Background WavePink WaveYellow Wave

PREMIUM TIMBER PRODUCTS LIMITED (02232367)

PREMIUM TIMBER PRODUCTS LIMITED (02232367) is an active UK company. incorporated on 18 March 1988. with registered office in Blythe Bridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). PREMIUM TIMBER PRODUCTS LIMITED has been registered for 38 years. Current directors include BARNETT, Darren Karl.

Company Number
02232367
Status
active
Type
ltd
Incorporated
18 March 1988
Age
38 years
Address
Hadleigh House Hadleigh Park, Blythe Bridge, ST11 9LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BARNETT, Darren Karl
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM TIMBER PRODUCTS LIMITED

PREMIUM TIMBER PRODUCTS LIMITED is an active company incorporated on 18 March 1988 with the registered office located in Blythe Bridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). PREMIUM TIMBER PRODUCTS LIMITED was registered 38 years ago.(SIC: 46130)

Status

active

Active since 38 years ago

Company No

02232367

LTD Company

Age

38 Years

Incorporated 18 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

PREMIUM PRODUCTS LIMITED
From: 6 February 1989To: 28 March 1989
TANGIER DEVELOPMENTS LIMITED
From: 27 July 1988To: 6 February 1989
PORCHGLEN LIMITED
From: 18 March 1988To: 27 July 1988
Contact
Address

Hadleigh House Hadleigh Park Grindley Lane Blythe Bridge, ST11 9LJ,

Previous Addresses

Premium House, Notting Hill Way Weare Somerset BS26 2JU
From: 18 March 1988To: 24 June 2015
Timeline

20 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Funding Round
Jun 10
Funding Round
May 11
Director Joined
Aug 14
Loan Secured
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Left
Mar 19
Loan Secured
Mar 24
Capital Update
Dec 24
Director Left
Jan 26
Loan Cleared
Apr 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BARNETT, Darren Karl

Active
Hadleigh Park, Blythe BridgeST11 9LJ
Secretary
Appointed 22 Jun 2015

BARNETT, Darren Karl

Active
Hadleigh Park, Blythe BridgeST11 9LJ
Born February 1974
Director
Appointed 22 Jun 2015

GARDNER, Clive John

Resigned
Churchill Lodge, WinscombeBS25 5NL
Secretary
Appointed 28 Jul 1999
Resigned 24 Aug 1999

GARDNER, Elaine

Resigned
Hadleigh Park, Blythe BridgeST11 9LJ
Secretary
Appointed 27 Jan 2011
Resigned 22 Jun 2015

GARDNER, Graham William Peter

Resigned
Broadway House, TauntonTA2 8HR
Secretary
Appointed 01 Nov 2005
Resigned 24 Apr 2006

GARDNER, Graham William Peter

Resigned
Broadway House, TauntonTA2 8HR
Secretary
Appointed N/A
Resigned 28 Jul 1999

PAGE, Teresa

Resigned
10 Abbeywood Drive, BristolBS10 1DS
Secretary
Appointed 24 Apr 2006
Resigned 27 Jan 2011

WALKER, Nigel Leonard

Resigned
14 Lower Queens Road, ClevedonBS21 6LX
Secretary
Appointed 24 Aug 1999
Resigned 31 Oct 2005

DAVIS, Stephen Paul

Resigned
9 Credon Close, FarnboroughGU14 8QN
Born September 1952
Director
Appointed 05 Nov 1999
Resigned 29 Feb 2008

GARDNER, Clive John

Resigned
Hadleigh Park, Blythe BridgeST11 9LJ
Born March 1957
Director
Appointed N/A
Resigned 22 Jun 2015

GARDNER, Graham William Peter

Resigned
Broadway House, TauntonTA2 8HR
Born February 1953
Director
Appointed N/A
Resigned 28 Jul 1999

PEARCE, David John

Resigned
Wychbold Church Lane, AxbridgeBS26 2QP
Born May 1937
Director
Appointed N/A
Resigned 28 Jul 1999

POOLE, Michael Graham

Resigned
Daphne Cottage, West CamelBA22 7QF
Born May 1949
Director
Appointed 05 Nov 1999
Resigned 31 Oct 2005

RILEY, Ian Greenwood

Resigned
4 Elm Avenue, Sowerby BridgeHX6 2HU
Born October 1943
Director
Appointed 05 Nov 1999
Resigned 14 Apr 2000

RUDD, Christopher John

Resigned
Hadleigh Park, Blythe BridgeST11 9LJ
Born September 1973
Director
Appointed 22 Jun 2015
Resigned 07 Jan 2026

SPECK, David Charles

Resigned
Hadleigh Park, Blythe BridgeST11 9LJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 22 Jun 2015

WESTLEY, Clifford Adam

Resigned
25 Naseby Rise, NewburyRG14 2SF
Born May 1965
Director
Appointed 04 Jul 2005
Resigned 15 Mar 2019

Persons with significant control

1

Grindley Lane, Stoke-On-TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Legacy
18 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Capital Variation Of Rights Attached To Shares
14 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 August 2015
MAMA
Resolution
14 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
11 June 2015
RP04RP04
Miscellaneous
2 June 2015
MISCMISC
Miscellaneous
2 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Auditors Resignation Company
22 December 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 September 2014
RP04RP04
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Resolution
25 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
15 September 2010
MG04MG04
Legacy
18 August 2010
MG01MG01
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
122122
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
169169
Legacy
7 May 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
18 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 June 2006
88(3)88(3)
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
123Notice of Increase in Nominal Capital
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
6 September 1999
169169
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
403b403b
Accounts With Accounts Type Full Group
22 April 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Legacy
26 February 1992
403b403b
Legacy
26 February 1992
403b403b
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
169169
Legacy
9 December 1991
288288
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
403aParticulars of Charge Subject to s859A
Legacy
13 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
4 February 1991
287Change of Registered Office
Legacy
9 November 1990
403aParticulars of Charge Subject to s859A
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
225(2)225(2)
Accounts With Accounts Type Full Group
27 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 November 1988
MEM/ARTSMEM/ARTS
Legacy
21 November 1988
123Notice of Increase in Nominal Capital
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
287Change of Registered Office
Legacy
21 November 1988
288288
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
PUC 2PUC 2
Certificate Change Of Name Company
26 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
287Change of Registered Office
Incorporation Company
18 March 1988
NEWINCIncorporation