PREMIER PAPER GROUP LIMITED

PREMIER PAPER GROUP LIMITED

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

    Company NamePREMIER PAPER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03672117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PREMIER PAPER GROUP LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PREMIER PAPER GROUP LIMITED located?

    Registered Office Address
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER PAPER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER PAPER MERCHANTS LIMITED Dec 21, 1998Dec 21, 1998
    BETACLOSE LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for PREMIER PAPER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PREMIER PAPER GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for PREMIER PAPER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Change of details for Radms Paper Limited as a person with significant control on Dec 20, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Appointment of Mr Michael Falzon as a secretary on Dec 11, 2024

    2 pagesAP03

    Termination of appointment of Scott Andrew Parkes as a secretary on Dec 11, 2024

    1 pagesTM02

    Amended group of companies' accounts made up to Dec 31, 2023

    61 pagesAAMD

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Satisfaction of charge 036721170022 in full

    1 pagesMR04

    Satisfaction of charge 036721170021 in full

    1 pagesMR04

    Registration of charge 036721170029, created on Jan 18, 2024

    14 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    74 pagesAA

    Registration of charge 036721170028, created on Dec 01, 2023

    15 pagesMR01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 036721170027, created on Nov 07, 2023

    16 pagesMR01

    Appointment of Mr Masaaki Sato as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Mr Jumpei Seo as a director on Apr 25, 2023

    2 pagesAP01

    Termination of appointment of Masahiko Sato as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Hiroshi Kashima as a director on Apr 25, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 036721170022

    2 pagesMR05

    Director's details changed for Mr Simon William Taylor on Sep 14, 2021

    2 pagesCH01

    Director's details changed for Mr Masahiko Sato on Sep 14, 2021

    2 pagesCH01

    Who are the officers of PREMIER PAPER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALZON, Michael
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Secretary
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    330337430001
    BEEVER, Michael James
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    EnglandBritish285824020001
    IMAMURA, Mitsutoshi
    3-12-1 Kachidoki
    Chuo-Ku
    Forefront Tower
    Tokyo 104-8656
    Japan
    Director
    3-12-1 Kachidoki
    Chuo-Ku
    Forefront Tower
    Tokyo 104-8656
    Japan
    JapanJapanese260302570001
    SATO, Masaaki
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    JapanJapanese308440100001
    SEO, Jumpei
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    EnglandJapanese308439960001
    TAYLOR, Simon William
    Midpoint Park, Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Midpoint Park
    West Midlands
    England
    Director
    Midpoint Park, Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Midpoint Park
    West Midlands
    England
    EnglandBritish206209840001
    DAVY, Christopher
    15 Blundering Lane
    SK15 2ST Stalybridge
    Cheshire
    Secretary
    15 Blundering Lane
    SK15 2ST Stalybridge
    Cheshire
    British9198350001
    PARKES, Scott Andrew
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Secretary
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    280495630001
    PERCIVAL, John Martyn
    10 Yelden Close
    NN10 9AE Rushden
    Northamptonshire
    Secretary
    10 Yelden Close
    NN10 9AE Rushden
    Northamptonshire
    British108206890002
    PERCIVAL, John Martyn
    10 Yelden Close
    NN10 9AE Rushden
    Northamptonshire
    Secretary
    10 Yelden Close
    NN10 9AE Rushden
    Northamptonshire
    British108206890002
    TAYLOR, Simon William
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Secretary
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    151489780001
    TYE, Graham Stuart
    68 Linney Road
    Bramhall
    SK7 3LL Stockport
    Cheshire
    Secretary
    68 Linney Road
    Bramhall
    SK7 3LL Stockport
    Cheshire
    British80542070001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLEN, David Stuart
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    EnglandBritish108844420002
    BEVINGTON, Christopher Sefton
    8 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    Director
    8 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    British63456270001
    BROWN, Ian Frank
    21 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    Director
    21 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    EnglandBritish74983250002
    CANDLER, Courtney
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    United KingdomBritish80147160001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DAVY, Christopher
    15 Blundering Lane
    SK15 2ST Stalybridge
    Cheshire
    Director
    15 Blundering Lane
    SK15 2ST Stalybridge
    Cheshire
    United KingdomBritish9198350001
    EUSTACE, Martyn John
    Stonecroft
    Hellidon
    NN11 6LG Daventry
    Northamptonshire
    England
    Director
    Stonecroft
    Hellidon
    NN11 6LG Daventry
    Northamptonshire
    England
    EnglandBritish3203500001
    GRIFFITHS, Graham John
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    EnglandBritish98821550001
    GRIFFITHS, Graham John
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    British11155440001
    HAINES, Martin Ellis
    3 Guild Close
    LE7 7HT Cropston
    Leicestershire
    Director
    3 Guild Close
    LE7 7HT Cropston
    Leicestershire
    British84468810001
    HARDING, Andrew
    Pollards Orchard
    Ditchling Common
    RH15 0SF Burgess Hill
    West Sussex
    Director
    Pollards Orchard
    Ditchling Common
    RH15 0SF Burgess Hill
    West Sussex
    EnglandBritish172183840001
    JONES, David Michael
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    Director
    Midpoint Park
    Kingsbury Road
    B76 1AF Minworth
    Birmingham
    United KingdomBritish86638410001
    KASHIMA, Hiroshi
    3-12-1 Kachidoki
    Chuo-Ku
    Forefront Tower
    Tokyo 104-8656
    Japan
    Director
    3-12-1 Kachidoki
    Chuo-Ku
    Forefront Tower
    Tokyo 104-8656
    Japan
    JapanJapanese260303040001
    KAUPPINEN, Marja-Liisa
    Metsa Serla Group
    Revontulentie 6
    FOREIGN Espoo
    Helsinki
    Finland
    Director
    Metsa Serla Group
    Revontulentie 6
    FOREIGN Espoo
    Helsinki
    Finland
    Finnish73937700002
    KUULA, Timo
    Metsa-Serla Oy
    PO BOX 200
    FOREIGN Sf-44101 Aanekoski
    Finland
    Director
    Metsa-Serla Oy
    PO BOX 200
    FOREIGN Sf-44101 Aanekoski
    Finland
    Finnish48199680001
    LINDBORG, Karl Johan
    Koilisvayla 13 A 2
    00200 Helsinki
    Finland
    Director
    Koilisvayla 13 A 2
    00200 Helsinki
    Finland
    Finnish49046420001
    LOCKWOOD, Robert Charles
    College Barn
    Thornborough Road Padbury
    MK18 2AH Buckingham
    Buckinghamshire
    Director
    College Barn
    Thornborough Road Padbury
    MK18 2AH Buckingham
    Buckinghamshire
    EnglandBritish98046670001
    METSAVIRTA, Aarre
    Harjutie 28b
    02730 Espoo
    Finland
    Director
    Harjutie 28b
    02730 Espoo
    Finland
    Finnish46901220001
    MORGAN, Paul
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    Director
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    British85893350001
    NORDSTROM, Harry Rainer
    Mantykalliontie 3 A
    FOREIGN Espoo
    02270
    Finland
    Director
    Mantykalliontie 3 A
    FOREIGN Espoo
    02270
    Finland
    Finnish69072570001
    PAUL, Stephen
    1 Threave Place
    Newton Mearns Westacres
    G77 6YD Glasgow
    Lanarkshire
    Director
    1 Threave Place
    Newton Mearns Westacres
    G77 6YD Glasgow
    Lanarkshire
    British105537410001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Who are the persons with significant control of PREMIER PAPER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Premier House
    England
    Dec 20, 2017
    Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Premier House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10042953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Midpoint Park, Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Premier Paper Group Limited
    England
    Apr 06, 2016
    Midpoint Park, Kingsbury Road
    Minworth
    B76 1AF Sutton Coldfield
    Premier Paper Group Limited
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06457867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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