PREMIER FOODS PLC - GRIFFITHS WAY ST ALBANS


Company Profile Company Filings

Overview

PREMIER FOODS PLC is a Public Limited Company from GRIFFITHS WAY ST ALBANS and has the status: Active.
PREMIER FOODS PLC was incorporated 19 years ago on 22/06/2004 and has the registered number: 05160050. The accounts status is GROUP and accounts are next due on 30/09/2024.

PREMIER FOODS PLC - 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 01/04/2023 30/09/2024

Registered Office

PREMIER HOUSE
GRIFFITHS WAY ST ALBANS
HERTFORDSHIRE
AL1 2RE

This Company Originates in : United Kingdom
Previous trading names include:
PREMIER BRANDS FOODS PLC (until 02/07/2004)

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON ALAN ROSE Secretary 2018-08-28 CURRENT
MR ALEXANDER RICHARD WHITEHOUSE Jul 1969 British Director 2019-08-30 CURRENT
ROISIN DONNELLY Jun 1961 British Director 2022-05-01 CURRENT
MR TIM ROGER ELLIOTT Dec 1958 British Director 2020-05-15 CURRENT
MR RICHARD PAUL HODGSON Aug 1969 British Director 2015-01-06 CURRENT
MS TANIA HOWARTH Mar 1962 British Director 2022-03-01 CURRENT
MS HELEN VICTORIA JONES Sep 1958 British Director 2020-05-15 CURRENT
YUICHIRO KOGO Jan 1978 Japanese Director 2021-03-25 CURRENT
MR DUNCAN NEIL LEGGETT Sep 1979 British Director 2019-12-10 CURRENT
MS LORNA MONA TILBIAN Apr 1957 British Director 2022-04-01 CURRENT
MR COLIN RICHARD DAY Mar 1955 British Director 2019-08-30 CURRENT
MR TSUNAO KIJIMA May 1948 Japanese Director 2016-07-21 UNTIL 2018-03-23 RESIGNED
JENNIFER CHARLINA ELLSWORTH LAING Mar 1947 British Director 2012-10-01 UNTIL 2019-02-27 RESIGNED
MR DANIEL WOSNER Sep 1982 British Director 2019-02-27 UNTIL 2022-07-20 RESIGNED
IAN MCDONALD RAMSAY Jan 1940 British Director 2004-07-19 UNTIL 2007-05-10 RESIGNED
MR MARK MORAN Apr 1960 British Director 2011-12-08 UNTIL 2013-09-30 RESIGNED
IAN PHILIP MCHOUL Jan 1960 British Director 2004-07-19 UNTIL 2013-04-25 RESIGNED
DAME PAMELA LOUISE MAKIN Nov 1960 British Director 2006-10-13 UNTIL 2012-09-30 RESIGNED
LYNDON LEA Jan 1969 British Director 2004-06-22 UNTIL 2005-05-26 RESIGNED
IAN KRIEGER Feb 1952 British Director 2012-11-01 UNTIL 2019-02-27 RESIGNED
MR ORKUN KILIC Jun 1980 British Director 2019-02-27 UNTIL 2021-01-04 RESIGNED
MR ROBERT JOHN SCHOFIELD Feb 1952 British Director 2004-06-22 UNTIL 2011-09-13 RESIGNED
MR ALASTAIR SHOLTO NEIL MURRAY Dec 1960 British Director 2013-09-30 UNTIL 2019-08-30 RESIGNED
MR ANDREW ROBERT ASTIN Jun 1956 British Secretary 2005-09-02 UNTIL 2008-01-31 RESIGNED
MS SUZANNE ELIZABETH WISE Jan 1962 British Secretary 2008-01-31 UNTIL 2011-11-01 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Secretary 2018-05-23 UNTIL 2018-08-28 RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 2004-06-22 UNTIL 2004-07-06 RESIGNED
MR PAUL THOMAS Dec 1955 British Secretary 2004-07-06 UNTIL 2005-09-02 RESIGNED
MR ANDREW MCDONALD Secretary 2011-11-01 UNTIL 2018-05-23 RESIGNED
CHARLES MILLER SMITH Nov 1939 British Director 2009-06-16 UNTIL 2015-06-01 RESIGNED
SHINJI HONDA May 1958 Japanese Director 2018-03-23 UNTIL 2021-03-25 RESIGNED
KEITH HAMILL Dec 1952 British Director 2017-10-01 UNTIL 2019-07-17 RESIGNED
MR GEOFFREY DENNIS EATON Aug 1958 British Director 2012-10-03 UNTIL 2013-02-04 RESIGNED
MR GAVIN JOHN DARBY Feb 1956 British Director 2013-02-04 UNTIL 2019-01-31 RESIGNED
CHRISTINE CROSS Jun 1951 British Director 2008-01-22 UNTIL 2010-01-31 RESIGNED
MR MICHAEL ANTHONY CLARKE Mar 1964 South African Director 2011-08-16 UNTIL 2013-01-28 RESIGNED
MR SIMON ANTHONY BENTLEY Jun 1955 British Director 2019-02-27 UNTIL 2023-07-12 RESIGNED
MR RONALD JAMES SCOTT BELL Mar 1950 British Director 2010-10-01 UNTIL 2012-06-01 RESIGNED
SHARON HINTZE Sep 1944 American Director 2004-07-19 UNTIL 2008-05-16 RESIGNED
MR DAVID MILTON MAXWELL BEEVER May 1941 British Director 2008-01-22 UNTIL 2017-11-09 RESIGNED
MR DAVID JAMES WILD May 1955 British Director 2011-03-07 UNTIL 2014-05-01 RESIGNED
DAVID LEONARD FELWICK Nov 1944 British Director 2004-07-19 UNTIL 2011-04-28 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2008-06-30 UNTIL 2011-11-25 RESIGNED
MRS PAMELA POWELL May 1963 American Director 2013-05-07 UNTIL 2022-07-20 RESIGNED
MR DANIEL CHARLES WOSNER Sep 1982 British Director 2017-03-01 UNTIL 2018-03-28 RESIGNED
GEORGE SEWELL Nov 1946 British Director 2004-07-19 UNTIL 2005-05-26 RESIGNED
MR JAMES RAMSAY SMART Jun 1960 British Director 2009-10-19 UNTIL 2011-12-08 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 2004-07-19 UNTIL 2010-09-30 RESIGNED
MR PAUL THOMAS Dec 1955 British Director 2004-06-22 UNTIL 2009-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER FOODS GROUP LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 10611 - Grain milling
UNIQ (HOLDINGS) LIMITED WORKSOP ENGLAND Active FULL 99000 - Activities of extraterritorial organizations and bodies
GREENCORE FOOD TO GO LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
DELINIAN LIMITED LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
BUTCHER'S PET CARE LIMITED CRICK Active GROUP 10920 - Manufacture of prepared pet foods
SYNOVATE HEALTHCARE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BEVERAGE SERVICES LIMITED LONDON Active FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED CHESSINGTON Active FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
UNIQ LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
EASYJET PLC LUTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
PREMIER FOODS GROUP SERVICES LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
IPSOS HEALTHCARE JAPAN LIMITED LONDON Dissolved... FULL 73200 - Market research and public opinion polling
CABLE & WIRELESS WORLDWIDE LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
HORSFORTH HOLDINGS LIMITED LONDON ... GROUP 82990 - Other business support service activities n.e.c.
TSA SERVICE LIMITED CLECKHEATON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ON BOARD LEISURE (HOLDINGS) LIMITED LONDON ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RBG HOLDINGS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
JOHN MENZIES LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RH OLDCO 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
PREMIER FOODS INVESTMENTS LIMITED GRIFFITHS WAY, ST ALBANS Active FULL 70100 - Activities of head offices
PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
THE SPICE TAILOR LIMITED ST. ALBANS ENGLAND Active FULL 56290 - Other food services