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

PREMIER FOODS WHOLESALE LIMITED

UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
Company Registration Number
04398850
Private Limited Company
Active

Company Overview

About Premier Foods Wholesale Ltd
PREMIER FOODS WHOLESALE LIMITED was founded on 2002-03-20 and has its registered office in London. The organisation's status is listed as "Active". Premier Foods Wholesale 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
PREMIER FOODS WHOLESALE LIMITED
 
Legal Registered Office
UNITS D139/142 FRUIT & VEGETABLE MARKET
NEW COVENT GARDEN MARKET
LONDON
SW8 5JJ
Other companies in EC2A
 
Previous Names
PREMIER FRUITS (COVENT GARDEN) LIMITED11/10/2022
Filing Information
Company Number 04398850
Company ID Number 04398850
Date formed 2002-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796168377  
Last Datalog update: 2024-04-07 02:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER FOODS WHOLESALE 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 PREMIER FOODS WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
ROGER KASSIEL GARBER
Director 2002-04-03
DEAN GRAHAM
Director 2017-04-01
RICHARD HICKSON
Director 2012-01-01
DEAN PURCELL
Director 2008-10-01
JASON MICHAEL TANNER
Director 2002-04-03
JUSTIN MATTHEW TANNER
Director 2008-10-01
OLIVE EDEL TANNER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRANT
Director 2008-10-01 2017-10-01
MARK GREGORY
Director 2008-10-01 2016-07-04
ROGER KASSIEL GARBER
Company Secretary 2002-04-03 2015-04-01
PATRICK PHILIP ERNEST WEARNE
Director 2012-01-01 2015-03-23
MITUL PATEL
Director 2008-10-01 2013-04-15
JASON MICHAEL TANNER
Company Secretary 2002-04-03 2002-06-10
RWL REGISTRARS LIMITED
Nominated Secretary 2002-03-20 2002-04-03
BONUSWORTH LIMITED
Nominated Director 2002-03-20 2002-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HICKSON PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
RICHARD HICKSON PREMIER DIRECT MARKETING LIMITED Director 2014-09-04 CURRENT 2007-01-04 Liquidation
RICHARD HICKSON PREMIER FOODS SERVICE PROVIDER LIMITED Director 2013-06-21 CURRENT 2010-03-18 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS (BRISTOL) LIMITED Director 2013-03-01 CURRENT 2010-12-10 Dissolved 2018-08-07
RICHARD HICKSON DX PRODUCE LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
OLIVE EDEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 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
2024-03-28CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-01-23Memorandum articles filed
2024-01-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-20REGISTRATION OF A CHARGE / CHARGE CODE 043988500011
2023-10-16Change of details for The Menu Partners Limited as a person with significant control on 2020-09-01
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06DIRECTOR APPOINTED MR SIMON JOHN MARTIN
2023-07-06DIRECTOR APPOINTED MRS RACHEL CLARE COURTENAY MARTIN
2023-04-06CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 01/04/22
2023-03-24FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-11NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-11Company name changed premier fruits (covent garden) LIMITED\certificate issued on 11/10/22
2022-10-11CERTNMCompany name changed premier fruits (covent garden) LIMITED\certificate issued on 11/10/22
2022-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043988500010
2022-04-27CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 01/04/21
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-04-08PSC02Notification of The Menu Partners Limited as a person with significant control on 2020-09-01
2021-04-08PSC07CESSATION OF JASON MICHAEL TANNER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08AP01DIRECTOR APPOINTED MR NIGEL JOHN HARRIS
2020-12-16PSC04Change of details for Mr Jason Michael Tanner as a person with significant control on 2016-04-06
2020-10-05CH01Director's details changed for Justin Matthew Tanner on 2020-09-01
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KASSIEL GARBER
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-08-01CH01Director's details changed for Mr Jason Michael Tanner on 2019-07-01
2019-08-01PSC04Change of details for Mr Jason Michael Tanner as a person with significant control on 2019-07-01
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GRAHAM
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRANT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRANT
2017-06-28AP01DIRECTOR APPOINTED MR DEAN GRAHAM
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-23AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/15
2015-05-06TM02Termination of appointment of Roger Kassiel Garber on 2015-04-01
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-06AR0127/03/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MRS OLIVE EDEL TANNER
2015-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PHILIP ERNEST WEARNE
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/14
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043988500009
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 62 Wilson Street London EC2A 2BU
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-26AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-23AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043988500008
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MITUL PATEL
2013-04-09AR0127/03/13 FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 19/04/2012
2012-04-13AR0127/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP ERNEST WEARNE / 08/03/2012
2012-03-08AP01DIRECTOR APPOINTED MR PATRICK PHILIP ERNEST WEARNE
2012-02-21AP01DIRECTOR APPOINTED RICHARD HICKSON
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-10AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-07-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 62 WILSON STREET LONDON EC2A 2BU
2011-07-09MG01MG01
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-01RP04SECOND FILING WITH MUD 20/03/11 FOR FORM AR01
2011-06-01ANNOTATIONClarification
2011-04-15AR0120/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PURCELL / 01/10/2009
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY / 01/10/2009
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRANT / 01/10/2009
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KASSIEL GARBER / 01/10/2009
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07AAFULL ACCOUNTS MADE UP TO 01/04/10
2010-03-22AR0120/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MATTHEW TANNER / 01/10/2009
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-07AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-07-07RES12VARYING SHARE RIGHTS AND NAMES
2009-07-07RES01ADOPT ARTICLES 30/03/2009
2009-07-01169GBP IC 200000/100000 30/03/09 GBP SR 100000@1=100000
2009-07-0188(2)AD 30/03/09 GBP SI 100000@1=100000 GBP IC 100000/200000
2009-03-26363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED MARK GREGORY
2008-10-14288aDIRECTOR APPOINTED DEAN PURCELL
2008-10-14288aDIRECTOR APPOINTED JUSTIN TANNER
2008-10-14288aDIRECTOR APPOINTED MITUL PATEL
2008-10-14288aDIRECTOR APPOINTED BARRY GRANT
2008-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/04/08
2008-04-08363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 04/04/05
2005-06-21363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 04/04/04
2004-03-24363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/04/03
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-07-03RES04NC INC ALREADY ADJUSTED 20/06/02
2002-07-03123£ NC 100/200000 20/06/02
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 62 WILSON STREET LONDON EC2A 2BU
2002-06-25288bSECRETARY RESIGNED
2002-06-25288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to PREMIER FOODS WHOLESALE 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 PREMIER FOODS WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-13 Outstanding HSBC BANK PLC
2013-06-20 Outstanding HSBC BANK PLC
DEED OF SECURITY ASSIGNMENT 2011-11-25 Satisfied INGENIOUS RESOURCES LIMITED
RENT DEPOSIT DEED 2011-07-09 Outstanding COVENT GARDEN MARKET AUTHORITY (THE CHARGEE)
RENT DEPOSIT DEED 2011-07-09 Outstanding COVENT GARDEN MARKET AUTHORITY (THE CHARGEE)
RENT DEPOSIT DEED 2011-07-09 Outstanding COVENT GARDEN MARKET AUTHORITY
RENT DEPOSIT DEED 2011-06-29 Outstanding COVENT GARDEN MARKET AUTHORITY
DEBENTURE 2010-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PREMIER FOODS WHOLESALE LIMITED registering or being granted any patents
Domain Names

PREMIER FOODS WHOLESALE LIMITED owns 5 domain names.

dmsav.co.uk   globalfruit.co.uk   globalfruits.co.uk   premierfruitscatering.co.uk   dynamicmediasolutions.co.uk  

Trademarks
We have not found any records of PREMIER FOODS WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER FOODS WHOLESALE 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 (46310 - Wholesale of fruit and vegetables) as PREMIER FOODS WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER FOODS WHOLESALE 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.
Import/Export of Goods
Goods imported/exported by PREMIER FOODS WHOLESALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0108042010Fresh figs
2015-03-0108042010Fresh figs
2015-02-0108042010Fresh figs
2015-01-0107039000Leeks and other alliaceous vegetables, fresh or chilled (excl. onions, shallots and garlic)
2014-12-0107039000Leeks and other alliaceous vegetables, fresh or chilled (excl. onions, shallots and garlic)
2014-08-0108059000Fresh or dried citrus fruit (excl. oranges, lemons "Citrus limon, Citrus limonum", limes "Citrus aurantifolia, Citrus latifolia", grapefruit, mandarins, incl. tangerines and satsumas, clementines, wilkings and similar citrus hybrids)
2014-06-0108042010Fresh figs
2014-04-0108042010Fresh figs
2014-03-0108042010Fresh figs
2014-03-0108042090Dried figs
2014-03-0108071100Fresh watermelons
2014-02-0108042090Dried figs
2014-01-0108042090Dried figs
2013-12-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2013-11-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2013-10-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2013-09-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2013-08-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2013-04-0108042010Fresh figs
2013-03-0108042010Fresh figs
2013-02-0108071100Fresh watermelons
2013-01-0108071100Fresh watermelons
2013-01-0112119086Plants and parts of plants, incl. seeds and fruits, used primarily in perfumery, in pharmacy or for insecticidal, fungicidal or similar purposes, fresh or dried, whether or not cut, crushed or powdered (excl. ginseng roots, coca leaf, poppy straw, genus Ephedra and tonquin beans)
2012-11-0108071100Fresh watermelons
2012-10-0108071100Fresh watermelons
2012-09-0108071100Fresh watermelons
2012-08-0107099990Fresh or chilled vegetables n.e.s.
2012-08-0108109020Fresh tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya
2012-07-0107041000Fresh or chilled cauliflowers and headed broccoli
2012-06-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2012-06-0108061010Fresh table grapes
2012-05-0107041000Fresh or chilled cauliflowers and headed broccoli
2010-10-0108051020Fresh sweet oranges
2010-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-06-0108054000Fresh or dried grapefruit
2010-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-06-0108082050

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER FOODS WHOLESALE 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 PREMIER FOODS WHOLESALE 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.