Premier Paper Group Limited MINWORTH


Premier Paper Group started in year 1998 as Private Limited Company with registration number 03672117. The Premier Paper Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Minworth at Midpoint Park. Postal code: B76 1AF. Since 21st February 2000 Premier Paper Group Limited is no longer carrying the name Premier Paper Merchants.

At the moment there are 5 directors in the the firm, namely Masaaki S., Jumpei S. and Michael B. and others. In addition one secretary - Scott P. - is with the company. At the moment 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.

This company operates within the B76 1AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1085288 . It is located at Unit B2/b3, Chase Road, Bury St Edmunds with a total of 49 carsand 6 trailers. It has five locations in the UK.

Premier Paper Group Limited Address / Contact

Office Address Midpoint Park
Office Address2 Kingsbury Road
Town Minworth
Post code B76 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672117
Date of Incorporation Mon, 23rd Nov 1998
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Masaaki S.

Position: Director

Appointed: 25 April 2023

Jumpei S.

Position: Director

Appointed: 25 April 2023

Michael B.

Position: Director

Appointed: 01 August 2021

Scott P.

Position: Secretary

Appointed: 25 February 2021

Mitsutoshi I.

Position: Director

Appointed: 05 July 2019

Simon T.

Position: Director

Appointed: 15 March 2016

Masahiko S.

Position: Director

Appointed: 25 February 2021

Resigned: 25 April 2023

Hiroshi K.

Position: Director

Appointed: 05 July 2019

Resigned: 25 April 2023

David J.

Position: Director

Appointed: 05 July 2019

Resigned: 25 February 2021

David A.

Position: Director

Appointed: 22 September 2016

Resigned: 01 August 2021

Simon T.

Position: Secretary

Appointed: 24 May 2010

Resigned: 25 February 2021

John P.

Position: Secretary

Appointed: 16 May 2008

Resigned: 24 May 2010

Graham G.

Position: Director

Appointed: 20 March 2008

Resigned: 05 July 2019

Courtney C.

Position: Director

Appointed: 20 March 2008

Resigned: 05 July 2019

Andrew H.

Position: Director

Appointed: 01 February 2007

Resigned: 20 March 2008

John P.

Position: Secretary

Appointed: 30 September 2005

Resigned: 20 March 2008

Ian B.

Position: Director

Appointed: 08 July 2005

Resigned: 26 November 2007

Alan V.

Position: Director

Appointed: 01 May 2005

Resigned: 20 March 2008

Christopher B.

Position: Director

Appointed: 01 May 2005

Resigned: 20 March 2008

Stephen P.

Position: Director

Appointed: 01 May 2005

Resigned: 20 March 2008

Andrew T.

Position: Director

Appointed: 01 May 2005

Resigned: 20 March 2008

Anthony W.

Position: Director

Appointed: 01 May 2005

Resigned: 20 March 2008

Martin H.

Position: Director

Appointed: 04 January 2005

Resigned: 20 March 2008

Robert L.

Position: Director

Appointed: 30 October 2004

Resigned: 20 March 2008

Martyn E.

Position: Director

Appointed: 04 October 2004

Resigned: 20 March 2008

Paul M.

Position: Director

Appointed: 07 May 2002

Resigned: 01 March 2005

Graham T.

Position: Secretary

Appointed: 16 March 2002

Resigned: 30 September 2005

Graham G.

Position: Director

Appointed: 08 February 2002

Resigned: 30 April 2004

Harry N.

Position: Director

Appointed: 29 February 2000

Resigned: 30 June 2002

Karl L.

Position: Director

Appointed: 15 September 1999

Resigned: 26 November 2007

Antti S.

Position: Director

Appointed: 18 December 1998

Resigned: 14 September 1999

Marja K.

Position: Director

Appointed: 18 December 1998

Resigned: 29 February 2000

Timo K.

Position: Director

Appointed: 18 December 1998

Resigned: 14 December 1999

Aarre M.

Position: Director

Appointed: 18 December 1998

Resigned: 29 February 2000

David R.

Position: Director

Appointed: 18 December 1998

Resigned: 07 February 2002

Christopher D.

Position: Secretary

Appointed: 18 December 1998

Resigned: 15 March 2002

Christopher D.

Position: Director

Appointed: 18 December 1998

Resigned: 15 March 2002

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 18 December 1999

Martin R.

Position: Nominee Director

Appointed: 23 November 1998

Resigned: 18 December 1998

Peter C.

Position: Nominee Director

Appointed: 23 November 1998

Resigned: 18 December 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Radms Paper Limited from Sutton Coldfield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is G.c.paper Limited that entered Sutton Coldfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Radms Paper Limited

Premier House Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10042953
Notified on 20 December 2017
Nature of control: 75,01-100% shares

G.C.Paper Limited

Premier Paper Group Limited Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06457867
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares

Company previous names

Premier Paper Merchants February 21, 2000
Betaclose December 21, 1998

Transport Operator Data

Unit B2/b3
Address Chase Road
City Bury St Edmunds
Post code IP32 6NT
Vehicles 6
Premier Paper Group Ltd
Address Pond End , Willow Farm Business Park , Castle Donington
City Derby
Post code DE74 2UB
Vehicles 15
Trailers 4
12 Centrus
Address Mead Lane
City Hertford
Post code SG13 7GX
Vehicles 8
Meridan West
Address Meridan Business Park
City Leicester
Post code LE19 3WX
Vehicles 11
Trailers 1
61 St. James Mill Road
Address 55 St. James Mill Ind. Estate
City Northampton
Post code NN5 5JP
Vehicles 9
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, December 2023
Free Download (74 pages)

Company search

Advertisements