PREMIER FOODS GROUP SERVICES LIMITED
Overview
Company Name | PREMIER FOODS GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03977318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMIER FOODS GROUP SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PREMIER FOODS GROUP SERVICES LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREMIER FOODS GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
RHM GROUP SERVICES LIMITED | Mar 28, 2006 | Mar 28, 2006 |
RHM GROUP LIMITED | Jul 01, 2005 | Jul 01, 2005 |
RHM LIMITED. | Feb 22, 2001 | Feb 22, 2001 |
RHM 10 LIMITED | Feb 20, 2001 | Feb 20, 2001 |
RHM LIMITED | Nov 07, 2000 | Nov 07, 2000 |
RHM GROUP FOUR LIMITED | Jul 14, 2000 | Jul 14, 2000 |
2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for PREMIER FOODS GROUP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for PREMIER FOODS GROUP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for PREMIER FOODS GROUP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
All of the property or undertaking has been released from charge 039773180017 | 1 pages | MR05 | ||||||||||||||
Director's details changed for Mr Duncan Neil Leggett on Nov 30, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 30, 2024 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Rivers Hughes as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Roche Thompson as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 01, 2023 | 48 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 02, 2022 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Premier Foods Investments Limited as a person with significant control on Feb 11, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Rhm Group Three Limited as a person with significant control on Feb 11, 2022 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Mark Rivers Hughes on Jan 25, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 03, 2021 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 26, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of PREMIER FOODS GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 299645890002 | ||||
ROSE, Simon Alan | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Solicitor | 105238100003 | ||||
THOMPSON, Paul Roche | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | British | Director | 124548390001 | ||||
WHITEHOUSE, Alexander Richard | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Director | 195029780002 | ||||
ALLNER, Andrew James | Secretary | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
SCHURCH, Michael John | Secretary | 1 Aldersey Road GU1 2ER Guildford Surrey | British | 42065200002 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
BEVERIDGE, Howard Paul | Director | Waterloo Cottage 2 Oxford Road OX9 2AH Thame Oxfordshire | British | Commercial Director | 84064980001 | |||||
CARTER, Michael William | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Director Of Companies | 135862780002 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
CLARKE, Michael Anthony | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | South African | Chief Executive Officer | 163409340001 | ||||
CROSSLEY, Nigel | Director | Tempsford 34 Grove Road HP9 1PE Beaconsfield Buckinghamshire | England | British | Finance Director | 145901880001 | ||||
DARBY, Gavin John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Chief Executive Officer | 99277850001 | ||||
DESTE, Ian Howard | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 119811540001 | ||||
EATON, Geoffrey Dennis | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Chief Operating Officer | 75098900001 | ||||
HANSON, Richard Peter | Director | Low Wood House 24 Blackhills KT10 9JW Esher Surrey | British | Director | 42472200003 | |||||
HEPBURN, Jim | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Scotland | Scottish | Commercial Finance Director | 162125080001 | ||||
HUGHES, Mark Rivers | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Group Procurement Director | 99244410002 | ||||
HUNTER, Graham Keith | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Director | 116691640001 | ||||
KELLY, Timothy Geoffrey | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | Chief Operating Officer | 92817300001 | ||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Commercial Director | 99991140001 | ||||
LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Director Of Companies | 136797430001 | ||||
LEAHY, John Joseph Mary | Director | Woodsgift House Nuffield Lane RG10 6QQ Wallington Oxfordshire | Irish | Principal | 98660310001 | |||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
MCMAHON, Ian Reid | Director | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | Chief Executive | 84644240002 | |||||
MORAN, Mark | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Chief Financial Officer | 60066000008 | ||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | General Counsel | 76945730001 |
Who are the persons with significant control of PREMIER FOODS GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premier Foods Investments Limited | Feb 11, 2022 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rhm Group Three Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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