Background WavePink WaveYellow Wave

PREMIER FOREST PRODUCTS LIMITED (02797766)

PREMIER FOREST PRODUCTS LIMITED (02797766) is an active UK company. incorporated on 9 March 1993. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. PREMIER FOREST PRODUCTS LIMITED has been registered for 33 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph and 9 others.

Company Number
02797766
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
Premier Forest Products West Way Road, Newport, NP20 2PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, HOPPS, Anthony Joseph, HOWELLS, Dilwyn John, KERSHAW, Nicholas Peter, MCKILLOP, Nigel John, MORGAN, Robert Huw, PICKFORD, James Thomas David, STEVENSON, Andrew, WALKER, Joseph Methuen, WILLIAMS, Nigel John, WILLIAMS, Victoria Rhianne
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FOREST PRODUCTS LIMITED

PREMIER FOREST PRODUCTS LIMITED is an active company incorporated on 9 March 1993 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. PREMIER FOREST PRODUCTS LIMITED was registered 33 years ago.(SIC: 46730)

Status

active

Active since 33 years ago

Company No

02797766

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Premier Forest Products West Way Road Alexandra Dock Newport, NP20 2PQ,

Previous Addresses

18 Gold Tops Newport South Wales NP20 5WJ
From: 9 March 1993To: 18 November 2009
Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Nov 09
Director Left
Sept 11
Director Left
Jul 12
Loan Secured
Jul 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Mar 14
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 19
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Dec 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Cleared
Dec 25
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

WILLIAMS, Victoria Rhianne

Active
West Way Road, NewportNP20 2PQ
Secretary
Appointed 21 Jun 2019

DAVIES, Neil

Active
West Way Road, NewportNP20 2PQ
Born November 1975
Director
Appointed 15 Aug 2022

EDGELL, Terence Edward Arthur

Active
Alexandra Dock, NewportNP20 2PQ
Born December 1965
Director
Appointed 09 Mar 1993

HOPPS, Anthony Joseph

Active
West Way Road, NewportNP20 2PQ
Born October 1969
Director
Appointed 01 May 2024

HOWELLS, Dilwyn John

Active
Hilltop, ChepstowNP16 6AN
Born September 1965
Director
Appointed 09 Mar 1993

KERSHAW, Nicholas Peter

Active
West Way Road, NewportNP20 2PQ
Born February 1972
Director
Appointed 18 Jan 2026

MCKILLOP, Nigel John

Active
West Way Road, NewportNP20 2PQ
Born February 1967
Director
Appointed 04 Nov 2024

MORGAN, Robert Huw

Active
West Way Road, NewportNP20 2PQ
Born November 1960
Director
Appointed 18 Oct 2022

PICKFORD, James Thomas David

Active
West Way Road, NewportNP20 2PQ
Born April 1971
Director
Appointed 25 Sept 2017

STEVENSON, Andrew

Active
West Way Road, NewportNP20 2PQ
Born August 1968
Director
Appointed 21 Oct 2024

WALKER, Joseph Methuen

Active
West Way Road, NewportNP20 2PQ
Born July 1967
Director
Appointed 10 Mar 2014

WILLIAMS, Nigel John

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 09 Mar 1993

WILLIAMS, Victoria Rhianne

Active
Alexandra Dock, NewportNP20 2PQ
Born February 1981
Director
Appointed 26 Aug 2021

HOWELLS, Dilwyn John

Resigned
9 Centurions Court, CaerwentNP26 5FG
Secretary
Appointed 09 Mar 1993
Resigned 17 Nov 2009

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Secretary
Appointed 17 Nov 2009
Resigned 21 Jun 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Mar 1993
Resigned 09 Mar 1993

FORD, Paul Albert

Resigned
Toad Hall, TewkesburyGL20 6EP
Born July 1952
Director
Appointed 01 Dec 2005
Resigned 13 Jul 2012

FRANCIS, Andrew Rowan

Resigned
Alexandra Dock, NewportNP20 2PQ
Born May 1971
Director
Appointed 10 Jan 2022
Resigned 05 Sept 2024

GILLSON, Steven John

Resigned
West Way Road, NewportNP20 2PQ
Born April 1977
Director
Appointed 02 Oct 2017
Resigned 23 Aug 2019

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Born September 1954
Director
Appointed 04 Nov 2009
Resigned 31 Dec 2022

WILD, Christopher John

Resigned
The Last Straw Barston Lane, SolihullB92 0JU
Born August 1957
Director
Appointed 18 Aug 2005
Resigned 31 Aug 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Mar 1993
Resigned 09 Mar 1993

Persons with significant control

1

West Way Road, Alexandra Dock, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
88(2)O88(2)O
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288cChange of Particulars
Legacy
13 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
122122
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
88(2)R88(2)R
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Legacy
25 November 1997
288cChange of Particulars
Accounts With Accounts Type Medium
19 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
30 May 1996
88(2)R88(2)R
Legacy
22 May 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
3 May 1995
88(2)R88(2)R
Memorandum Articles
24 April 1995
MEM/ARTSMEM/ARTS
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
88(2)R88(2)R
Legacy
22 November 1994
123Notice of Increase in Nominal Capital
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1993
224224
Legacy
29 March 1993
88(2)R88(2)R
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Incorporation Company
9 March 1993
NEWINCIncorporation