritishElectrician56315670001
    MILLINGTON, Edgar
    10 Fairfield Road
    TF9 1QG Market Drayton
    Shropshire
    Director
    10 Fairfield Road
    TF9 1QG Market Drayton
    Shropshire
    BritishSupervisor79184540001
    MORTON, John Needham
    2 Henson Close
    PE13 3PT Wisbech
    Cambridgeshire
    Director
    2 Henson Close
    PE13 3PT Wisbech
    Cambridgeshire
    BritishTeam Leader59260240001

    Who are the persons with significant control of PFPSTL OLD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Dec 03, 2021
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3977318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    England
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number281728
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Andreas Yianni
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Apr 06, 2016
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Malcolm Edward Connelly
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Apr 06, 2016
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0