About

Registered Number: 03672117
Date of Incorporation: 23/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF

 

Premier Paper Group Ltd was founded on 23 November 1998 with its registered office in Minworth, it's status at Companies House is "Active". There are 14 directors listed as Taylor, Simon William, Imamura, Mitsutoshi, Jones, David Michael, Percival, John Martyn, Tye, Graham Stuart, Bevington, Christopher Sefton, Davy, Christopher, Griffiths, Graham John, Kauppinen, Marja-liisa, Nordstrom, Harry Rainer, Paul, Stephen, Sojakka, Antti Olavi, Sr Vice President, Thompson, Andrew John, Venn, Alan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMAMURA, Mitsutoshi 05 July 2019 - 1
JONES, David Michael 05 July 2019 - 1
BEVINGTON, Christopher Sefton 01 May 2005 20 March 2008 1
DAVY, Christopher 18 December 1998 15 March 2002 1
GRIFFITHS, Graham John 08 February 2002 30 April 2004 1
KAUPPINEN, Marja-Liisa 18 December 1998 29 February 2000 1
NORDSTROM, Harry Rainer 29 February 2000 30 June 2002 1
PAUL, Stephen 01 May 2005 20 March 2008 1
SOJAKKA, Antti Olavi, Sr Vice President 18 December 1998 14 September 1999 1
THOMPSON, Andrew John 01 May 2005 20 March 2008 1
VENN, Alan 01 May 2005 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon William 24 May 2010 - 1
PERCIVAL, John Martyn 30 September 2005 20 March 2008 1
TYE, Graham Stuart 16 March 2002 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 04 March 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
CS01 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
PSC02 - N/A 07 November 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 31 October 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 22 September 2016
MR04 - N/A 20 June 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 17 March 2016
MR01 - N/A 17 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 November 2014
MR01 - N/A 06 May 2014
MR01 - N/A 06 May 2014
MR01 - N/A 06 May 2014
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 27 November 2013
AUD - Auditor's letter of resignation 15 August 2013
AUD - Auditor's letter of resignation 10 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 13 December 2010
SH19 - Statement of capital 27 August 2010
RESOLUTIONS - N/A 23 August 2010
CAP-SS - N/A 23 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 August 2010
AP03 - Appointment of secretary 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
RESOLUTIONS - N/A 19 March 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 24 December 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 2008
RESOLUTIONS - N/A 13 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
395 - Particulars of a mortgage or charge 13 August 2008
RESOLUTIONS - N/A 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
123 - Notice of increase in nominal capital 22 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
RESOLUTIONS - N/A 08 May 2008
RESOLUTIONS - N/A 04 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 12 April 2006
363s - Annual Return 12 January 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
123 - Notice of increase in nominal capital 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 07 April 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 22 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 21 September 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
123 - Notice of increase in nominal capital 27 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
CERTNM - Change of name certificate 21 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
MEM/ARTS - N/A 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
225 - Change of Accounting Reference Date 22 December 1998
CERTNM - Change of name certificate 21 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Fully Satisfied

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Rent deposit deed 08 August 2008 Fully Satisfied

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Deed of security over cash deposits 14 March 2008 Fully Satisfied

N/A

Deed of security over cash deposits 14 March 2008 Fully Satisfied

N/A

Deed of security over cash deposits 14 March 2008 Fully Satisfied

N/A

Deed of security over cash deposits 14 March 2008 Fully Satisfied

N/A

Rent deposit deed 11 April 2006 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 07 July 2004 Fully Satisfied

N/A

Legal charge 07 July 2004 Fully Satisfied

N/A

Rent deposit deed 08 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.