ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Foods Wholesale Limited

Premier Foods Wholesale Limited is an active company incorporated on 20 March 2002 with the registered office located in London, Greater London. Premier Foods Wholesale Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04398850
Private limited company
Age
23 years
Incorporated 20 March 2002
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr28 Mar 2024 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Units 301-313 New Covent Garden Market
Nine Elms Lane
Battersea
London
SW8 5EQ
England
Address changed on 2 Jul 2024 (1 year 4 months ago)
Previous address was Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ
Telephone
02077209012
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Oct 1971
Director • Lives in England • Born in Oct 1970
Director • Managing Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Speciality Foods Limited
Richard Hickson, Jason Michael Tanner, and 1 more are mutual people.
Active
The Menu Partners Limited
Richard Hickson, Jason Michael Tanner, and 1 more are mutual people.
Active
Sheringhams Foods Limited
Richard Hickson, Jason Michael Tanner, and 1 more are mutual people.
Active
RR Alden Oxford Limited
Jason Michael Tanner and Nigel John Harris are mutual people.
Active
Premier Fruits (Prepared) Limited
Richard Hickson and Jason Michael Tanner are mutual people.
Active
Premier Fruits Transport Services Limited
Richard Hickson and Jason Michael Tanner are mutual people.
Active
Premier Fruits Holdings Limited
Jason Michael Tanner and Olive Edel Tanner are mutual people.
Active
RR Alden Group Limited
Jason Michael Tanner and Nigel John Harris are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Mar 2024
For period 28 Mar28 Mar 2024
Traded for 12 months
Cash in Bank
£1.15M
Increased by £81K (+8%)
Turnover
£110.66M
Increased by £20.89M (+23%)
Employees
117
Increased by 37 (+46%)
Total Assets
£33.83M
Increased by £667K (+2%)
Total Liabilities
-£16.03M
Decreased by £2.86M (-15%)
Net Assets
£17.8M
Increased by £3.53M (+25%)
Debt Ratio (%)
47%
Decreased by 9.58% (-17%)
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Mrs Rachel Clare Courtenay Martin Appointed
2 Years 4 Months Ago on 1 Jul 2023
Mr Simon John Martin Appointed
2 Years 4 Months Ago on 1 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Apr 2023
The Menu Partners Limited (PSC) Details Changed
5 Years Ago on 1 Sep 2020
Get Credit Report
Discover Premier Foods Wholesale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 31 Mar 2025
Full accounts made up to 28 March 2024
Submitted on 5 Sep 2024
Registered office address changed from Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ to Units 301-313 New Covent Garden Market Nine Elms Lane Battersea London SW8 5EQ on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 28 Mar 2024
Memorandum and Articles of Association
Submitted on 23 Jan 2024
Resolutions
Submitted on 23 Jan 2024
Registration of charge 043988500011, created on 19 December 2023
Submitted on 20 Dec 2023
Change of details for The Menu Partners Limited as a person with significant control on 1 September 2020
Submitted on 16 Oct 2023
Full accounts made up to 31 March 2023
Submitted on 27 Sep 2023
Appointment of Mr Simon John Martin as a director on 1 July 2023
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year