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.
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 |
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 |
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 |