PIFUK OLD CO LIMITED - GRIFFITHS WAY, ST. ALBANS


Company Profile Company Filings

Overview

PIFUK OLD CO LIMITED is a Private Limited Company from GRIFFITHS WAY, ST. ALBANS and has the status: Active - Proposal to Strike off.
PIFUK OLD CO LIMITED was incorporated 87 years ago on 18/05/1936 and has the registered number: 00314272. The accounts status is FULL and accounts are next due on 31/12/2022.

PIFUK OLD CO LIMITED - GRIFFITHS WAY, ST. ALBANS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 03/04/2021 31/12/2022

Registered Office

PREMIER HOUSE
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE

This Company Originates in : United Kingdom
Previous trading names include:
PREMIER INTERNATIONAL FOODS UK LIMITED (until 22/04/2022)

Confirmation Statements

Last Statement Next Statement Due
01/07/2022 15/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2007-12-28 CURRENT
MR SIMON ALAN ROSE Oct 1966 British Director 2018-11-12 CURRENT
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Director 2015-04-05 CURRENT
MR DUNCAN NEIL LEGGETT Sep 1979 British Director 2015-01-12 CURRENT
PHILIP CHARLES SHEWARD Nov 1946 British Director RESIGNED
RICHARD GEORGE JENNER Feb 1957 British Director 1998-01-01 UNTIL 1998-09-18 RESIGNED
MR ROBERT JOHN SCHOFIELD Feb 1952 British Director 2002-01-02 UNTIL 2010-09-22 RESIGNED
MR ALEXANDER GEORGE MALCOLM RITCHIE Jun 1954 British Director 1992-08-18 UNTIL 1994-07-31 RESIGNED
ANDREW SCOTT ROSEN Jul 1968 American Director 1999-08-06 UNTIL 2003-02-10 RESIGNED
MR PIERRE REICHENBACH Apr 1947 French Director RESIGNED
MR ANDREW MICHAEL PEELER Jan 1963 British Director 2009-01-15 UNTIL 2011-07-21 RESIGNED
STEPHEN WILLIAM ORCHARD Sep 1949 British Director 1994-11-17 UNTIL 1997-12-31 RESIGNED
JEAN CLAUDE JACOMIN Jan 1957 French Director 2001-06-01 UNTIL 2003-03-17 RESIGNED
JOHN ELLIS NICHOLS Aug 1950 British Director 2000-01-14 UNTIL 2002-01-21 RESIGNED
MR ANTHONY CHRISTOPHER O'NEILL Jul 1953 British Director 2001-01-22 UNTIL 2003-05-30 RESIGNED
KASEY MCPHERSON Sep 1982 New Zealander Director 2018-05-23 UNTIL 2018-11-12 RESIGNED
EMMETT MCEVOY Dec 1976 Irish Director 2012-04-20 UNTIL 2015-01-12 RESIGNED
MR ANDREW JOHN MCDONALD Jan 1974 British Director 2011-11-15 UNTIL 2018-05-23 RESIGNED
MR STEPHEN PATRICK MACKEE Feb 1950 British Director 2000-05-09 UNTIL 2002-04-30 RESIGNED
PAUL ALAN LEACH Aug 1957 British Director 1999-08-06 UNTIL 1999-12-29 RESIGNED
MR PAUL ALAN LEACH Aug 1957 British Director 2009-03-02 UNTIL 2009-08-31 RESIGNED
MR PAUL ALAN LEACH Aug 1957 British Director 2010-09-22 UNTIL 2011-06-30 RESIGNED
MR ROBERT LAWSON Jul 1965 British Director 2008-04-11 UNTIL 2009-06-30 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2008-09-16 UNTIL 2010-09-22 RESIGNED
PHILIP RICHARD MUMBY Jun 1958 British Director 1998-01-01 UNTIL 2000-03-03 RESIGNED
PHILIP CHARLES SHEWARD Nov 1946 British Secretary RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 1992-08-28 UNTIL 2007-12-31 RESIGNED
MR JOSEPH ARTHUR BROWN Jul 1936 British Director 1992-08-18 UNTIL 1993-11-26 RESIGNED
MR JIM HEPBURN Jun 1960 Scottish Director 2011-07-21 UNTIL 2015-04-05 RESIGNED
MR IVOR JOHN ANTHONY HARRISON Apr 1965 British Director 2001-02-05 UNTIL 2002-01-31 RESIGNED
MICHAEL JOHN HANCOX Apr 1966 British Director 1997-11-07 UNTIL 2000-05-25 RESIGNED
BRUCE IAN HAMILTON Jul 1949 British Director 1993-03-02 UNTIL 1997-11-07 RESIGNED
TIMOTHY GUY ELLIS Oct 1959 British Director 1998-01-01 UNTIL 1999-11-01 RESIGNED
MR GARETH WILLIAM JAMES EDWARDS Jul 1958 British Director 1998-01-01 UNTIL 2001-01-31 RESIGNED
MR PATRICK WALTER GOODWIN DAVIS Apr 1947 British Director 1992-08-18 UNTIL 1993-04-30 RESIGNED
IAN CHRISTOPHER CROXFORD Apr 1958 British Director 2003-02-10 UNTIL 2006-12-29 RESIGNED
BART JAN CONSTANDSE Jul 1946 Dutch Director RESIGNED
MR MICHAEL WILLIAM CARTER Nov 1956 British Director 2009-01-15 UNTIL 2010-09-22 RESIGNED
ROSALIND ILONA CAMPBELL Oct 1961 British Director 1999-08-06 UNTIL 1999-12-29 RESIGNED
MR ANTONY DAVID SMITH Sep 1974 British Director 2011-07-21 UNTIL 2012-04-20 RESIGNED
ROBIN FREDERICK BROOKS Dec 1946 British Director 2001-01-22 UNTIL 2001-12-31 RESIGNED
WILLIAM DAVID BRODIE Feb 1948 British Director 1992-08-18 UNTIL 1993-10-29 RESIGNED
DOMINIC BOX Sep 1964 British Director 2004-09-01 UNTIL 2005-10-10 RESIGNED
STEPHEN THOMAS BOLTON Oct 1964 Irish Director 2002-06-13 UNTIL 2008-04-11 RESIGNED
HOWARD PAUL BEVERIDGE Nov 1960 British Director 2002-06-13 UNTIL 2008-05-31 RESIGNED
MR ANDREW STANLEY BAKER Apr 1959 British Director 1999-11-22 UNTIL 2000-08-09 RESIGNED
MR ROGER VICTOR JOHN CADBURY Dec 1937 British Director 1994-06-30 UNTIL 1996-03-15 RESIGNED
MR PAUL GORDON HURST Jun 1952 British Director 1999-09-13 UNTIL 2000-03-03 RESIGNED
MR MARK RIVERS HUGHES Jul 1960 British Director 2009-08-31 UNTIL 2010-09-22 RESIGNED
MR MICHAEL JOHN TEACHER Jun 1947 British Director 1996-03-18 UNTIL 1997-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Premier Foods (Holdings) Limited 2022-02-11 St Albans   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Premier Financing Limited 2016-04-06 - 2022-02-11 St. Albans   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00088438 LIMITED LONDON Active DORMANT 7499 - Non-trading company
ARGENT BY-PRODUCTS GROUP LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
EASY CLEANING SOLUTIONS LIMITED THETFORD ENGLAND Active FULL 20411 - Manufacture of soap and detergents
NORWOOD SCHOOLS LTD. STANMORE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HALLAM PLASTICS LIMITED LONDON Dissolved... SMALL 22290 - Manufacture of other plastic products
PARTWAY LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
GPI CAMBRIDGE LIMITED LONDON UNITED KINGDOM Active FULL 17120 - Manufacture of paper and paperboard
CFGL REALISATIONS LIMITED CHELTENHAM Dissolved... FULL 3614 - Manufacture of other furniture
HILLSDOWN INTERNATIONAL LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
NORWOOD RAVENSWOOD SERVICES LTD STANMORE ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
NORWOOD CHILD CARE 80-82 THE BROADWAY Active DORMANT 99999 - Dormant Company
MULTISOFT FINANCIAL SYSTEMS LIMITED LONDON Dissolved... DORMANT 58290 - Other software publishing
FARINGTON PROPERTY COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FENNER DUNLOP LIMITED LOWGATE Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NETWORKS BY WIRELESS LIMITED MANCHESTER Dissolved... FULL 61200 - Wireless telecommunications activities
COACH HOUSE ASSOCIATES LIMITED TELFORD Dissolved... MICRO ENTITY 74990 - Non-trading company
AROMAIR HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JEYES GROUP LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
VOLERIC LIMITED HULL ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CAPITAL SCOPE LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RH OLDCO LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
CENTURA FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
RHM PENSION TRUST LIMITED ST ALBANS Active DORMANT 74990 - Non-trading company
PFF OLD CO LTD GRIFFITHS WAY, ST ALBANS Active DORMANT 74990 - Non-trading company
JAMES ROBERTSON & SONS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
RHM FROZEN FOODS LIMITED GRIFFITHS WAY, ST ALBANS Active DORMANT 70100 - Activities of head offices
PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
SKECHERS USA LTD. ST ALBANS Active FULL 46420 - Wholesale of clothing and footwear
THE SPICE TAILOR LIMITED ST. ALBANS ENGLAND Active FULL 56290 - Other food services
PREMIER FOODS FINANCE PLC ST ALBANS Active FULL 70100 - Activities of head offices