Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIFUK OLD CO LIMITED
Company Information for

PIFUK OLD CO LIMITED

PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE,
Company Registration Number
00314272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pifuk Old Co Ltd
PIFUK OLD CO LIMITED was founded on 1936-05-18 and has its registered office in Griffiths Way, St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Pifuk Old Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIFUK OLD CO LIMITED
 
Legal Registered Office
PREMIER HOUSE
CENTRIUM BUSINESS PARK
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE
 
Previous Names
PREMIER INTERNATIONAL FOODS UK LIMITED22/04/2022
Filing Information
Company Number 00314272
Company ID Number 00314272
Date formed 1936-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/04/2021
Account next due 31/12/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIFUK OLD CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIFUK OLD CO LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILBRAHAM
Company Secretary 2007-12-28
DUNCAN NEIL LEGGETT
Director 2015-01-12
KASEY MCPHERSON
Director 2018-05-23
SIMON NICHOLAS WILBRAHAM
Director 2015-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JIM HEPBURN
Director 2011-07-21 2015-04-05
PAUL ALAN LEACH
Director 2010-09-22 2011-06-30
MICHAEL WILLIAM CARTER
Director 2009-01-15 2010-09-22
MARK RIVERS HUGHES
Director 2009-08-31 2010-09-22
TIMOTHY GEOFFREY KELLY
Director 2008-09-16 2010-09-22
PAUL ALAN LEACH
Director 2009-03-02 2009-08-31
ROBERT LAWSON
Director 2008-04-11 2009-06-30
HOWARD PAUL BEVERIDGE
Director 2002-06-13 2008-05-31
STEPHEN THOMAS BOLTON
Director 2002-06-13 2008-04-11
CHRISTINE ANNE HINES
Company Secretary 1992-08-28 2007-12-31
IAN CHRISTOPHER CROXFORD
Director 2003-02-10 2006-12-29
DOMINIC BOX
Director 2004-09-01 2005-10-10
JEAN CLAUDE JACOMIN
Director 2001-06-01 2003-03-17
STEPHEN PATRICK MACKEE
Director 2000-05-09 2002-04-30
IVOR JOHN ANTHONY HARRISON
Director 2001-02-05 2002-01-31
ROBIN FREDERICK BROOKS
Director 2001-01-22 2001-12-31
GARETH WILLIAM JAMES EDWARDS
Director 1998-01-01 2001-01-31
ANDREW STANLEY BAKER
Director 1999-11-22 2000-08-09
MICHAEL JOHN HANCOX
Director 1997-11-07 2000-05-25
PAUL GORDON HURST
Director 1999-09-13 2000-03-03
ROSALIND ILONA CAMPBELL
Director 1999-08-06 1999-12-29
PAUL ALAN LEACH
Director 1999-08-06 1999-12-29
TIMOTHY GUY ELLIS
Director 1998-01-01 1999-11-01
RICHARD GEORGE JENNER
Director 1998-01-01 1998-09-18
BRUCE IAN HAMILTON
Director 1993-03-02 1997-11-07
ROGER VICTOR JOHN CADBURY
Director 1994-06-30 1996-03-15
BART JAN CONSTANDSE
Director 1992-07-24 1994-06-30
JOSEPH ARTHUR BROWN
Director 1992-08-18 1993-11-26
WILLIAM DAVID BRODIE
Director 1992-08-18 1993-10-29
PATRICK WALTER GOODWIN DAVIS
Director 1992-08-18 1993-04-30
PHILIP CHARLES SHEWARD
Company Secretary 1992-07-24 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Company Secretary 2007-12-31 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM CF (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-01-07
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Company Secretary 2007-12-31 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Company Secretary 2007-12-31 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM NORTH DEVON PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Dissolved 2013-12-24
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Company Secretary 2007-12-31 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Company Secretary 2007-12-31 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Company Secretary 2007-12-31 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM LYONS CAKES LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY HOLDING COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM MB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM PHONERIDGE LIMITED Company Secretary 2007-12-31 CURRENT 2004-12-01 Dissolved 2014-09-23
SIMON NICHOLAS WILBRAHAM FMC LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Company Secretary 2007-12-31 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Company Secretary 2007-12-31 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.3 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2014-12-11
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (AYR) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM J. A. SHARWOOD & CO., LIMITED Company Secretary 2007-12-31 CURRENT 1899-06-06 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Company Secretary 2007-12-31 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHBB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-16 Dissolved 2015-05-05
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.2 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2015-07-16
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Company Secretary 2007-12-31 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Company Secretary 2007-12-31 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Company Secretary 2007-12-31 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Company Secretary 2007-12-31 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Company Secretary 2007-12-31 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1992-07-29 Active
SIMON NICHOLAS WILBRAHAM RHM LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2003-04-15 Active
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Company Secretary 2007-12-31 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Company Secretary 2007-12-31 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFPSTL OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM H.L. FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1990-11-21 Active
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Company Secretary 2007-12-31 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-02-12 Active
SIMON NICHOLAS WILBRAHAM WINSFORD BACON COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 1965-07-28 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM W. & J.B. EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1945-01-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Company Secretary 2007-12-31 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1971-02-05 Active
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 5 LIMITED Company Secretary 2007-12-31 CURRENT 1941-12-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Company Secretary 2007-12-31 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIMITED Company Secretary 2007-12-28 CURRENT 1933-11-17 Active
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Company Secretary 2007-11-28 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Company Secretary 2007-10-25 CURRENT 1961-05-01 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT HAYWARDS FOODS LIMITED Director 2018-05-23 CURRENT 1991-07-05 Active
DUNCAN NEIL LEGGETT W. & J.B. EASTWOOD LIMITED Director 2018-05-23 CURRENT 1945-01-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RLP OLD CO LIMITED Director 2018-05-23 CURRENT 1946-04-23 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
DUNCAN NEIL LEGGETT KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
DUNCAN NEIL LEGGETT KFI OLD CO LIMITED Director 2016-06-08 CURRENT 2014-07-04 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1930-04-29 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT AB OLD CO LIMITED Director 2015-01-12 CURRENT 1964-08-11 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT BCL OLD CO LTD Director 2015-01-12 CURRENT 1958-09-30 Dissolved 2016-04-26
DUNCAN NEIL LEGGETT PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2015-01-12 CURRENT 2002-04-29 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MANOR BAKERIES LIMITED Director 2015-01-12 CURRENT 1934-03-10 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT LONDON SUPERSTORES LIMITED Director 2015-01-12 CURRENT 1978-03-17 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1975-07-25 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN INVESTMENTS LIMITED Director 2015-01-12 CURRENT 1984-12-14 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOOD SOLUTIONS LIMITED Director 2015-01-12 CURRENT 2000-05-31 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOODBRANDS+ LIMITED Director 2015-01-12 CURRENT 2000-04-20 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT PREMIER GROCERY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1982-06-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER BRANDS FOODS LIMITED Director 2015-01-12 CURRENT 1999-05-12 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MF OLD CO LIMITED Director 2015-01-12 CURRENT 2002-10-15 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT ALPHA CEREALS UNLIMITED Director 2015-01-12 CURRENT 1961-05-01 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT D F L OLDCO LIMITED Director 2015-01-12 CURRENT 1972-09-15 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM LIMITED Director 2015-01-12 CURRENT 2000-03-14 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP TWO LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PFI NO. 1 OLD CO LIMITED Director 2015-01-12 CURRENT 2004-01-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS FINANCE PLC Director 2015-01-12 CURRENT 2014-02-13 Active
DUNCAN NEIL LEGGETT HILLSDOWN EUROPE LIMITED Director 2015-01-12 CURRENT 1991-11-12 Active
DUNCAN NEIL LEGGETT CENTURA FOODS LIMITED Director 2015-01-12 CURRENT 1926-03-31 Active
DUNCAN NEIL LEGGETT 00241018 LIMITED Director 2015-01-12 CURRENT 1929-07-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT CH OLD CO LIMITED Director 2015-01-12 CURRENT 1986-12-08 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT H.L. FOODS LIMITED Director 2015-01-12 CURRENT 1990-11-21 Active
DUNCAN NEIL LEGGETT PF FINANCING OLD CO LIMITED Director 2015-01-12 CURRENT 1999-02-19 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP SERVICES LIMITED Director 2015-01-12 CURRENT 2000-04-20 Active
DUNCAN NEIL LEGGETT PREMIER FOODS INVESTMENTS LIMITED Director 2015-01-12 CURRENT 2002-04-29 Active
DUNCAN NEIL LEGGETT PREMIER BRANDS LIMITED Director 2015-01-12 CURRENT 1985-11-20 Active
DUNCAN NEIL LEGGETT RH OLDCO LIMITED Director 2015-01-12 CURRENT 1899-05-12 Active
DUNCAN NEIL LEGGETT PFF OLD CO LTD Director 2015-01-12 CURRENT 1967-11-06 Active
DUNCAN NEIL LEGGETT PREMIER FOODS (HOLDINGS) LIMITED Director 2015-01-12 CURRENT 1970-02-02 Active
DUNCAN NEIL LEGGETT HILLSDOWN INTERNATIONAL LIMITED Director 2015-01-12 CURRENT 1985-09-02 Active
DUNCAN NEIL LEGGETT VIC HALLAM HOLDINGS LIMITED Director 2015-01-12 CURRENT 1935-05-24 Active
DUNCAN NEIL LEGGETT RHM OVERSEAS LIMITED Director 2015-01-12 CURRENT 1962-12-31 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1933-11-17 Active
DUNCAN NEIL LEGGETT RHM FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1971-02-05 Active
DUNCAN NEIL LEGGETT RHM GROUP THREE LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP HOLDING LIMITED Director 2015-01-12 CURRENT 2005-05-20 Active - Proposal to Strike off
KASEY MCPHERSON ALPHA CEREALS UNLIMITED Director 2018-05-23 CURRENT 1961-05-01 Active - Proposal to Strike off
KASEY MCPHERSON RHM LIMITED Director 2018-05-23 CURRENT 2000-03-14 Active - Proposal to Strike off
KASEY MCPHERSON RHM GROUP TWO LIMITED Director 2018-05-23 CURRENT 2000-03-30 Active - Proposal to Strike off
KASEY MCPHERSON PFI NO. 1 OLD CO LIMITED Director 2018-05-23 CURRENT 2004-01-13 Active - Proposal to Strike off
KASEY MCPHERSON PREMIER FOODS FINANCE PLC Director 2018-05-23 CURRENT 2014-02-13 Active
KASEY MCPHERSON HILLSDOWN EUROPE LIMITED Director 2018-05-23 CURRENT 1991-11-12 Active
KASEY MCPHERSON CENTURA FOODS LIMITED Director 2018-05-23 CURRENT 1926-03-31 Active
KASEY MCPHERSON CH OLD CO LIMITED Director 2018-05-23 CURRENT 1986-12-08 Active - Proposal to Strike off
KASEY MCPHERSON H.L. FOODS LIMITED Director 2018-05-23 CURRENT 1990-11-21 Active
KASEY MCPHERSON PF FINANCING OLD CO LIMITED Director 2018-05-23 CURRENT 1999-02-19 Active - Proposal to Strike off
KASEY MCPHERSON PREMIER FOODS INVESTMENTS LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
KASEY MCPHERSON PREMIER BRANDS LIMITED Director 2018-05-23 CURRENT 1985-11-20 Active
KASEY MCPHERSON RH OLDCO LIMITED Director 2018-05-23 CURRENT 1899-05-12 Active
KASEY MCPHERSON PREMIER FOODS (HOLDINGS) LIMITED Director 2018-05-23 CURRENT 1970-02-02 Active
KASEY MCPHERSON HILLSDOWN INTERNATIONAL LIMITED Director 2018-05-23 CURRENT 1985-09-02 Active
KASEY MCPHERSON RHM OVERSEAS LIMITED Director 2018-05-23 CURRENT 1962-12-31 Active - Proposal to Strike off
KASEY MCPHERSON RHM FROZEN FOODS LIMITED Director 2018-05-23 CURRENT 1971-02-05 Active
KASEY MCPHERSON RHM GROUP THREE LIMITED Director 2018-05-23 CURRENT 2000-03-30 Active - Proposal to Strike off
KASEY MCPHERSON RHM GROUP HOLDING LIMITED Director 2018-05-23 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Director 2018-05-23 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2015-04-05 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Director 2015-04-05 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Director 2015-04-05 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2015-04-05 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Director 2015-04-05 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Director 2015-04-05 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Director 2015-04-05 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Director 2015-04-05 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Director 2015-04-05 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Director 2015-04-05 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM LIMITED Director 2015-04-05 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Director 2015-04-05 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Director 2015-04-05 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS FINANCE PLC Director 2015-04-05 CURRENT 2014-02-13 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Director 2015-04-05 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Director 2015-04-05 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM H.L. FOODS LIMITED Director 2015-04-05 CURRENT 1990-11-21 Active
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Director 2015-04-05 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Director 2015-04-05 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Director 2015-04-05 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Director 2015-04-05 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Director 2015-04-05 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Director 2015-04-05 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Director 2015-04-05 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Director 2015-04-05 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Director 2012-09-10 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Director 2010-09-22 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Director 2010-09-22 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Director 2010-09-22 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Director 2010-09-22 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Director 2010-09-22 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Director 2010-09-22 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Director 2010-09-22 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Director 2010-09-22 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Director 2010-09-22 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Director 2010-09-22 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Director 2010-09-22 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM FMC LIMITED Director 2010-09-22 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Director 2010-09-22 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Director 2010-09-22 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Director 2010-09-22 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Director 2010-09-22 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Director 2010-09-22 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Director 2010-09-22 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Director 2010-09-22 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Director 2010-09-22 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Director 2010-09-22 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Director 2010-09-22 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Director 2010-09-22 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2010-09-22 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Director 2010-09-22 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Director 2010-09-22 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Director 2010-09-22 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Director 2010-09-22 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Director 2010-09-22 CURRENT 1961-05-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Director 2010-09-22 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Director 2010-09-22 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Director 2010-09-22 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Director 2010-09-22 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Director 2010-09-22 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Director 2010-09-22 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Director 2010-09-22 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Director 2010-09-22 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Director 2010-09-22 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Director 2010-09-22 CURRENT 1971-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-03Voluntary dissolution strike-off suspended
2022-09-03SOAS(A)Voluntary dissolution strike-off suspended
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-16DS01Application to strike the company off the register
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-22CERTNMCompany name changed premier international foods uk LIMITED\certificate issued on 22/04/22
2022-02-18PSC02Notification of Premier Foods (Holdings) Limited as a person with significant control on 2022-02-11
2022-02-18PSC07CESSATION OF PREMIER FINANCING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Resolutions passed:<ul><li>Resolution Reduce share cap 08/12/2021</ul>
2021-12-23RES13Resolutions passed:
  • Reduce share cap 08/12/2021
2021-12-13Error
2021-12-13Solvency Statement dated 08/12/21
2021-12-13Statement by Directors
2021-12-13Statement of capital on GBP 1.00
2021-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-13SH19Statement of capital on 2021-12-13 GBP 1.00
2021-12-13SH20Statement by Directors
2021-12-13CAP-SSSolvency Statement dated 08/12/21
2021-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-10SH0108/12/21 STATEMENT OF CAPITAL GBP 114601000
2021-11-02AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003142720021
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KASEY MCPHERSON
2018-11-14AP01DIRECTOR APPOINTED MR SIMON ALAN ROSE
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 25001000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2018-05-30AP01DIRECTOR APPOINTED KASEY MCPHERSON
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 25001000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 25001000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 25001000
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2015-01-16AP01DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 25001000
2014-07-08AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-17AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003142720021
2013-07-02AR0101/07/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HEPBURN / 25/06/2013
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2012-06-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-04-24AP01DIRECTOR APPOINTED EMMETT MCEVOY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06RES01ADOPT ARTICLES 18/11/2011
2011-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-11-18AP01DIRECTOR APPOINTED ANDREW MCDONALD
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2011-08-05AP01DIRECTOR APPOINTED JIM HEPBURN
2011-08-05AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2011-07-14AR0101/07/11 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0115/10/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR PAUL ALAN LEACH
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN YORK
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0115/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL WILLIAM CARTER / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YORK / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCHOFIELD / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY KELLY / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIVERS HUGHES / 11/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 11/11/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEACH
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMAS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON
2009-09-25288aDIRECTOR APPOINTED MR MARK HUGHES
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-24RES13FACILITIES AGREEMENT 02/03/2009
2009-03-24RES01ALTER ARTICLES 02/03/2009
2009-03-09288aDIRECTOR APPOINTED SUZANNE ELIZABETH WISE
2009-03-09288aDIRECTOR APPOINTED MR PAUL LEACH
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-01-23288aDIRECTOR APPOINTED MR MICHEAL WILLIAM CARTER
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
1994-11-22New director appointed
1994-10-31FULL ACCOUNTS MADE UP TO 31/12/93
1994-08-09Director resigned
1994-08-02Return made up to 24/07/94; full list of members
1994-07-05New director appointed
1994-02-13Director's particulars changed
1993-12-20Director resigned
1993-11-17Director resigned
1993-10-06FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-23Return made up to 24/07/93; full list of members
1993-07-23Director's particulars changed
1993-05-11Director resigned
1993-04-15New director appointed
1992-12-22Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1992-10-12Location of register of members
1992-10-07New director appointed
1992-10-07FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-29New director appointed
1992-08-13Return made up to 24/07/92; full list of members
1992-04-26New director appointed
1992-04-22Director resigned
1992-04-13New director appointed
1992-01-31Director resigned
1991-10-28FULL ACCOUNTS MADE UP TO 31/12/90
1991-07-31Return made up to 24/07/91; full list of members
1991-04-04Director resigned
1991-03-01New director appointed
1990-11-21Resolutions passed:<ul><li>Extraordinary resolution passed</ul>
1990-10-29FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-07Director resigned
1990-08-16Return made up to 30/07/90; full list of members
1990-06-20Declaration of satisfaction of mortgage/charge
1990-03-09Director resigned
1989-07-20New director appointed
1989-07-17Director resigned
1989-05-17Return made up to 10/05/89; full list of members
1989-05-17FULL ACCOUNTS MADE UP TO 31/12/88
1988-11-17Declaration of satisfaction of mortgage/charge
1988-11-03Director's particulars changed
1988-08-03Director's particulars changed
1988-07-20Return made up to 29/06/88; full list of members
1988-07-20FULL ACCOUNTS MADE UP TO 02/01/88
1988-03-17Director's particulars changed
1987-06-25FULL ACCOUNTS MADE UP TO 03/01/87
1987-06-25Return made up to 21/05/87; full list of members
1987-06-03Particulars of mortgage/charge
1986-08-21New director appointed
1986-06-11Return made up to 16/05/86; full list of members
1986-06-04Secretary resigned;new secretary appointed
1986-04-18New director appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PIFUK OLD CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIFUK OLD CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS AGENT AND TRUSTEE FOR THE SENIOR SECURED CREDITORS)
AN ENGLISH LAW SECURITY AGREEMENT 2012-03-30 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE EXPANDED SECURED PARTIES (THE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2009-03-27 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2009-01-12 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
GROUP DEBENTURE 2008-02-28 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
GROUP DEBENTURE 2007-03-16 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2005-06-06 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2004-08-16 Satisfied J.P. MORGAN EUROPE LIMITED ACTING AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEED OF PLEDGE 2003-11-26 Satisfied J.P.MORGAN EUROPE LIMITED
DEED OF PLEDGE 2003-11-26 Satisfied J.P. MORGAN EUROPE LIMITED
GROUP DEBENTURE 2003-11-26 Satisfied J.P. MORGAN EUROPE LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 DECEMBER 2003 AND 2003-11-26 Satisfied J P MORGAN EUROPE LIMITED
DEED OF PLEDGE 2002-05-24 Satisfied J.P.MORGAN EUROPE LIMITED (AS SECURITY AGENT )
DEED OF PLEDGE 2002-05-24 Satisfied J.P.MORGAN EUROPE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 JUNE 2000 AND 2000-03-16 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED IN ITS CAPACITY AS AGENT AND SECURITY AGENT FOR AND ONBEHALF OF THE FINANCE PARTIES (AS DEFINED IN THE FACILITIES AGREEMENT )
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7TH SEPTEMBER 1999 1999-08-31 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITEDAS SECURITY AGENT
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT
CONVEYANCE 1990-09-05 Multiple filings of asset release and removal. Please see documents registered BRITISH RAILWAYS BOARD
FIRST LEGAL CHARGE 1987-05-29 Satisfied CONTINENTAL ILLINOIS NATIONAL BANK AND TRUST COMPANY OF CHICAGO
GUARANTEE & DEBENTURE 1986-05-13 Satisfied CITIBANK N.A.
STANDARD SECURITY 1986-05-13 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2015-04-04
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIFUK OLD CO LIMITED

Intangible Assets
Patents
We have not found any records of PIFUK OLD CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIFUK OLD CO LIMITED
Trademarks

Trademark applications by PIFUK OLD CO LIMITED

PIFUK OLD CO LIMITED is the Original registrant for the trademark LONDON FRUIT & HERB COMPANY ™ (76117659) through the USPTO on the 2000-08-28
"FRUIT & HERB COMPANY"
PIFUK OLD CO LIMITED is the 5th New Owner entered after registration for the trademark TY. PHOO ™ (71208728) through the USPTO on the 1925-01-27
TEA
Income
Government Income
We have not found government income sources for PIFUK OLD CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PIFUK OLD CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIFUK OLD CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIFUK OLD CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIFUK OLD CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.