ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Brands Limited

Premier Brands Limited is a dormant company incorporated on 20 November 1985 with the registered office located in . Premier Brands Limited was registered 39 years ago.
Status
Dormant
Dormant since 2 years 10 months ago
Company No
SC096055
Private limited company
Scottish Company
Age
39 years
Incorporated 20 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 2 Apr30 Mar 2024 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 May 2023 (2 years 5 months ago)
Previous address was Summit House 4 - 5 Mitchell Street Edinburgh Scotland EH6 7BD
Telephone
0151 6069500
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in Jul 1969
Director • Director • British • Lives in UK • Born in Sep 1979
Director • Solicitor • British • Lives in England • Born in Oct 1966
Premier Foods (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RH Oldco Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Centura Foods Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Premier Foods (Holdings) Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Hillsdown International Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
H.L. Foods Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Hillsdown Europe Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Premier Foods Investments Limited
Simon Nicholas Wilbraham, , and 2 more are mutual people.
Active
Premier Foods Group Limited
Simon Nicholas Wilbraham, Duncan Neil Leggett, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Dormant Accounts Submitted
10 Months Ago on 6 Dec 2024
Mr Duncan Neil Leggett Details Changed
10 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jun 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 15 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 9 Dec 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Premier Financing Limited (PSC) Resigned
3 Years Ago on 11 Feb 2022
Get Credit Report
Discover Premier Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 6 Jun 2025
Director's details changed for Mr Duncan Neil Leggett on 30 November 2024
Submitted on 26 Feb 2025
Accounts for a dormant company made up to 30 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 5 Jun 2024
Accounts for a dormant company made up to 1 April 2023
Submitted on 6 Dec 2023
Confirmation statement made on 5 June 2023 with no updates
Submitted on 5 Jun 2023
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh Scotland EH6 7BD to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 15 May 2023
Submitted on 15 May 2023
Full accounts made up to 2 April 2022
Submitted on 9 Dec 2022
Confirmation statement made on 5 June 2022 with updates
Submitted on 6 Jun 2022
Notification of Premier Foods (Holdings) Limited as a person with significant control on 11 February 2022
Submitted on 18 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year