PREMIER BRANDS LIMITED
Overview
| Company Name | PREMIER BRANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC096055 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of PREMIER BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 24 LIMITED | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for PREMIER BRANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for PREMIER BRANDS LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for PREMIER BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Duncan Neil Leggett on Nov 30, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 01, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Apr 02, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Premier Foods (Holdings) Limited as a person with significant control on Feb 11, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Premier Financing Limited as a person with significant control on Feb 11, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Dec 13, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 03, 2021 | 15 pages | AA | ||||||||||||||
Notification of Premier Financing Limited as a person with significant control on Aug 17, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Premier Financing Limited as a person with significant control on Aug 17, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 17, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of PREMIER BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | British | 125719290002 | ||||||
| LEGGETT, Duncan Neil | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United Kingdom | British | 299645890002 | |||||
| ROSE, Simon Alan | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | England | British | 105238100003 | |||||
| WILBRAHAM, Simon Nicholas | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | England | British | 125719290002 | |||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| SHEWARD, Philip Charles | Secretary | Pippins 23 Twatling Road Barnt Green B45 8HY Birmingham West Midlands | British | 49813130001 | ||||||
| BOWEN, Charles John | Director | Isington Mill GU34 4PW Alton Hants | British | 801170002 | ||||||
| BRALSFORD, David Martin | Director | The Paddocks 21 Plymouth Road Barnt Green B45 8JF Birmingham West Midlands | British | 51072880001 | ||||||
| BRODIE, William David | Director | 5 Silver Birch Drive Hollywood B47 5RB Birmingham West Midlands | British | 31967280001 | ||||||
| BROWN, Joseph Arthur | Director | 15 Hayward Road OX2 8LN Oxford Oxfordshire | British | 27217550001 | ||||||
| CADBURY, Roger Victor John | Director | 58 Binswood Avenue CV32 5RX Leamington Spa Warwickshire | England | British | 2189460001 | |||||
| CAMPBELL, Rosalind Ilona | Director | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | 58191970001 | ||||||
| CONSTANDSE, Bart Jan | Director | Schimmelpennincklaan 2 Eindhoven FOREIGN Netherlands 5631 An | Dutch | 65256850003 | ||||||
| HAMILTON, Bruce Ian | Director | Deebank House High Street Farndon CH3 6PU Chester Cheshire | British | 56604580001 | ||||||
| HANCOX, Michael John | Director | Sweet Briar Hall Gallows Clough Lane Oakmere CW8 2TG Northwich Cheshire | British | 109509510001 | ||||||
| HEPBURN, Jim | Director | Centrium Business Park, Griffiths Way AL1 2RE St. Albans Premier Foods, Premier House England And Wales United Kingdom | Scotland | Scottish | 162125080001 | |||||
| HINES, Christine Anne | Director | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| JUDGE, Paul Rupert, Sir | Director | Grange Farm Elmbridge WR9 0DA Droitwich Worcestershire | British | 33015750002 | ||||||
| LAND, Sian Louise | Director | 11 Clover Drive Pickmere WA16 0WF Knutsford Cheshire | United Kingdom | British | 86278210001 | |||||
| LEACH, Paul Alan | Director | Griffiths Way AL1 2RE St. Albans Premier House, Centrium Business Park Hertfordshire | United Kingdom | British | 136797430001 | |||||
| LEACH, Paul Alan | Director | 20 Malvern Road SL6 7RH Maidenhead Berkshire | British | 60788330001 | ||||||
| LILLINGTON, Keith William | Director | The Old Bowling Green Broad Lane Moulton Chapel PE12 6PN Spalding Lincolnshire | British | 803140001 | ||||||
| LYONS, Colim Fionbar | Director | 14 Carrickbrack Heath Sutton IRISH Dublin | British | 32152010001 | ||||||
| MACKEE, Stephen Patrick | Director | 101 Gayton Road PE30 4EW Kings Lynn Norfolk | United Kingdom | British | 29126720002 | |||||
| MATON, John Charles | Director | Stour View House Wick Lane BH23 1HU Christchurch Dorset | British | 64748810003 | ||||||
| MCDONALD, Andrew John | Director | 4 - 5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | 168590540001 | |||||
| MCPHERSON, Kasey | Director | 4 - 5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | New Zealander | 246893430001 | |||||
| MOTTRAM, Robert John | Director | The Round House Croft Drive CH48 2JN Caldy Merseyside | England | British | 466220001 | |||||
| NEWTON, David Alexander | Director | Falcon House Mellis IP23 8DQ Eye Suffolk | British | 108260001 | ||||||
| NICHOLS, John Ellis | Director | 353 Hills Road CB2 2QT Cambridge Cambridgeshire | British | 7351450001 | ||||||
| O'NEILL, Anthony Christopher | Director | 1 Ballyhannon Lane Portadown BT63 5YF County Armagh Northern Ireland | Northern Ireland | British | 146393340001 | |||||
| ORCHARD, Stephen William | Director | The Orchards Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | England | British | 36964770001 | |||||
| PEELER, Andrew Michael | Director | Griffiths Way AL1 2RE St. Albans Premier House, Centrium Business Park Hertfordshire | United Kingdom | British | 87359710001 | |||||
| PERKINS, John Albert | Director | The Old Rectory Great Comberton WR10 3DP Pershore Worcestershire | British | 89897640001 |
Who are the persons with significant control of PREMIER BRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Foods (Holdings) Limited | Feb 11, 2022 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Financing Limited | Aug 17, 2021 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Financing Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | 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