PREMIER BRANDS LIMITED

PREMIER BRANDS LIMITED

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

    Company NamePREMIER BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC096055
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PREMIER BRANDS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREMIER BRANDS LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 24 LIMITEDNov 20, 1985Nov 20, 1985

    What are the latest accounts for PREMIER BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

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

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for PREMIER BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 29, 2025

    10 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 30, 2024

    11 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2023

    11 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh Scotland EH6 7BD to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 15, 2023

    1 pagesAD01

    Full accounts made up to Apr 02, 2022

    15 pagesAA

    Confirmation statement made on Jun 05, 2022 with updates

    5 pagesCS01

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

    2 pagesPSC02

    Cessation of Premier Financing Limited as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Statement of capital on Dec 14, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount standing to the credit of the share premium account of the company be cancelled and extinguished 08/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 13, 2021

    • Capital: GBP 13,400,928
    3 pagesSH01

    Statement of capital on Dec 13, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount standing to the credit of the share premium account of the company be cancelled 08/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 03, 2021

    15 pagesAA

    Notification of Premier Financing Limited as a person with significant control on Aug 17, 2021

    2 pagesPSC02

    Cessation of Premier Financing Limited as a person with significant control on Aug 17, 2021

    1 pagesPSC07

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 17, 2021

    1 pagesPSC07

    Who are the officers of PREMIER BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    British125719290002
    LEGGETT, Duncan Neil
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritish299645890002
    ROSE, Simon Alan
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish105238100003
    WILBRAHAM, Simon Nicholas
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish125719290002
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    SHEWARD, Philip Charles
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    Secretary
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    British49813130001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    BRALSFORD, David Martin
    The Paddocks 21 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    Director
    The Paddocks 21 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    British51072880001
    BRODIE, William David
    5 Silver Birch Drive
    Hollywood
    B47 5RB Birmingham
    West Midlands
    Director
    5 Silver Birch Drive
    Hollywood
    B47 5RB Birmingham
    West Midlands
    British31967280001
    BROWN, Joseph Arthur
    15 Hayward Road
    OX2 8LN Oxford
    Oxfordshire
    Director
    15 Hayward Road
    OX2 8LN Oxford
    Oxfordshire
    British27217550001
    CADBURY, Roger Victor John
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    Director
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    EnglandBritish2189460001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CONSTANDSE, Bart Jan
    Schimmelpennincklaan 2
    Eindhoven
    FOREIGN Netherlands 5631 An
    Director
    Schimmelpennincklaan 2
    Eindhoven
    FOREIGN Netherlands 5631 An
    Dutch65256850003
    HAMILTON, Bruce Ian
    Deebank House High Street
    Farndon
    CH3 6PU Chester
    Cheshire
    Director
    Deebank House High Street
    Farndon
    CH3 6PU Chester
    Cheshire
    British56604580001
    HANCOX, Michael John
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    Director
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    British109509510001
    HEPBURN, Jim
    Centrium Business Park, Griffiths Way
    AL1 2RE St. Albans
    Premier Foods, Premier House
    England And Wales
    United Kingdom
    Director
    Centrium Business Park, Griffiths Way
    AL1 2RE St. Albans
    Premier Foods, Premier House
    England And Wales
    United Kingdom
    ScotlandScottish162125080001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Director
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    JUDGE, Paul Rupert, Sir
    Grange Farm
    Elmbridge
    WR9 0DA Droitwich
    Worcestershire
    Director
    Grange Farm
    Elmbridge
    WR9 0DA Droitwich
    Worcestershire
    British33015750002
    LAND, Sian Louise
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    Director
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    United KingdomBritish86278210001
    LEACH, Paul Alan
    Griffiths Way
    AL1 2RE St. Albans
    Premier House, Centrium Business Park
    Hertfordshire
    Director
    Griffiths Way
    AL1 2RE St. Albans
    Premier House, Centrium Business Park
    Hertfordshire
    United KingdomBritish136797430001
    LEACH, Paul Alan
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Director
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British60788330001
    LILLINGTON, Keith William
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    Director
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    British803140001
    LYONS, Colim Fionbar
    14 Carrickbrack Heath
    Sutton
    IRISH Dublin
    Director
    14 Carrickbrack Heath
    Sutton
    IRISH Dublin
    British32152010001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Director
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    United KingdomBritish29126720002
    MATON, John Charles
    Stour View House
    Wick Lane
    BH23 1HU Christchurch
    Dorset
    Director
    Stour View House
    Wick Lane
    BH23 1HU Christchurch
    Dorset
    British64748810003
    MCDONALD, Andrew John
    4 - 5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4 - 5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish164670820001
    MCEVOY, Emmett
    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 KingdomIrish168590540001
    MCPHERSON, Kasey
    4 - 5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4 - 5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomNew Zealander246893430001
    MOTTRAM, Robert John
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    Director
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    EnglandBritish466220001
    NEWTON, David Alexander
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    Director
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    British108260001
    NICHOLS, John Ellis
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    Director
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    British7351450001
    O'NEILL, Anthony Christopher
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Director
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Northern IrelandBritish146393340001
    ORCHARD, Stephen William
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    EnglandBritish36964770001
    PEELER, Andrew Michael
    Griffiths Way
    AL1 2RE St. Albans
    Premier House, Centrium Business Park
    Hertfordshire
    Director
    Griffiths Way
    AL1 2RE St. Albans
    Premier House, Centrium Business Park
    Hertfordshire
    United KingdomBritish87359710001
    PERKINS, John Albert
    The Old Rectory
    Great Comberton
    WR10 3DP Pershore
    Worcestershire
    Director
    The Old Rectory
    Great Comberton
    WR10 3DP Pershore
    Worcestershire
    British89897640001

    Who are the persons with significant control of PREMIER BRANDS 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 Number971448
    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
    Aug 17, 2021
    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 Number3716362
    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.
    Canada Square
    E14 5HQ London
    8
    England
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06447555
    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
    England
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03716362
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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