Premier Foods Wholesale Limited LONDON


Premier Foods Wholesale started in year 2002 as Private Limited Company with registration number 04398850. The Premier Foods Wholesale company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Units D139/142 Fruit & Vegetable Market. Postal code: SW8 5JJ. Since Tue, 11th Oct 2022 Premier Foods Wholesale Limited is no longer carrying the name Premier Fruits (covent Garden).

The firm has 7 directors, namely Rachel M., Simon M. and Nigel H. and others. Of them, Jason T. has been with the company the longest, being appointed on 3 April 2002 and Rachel M. and Simon M. have been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premier Foods Wholesale Limited Address / Contact

Office Address Units D139/142 Fruit & Vegetable Market
Office Address2 New Covent Garden Market
Town London
Post code SW8 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398850
Date of Incorporation Wed, 20th Mar 2002
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Rachel M.

Position: Director

Appointed: 01 July 2023

Simon M.

Position: Director

Appointed: 01 July 2023

Nigel H.

Position: Director

Appointed: 01 April 2021

Olive T.

Position: Director

Appointed: 01 April 2015

Richard H.

Position: Director

Appointed: 01 January 2012

Justin T.

Position: Director

Appointed: 01 October 2008

Jason T.

Position: Director

Appointed: 03 April 2002

Dean G.

Position: Director

Appointed: 01 April 2017

Resigned: 08 January 2019

Patrick W.

Position: Director

Appointed: 01 January 2012

Resigned: 23 March 2015

Mark G.

Position: Director

Appointed: 01 October 2008

Resigned: 04 July 2016

Mitul P.

Position: Director

Appointed: 01 October 2008

Resigned: 15 April 2013

Barry G.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2017

Dean P.

Position: Director

Appointed: 01 October 2008

Resigned: 08 January 2019

Roger G.

Position: Secretary

Appointed: 03 April 2002

Resigned: 01 April 2015

Roger G.

Position: Director

Appointed: 03 April 2002

Resigned: 01 September 2020

Jason T.

Position: Secretary

Appointed: 03 April 2002

Resigned: 10 June 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 03 April 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 03 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is The Menu Partners Limited from Bicester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jason T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Menu Partners Limited

The Shed Charbridge Lane, Bicester, OX26 4SS, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12696009
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason T.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Fruits (covent Garden) October 11, 2022
Singlemarket April 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 23rd, January 2024
Free Download (18 pages)

Company search

Advertisements