PREMIER FOODS GROUP SERVICES LIMITED

PREMIER FOODS GROUP SERVICES LIMITED

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

    Company NamePREMIER FOODS GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03977318
    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 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 AddressNo

    What were the previous names of PREMIER FOODS GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHM GROUP SERVICES LIMITEDMar 28, 2006Mar 28, 2006
    RHM GROUP LIMITEDJul 01, 2005Jul 01, 2005
    RHM LIMITED.Feb 22, 2001Feb 22, 2001
    RHM 10 LIMITEDFeb 20, 2001Feb 20, 2001
    RHM LIMITEDNov 07, 2000Nov 07, 2000
    RHM GROUP FOUR LIMITEDJul 14, 2000Jul 14, 2000
    2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for PREMIER FOODS GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

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

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for PREMIER FOODS GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    All of the property or undertaking has been released from charge 039773180017

    1 pagesMR05

    Director's details changed for Mr Duncan Neil Leggett on Nov 30, 2024

    2 pagesCH01

    Full accounts made up to Mar 30, 2024

    47 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Rivers Hughes as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Paul Roche Thompson as a director on Mar 25, 2024

    2 pagesAP01

    Full accounts made up to Apr 01, 2023

    48 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2022

    46 pagesAA

    Confirmation statement made on Oct 05, 2022 with updates

    4 pagesCS01

    Notification of Premier Foods Investments Limited as a person with significant control on Feb 11, 2022

    2 pagesPSC02

    Cessation of Rhm Group Three Limited as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Director's details changed for Mr Mark Rivers Hughes on Jan 25, 2022

    2 pagesCH01

    Full accounts made up to Apr 03, 2021

    45 pagesAA

    Confirmation statement made on Oct 05, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 11, 2021

    • Capital: GBP 2,236,546,995
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £2236.5M 11/01/2021
    RES14

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2021

    • Capital: GBP 8,302,005.48
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 8,302,005.48
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 02/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of PREMIER FOODS GROUP SERVICES 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
    LEGGETT, Duncan Neil
    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 KingdomBritishDirector299645890002
    ROSE, Simon Alan
    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 KingdomBritishSolicitor105238100003
    THOMPSON, Paul Roche
    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
    United KingdomBritishDirector124548390001
    WHITEHOUSE, Alexander Richard
    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
    EnglandBritishDirector195029780002
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Secretary
    9 The Crescent
    Barnes
    SW13 0NN London
    British73003300001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Secretary
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    British42065200002
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    BEVERIDGE, Howard Paul
    Waterloo Cottage
    2 Oxford Road
    OX9 2AH Thame
    Oxfordshire
    Director
    Waterloo Cottage
    2 Oxford Road
    OX9 2AH Thame
    Oxfordshire
    BritishCommercial Director84064980001
    CARTER, Michael William
    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
    EnglandBritishDirector Of Companies135862780002
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    CLARKE, Michael Anthony
    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
    EnglandSouth AfricanChief Executive Officer163409340001
    CROSSLEY, Nigel
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director145901880001
    DARBY, Gavin John
    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
    EnglandBritishChief Executive Officer99277850001
    DESTE, Ian Howard
    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 KingdomBritishDirector119811540001
    EATON, Geoffrey Dennis
    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
    EnglandBritishChief Operating Officer75098900001
    HANSON, Richard Peter
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    Director
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    BritishDirector42472200003
    HEPBURN, Jim
    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
    ScotlandScottishCommercial Finance Director162125080001
    HUGHES, Mark Rivers
    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
    EnglandBritishGroup Procurement Director99244410002
    HUNTER, Graham Keith
    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
    EnglandBritishDirector116691640001
    KELLY, Timothy Geoffrey
    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
    EnglandBritishChief Operating Officer92817300001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishCommercial Director99991140001
    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 KingdomBritishDirector Of Companies136797430001
    LEAHY, John Joseph Mary
    Woodsgift House
    Nuffield Lane
    RG10 6QQ Wallington
    Oxfordshire
    Director
    Woodsgift House
    Nuffield Lane
    RG10 6QQ Wallington
    Oxfordshire
    IrishPrincipal98660310001
    MCDONALD, Andrew John
    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
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    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 KingdomIrishDirector168590540001
    MCMAHON, Ian Reid
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    BritishChief Executive84644240002
    MORAN, Mark
    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 KingdomBritishChief Financial Officer60066000008
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishGeneral Counsel76945730001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Feb 11, 2022
    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 Number4426994
    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
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3960569
    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.

    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