Background WavePink WaveYellow Wave

PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED (01988412)

PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED (01988412) is an active UK company. incorporated on 12 February 1986. with registered office in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED has been registered for 40 years. Current directors include ARNOLD, James, YIANNI, John Andreas.

Company Number
01988412
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 1986
Age
40 years
Address
Premier House, Griffiths Way, St. Albans, AL1 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, James, YIANNI, John Andreas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED

PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 12 February 1986 with the registered office located in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01988412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 12 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CAMPBELL PENSION SECURITIES LIMITED
From: 6 June 1989To: 5 December 2006
FRESHBAKE PENSION SECURITIES LIMITED
From: 21 May 1986To: 6 June 1989
QUICKSCHEME LIMITED
From: 12 February 1986To: 21 May 1986
Contact
Address

Premier House Centrium Business Park Griffiths Way, St. Albans, AL1 2RE,

Timeline

18 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Secretary
Appointed 31 Dec 2007

ARNOLD, James

Active
Centrium Business Park, St AlbansAL1 2RE
Born March 1966
Director
Appointed 02 Nov 2021

YIANNI, John Andreas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born February 1969
Director
Appointed 02 Nov 2021

ALLEN, Mark Barry Lindon

Resigned
Hadstock Cottage, HadstockCB1 6PF
Secretary
Appointed 01 Oct 1998
Resigned 08 Mar 2007

COLE, Steven Geoffrey

Resigned
The Lodge Manor Court, Royal Leamington SpaCV31 3NL
Secretary
Appointed N/A
Resigned 26 Oct 1998

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 08 Mar 2007
Resigned 31 Dec 2007

ALLEN, Mark Barry Lindon

Resigned
Hadstock Cottage, HadstockCB1 6PF
Born October 1962
Director
Appointed 24 Jul 1997
Resigned 30 Mar 2007

ANDERSON, Graeme John

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born April 1962
Director
Appointed 01 Sept 2004
Resigned 01 Aug 2009

AYRES, Kevin

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born May 1959
Director
Appointed 01 Aug 2012
Resigned 02 Nov 2021

AYRES, Kevin

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born May 1959
Director
Appointed 01 Jul 2006
Resigned 31 Jul 2009

BATCHELOR, Major

Resigned
56 Shottery Road, Stratford Upon AvonCV37 9QB
Born October 1939
Director
Appointed 01 Jan 1995
Resigned 27 Nov 1996

BYERS, Peter James

Resigned
44 Main Street, PeterboroughPE8 6PR
Born September 1954
Director
Appointed 31 Dec 1995
Resigned 03 Jun 1996

CARLTON, Brian

Resigned
Holm Oak, Kings LynnPE31 8DJ
Born May 1956
Director
Appointed 01 Nov 2006
Resigned 06 Feb 2008

CLOSE, Anthony Francis Richard

Resigned
Flat 2 53 Blackheath Park, LondonSE3 9SQ
Born November 1935
Director
Appointed N/A
Resigned 10 Jan 1992

CONNELLY, Malcolm Edward

Resigned
181 Hersham Road, Walton On ThamesKT12 5NR
Born August 1952
Director
Appointed 01 Nov 2006
Resigned 17 Dec 2008

CROSSMAN, Brenton Richard

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born March 1964
Director
Appointed 01 Aug 2009
Resigned 31 Dec 2010

DALEY, David

Resigned
10 Ray Mead Road, MaidenheadSL6 8NJ
Born August 1947
Director
Appointed 27 Jun 1994
Resigned 24 Jul 1997

DUCKWORTH, Michael

Resigned
6 Caves Lane, BedfordMK40 3DR
Born November 1943
Director
Appointed 01 Aug 1997
Resigned 01 Feb 2006

DUNLEAVEY, Fiona

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born March 1964
Director
Appointed 17 Mar 2008
Resigned 01 Aug 2012

ELLMORE, Simon

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born February 1968
Director
Appointed 01 May 2013
Resigned 02 Nov 2021

HALE, Ian Leslie

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born August 1957
Director
Appointed 01 Aug 2009
Resigned 17 Feb 2011

HOBBINS, Jeremy Paul Egerton

Resigned
4 Groom Place, LondonSW1X 7BA
Born May 1947
Director
Appointed N/A
Resigned 31 Jan 1992

HOULDSWORTH, Kenneth

Resigned
36 Sandling Lane, MaidstoneME14 2DY
Born April 1935
Director
Appointed N/A
Resigned 26 Nov 1991

JORDAN, Kerys

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born December 1972
Director
Appointed 01 Jan 2011
Resigned 31 Jan 2013

LACY, Douglas Archibald

Resigned
61 Jack Straws Lane, OxfordOX3 0DW
Born December 1935
Director
Appointed N/A
Resigned 28 Apr 1997

LEGG, Peter James

Resigned
12 Heatherside Gardens, SloughSL2 3RR
Born March 1954
Director
Appointed 31 Jan 1992
Resigned 15 May 1992

LEVETT, Alison Jill

Resigned
Old Orchard, FittleworthRH20 1JR
Born May 1958
Director
Appointed 28 Jun 1999
Resigned 01 Aug 2002

MCKEOWN, John Leonard

Resigned
36 Walkwood Rise, BeaconsfieldHP9 1TU
Born August 1955
Director
Appointed N/A
Resigned 06 Mar 1994

MCNAUGHTON, Brian

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born April 1943
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2012

MUSTOE, John William Tarleton

Resigned
Knap House High Street, BroadwayWR12 7AJ
Born March 1943
Director
Appointed N/A
Resigned 30 Apr 1999

PAYNE, Nigel John

Resigned
6 Clark Drive,, Cherry Hill,M33 6QD
Born December 1947
Director
Appointed 14 Feb 1994
Resigned 31 Oct 2006

PERMAN, Timothy James

Resigned
27 Barrow Road, CambridgeCB2 8AP
Born October 1962
Director
Appointed 01 Jun 2006
Resigned 31 Oct 2006

PLUMMER, Kevin John

Resigned
125 Banbury Road, Stratford Upon AvonCV37 7HR
Born May 1962
Director
Appointed 28 Apr 1997
Resigned 31 Aug 2004

RIDLER, Andrew James

Resigned
15 Domaine Bignon, Noisy Le RoiFOREIGN
Born June 1963
Director
Appointed 01 Sept 2003
Resigned 31 May 2006

WHALL, Richard David

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born February 1962
Director
Appointed 01 Aug 2009
Resigned 01 Aug 2012

Persons with significant control

1

Centrium Business Park, St. AlbansAL1 2RE

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
12 July 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Memorandum Articles
15 December 2006
MEM/ARTSMEM/ARTS
Resolution
15 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288cChange of Particulars
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
11 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 February 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
18 March 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
288288
Legacy
6 March 1992
288288
Legacy
17 January 1992
288288
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363x363x
Legacy
11 December 1990
287Change of Registered Office
Legacy
22 November 1990
288288
Legacy
13 July 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
4 June 1990
288288
Legacy
2 April 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
7 December 1989
363363
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1989
288288
Legacy
16 November 1988
363363
Legacy
27 October 1987
363363
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
224224
Certificate Change Of Name Company
21 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1986
NEWINCIncorporation
Miscellaneous
12 February 1986
MISCMISC