Premier Foods Group Limited

DataGardener
premier foods group limited
live
Large Enterprise

Premier Foods Group Limited

00281728Private Limited With Share Capital

Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL12RE
Incorporated

17/11/1933

Company Age

92 years

Directors

12

Employees

3,897

SIC Code

10730

Risk

very low risk

Company Overview

Registration, classification & business activity

Premier Foods Group Limited (00281728) is a private limited with share capital incorporated on 17/11/1933 (92 years old) and registered in st. albans, AL12RE. The company operates under SIC code 10730 and is classified as Large Enterprise.

We offer advice and interpretation as standard and encourage your direct contact with the technical experts.

Private Limited With Share Capital
SIC: 10730
Large Enterprise
Incorporated 17/11/1933
AL12RE
3,897 employees

Financial Overview

Total Assets

£1.60B

Liabilities

£432.80M

Net Assets

£1.17B

Turnover

£1.15B

Cash

£4.80M

Key Metrics

3,897

Employees

12

Directors

1

Shareholders

13

Patents

18

CCJs

Board of Directors

5

Charges

42

Registered

2

Outstanding

0

Part Satisfied

40

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-06-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Resolution
Category:Resolution
Date:26-01-2021
Capital Allotment Shares
Category:Capital
Date:26-01-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-01-2021
Legacy
Category:Capital
Date:26-01-2021
Legacy
Category:Insolvency
Date:26-01-2021
Resolution
Category:Resolution
Date:26-01-2021
Legacy
Category:Capital
Date:18-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2020
Legacy
Category:Insolvency
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Legacy
Category:Capital
Date:17-12-2020
Legacy
Category:Insolvency
Date:17-12-2020
Capital Allotment Shares
Category:Capital
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2016
Auditors Resignation Company
Category:Auditors
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Auditors Resignation Company
Category:Auditors
Date:21-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014

Import / Export

Imports
12 Months10
60 Months51
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date06/11/2025
Latest Accounts29/03/2025

Trading Addresses

2 St James'S Square, Manchester, M26DN
Batchelors Factory, Kennington Road, Willesborough, Ashford, Kent, TN240LU
Building Ct3, Centrium, Griffiths Way, St. Albans, Hertfordshire, AL12RERegistered
Cowley Road, Cambridge, Cambridgeshire, CB40DL
Lord Rank Centre, Lincoln Road, Cressex Indstrial Estate, High Wycombe, Buckinghamshire, HP123QS

Contact

01727815850
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL12RE