Background WavePink WaveYellow Wave

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED (04004294)

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED (04004294) is an active UK company. incorporated on 30 May 2000. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). PREMIER TIMBER & BUILDERS MERCHANTS LIMITED has been registered for 25 years. Current directors include MILLIGAN, Julian Ernest.

Company Number
04004294
Status
active
Type
ltd
Incorporated
30 May 2000
Age
25 years
Address
Olympus House Britannia Road, Bristol, BS34 5TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
MILLIGAN, Julian Ernest
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED is an active company incorporated on 30 May 2000 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). PREMIER TIMBER & BUILDERS MERCHANTS LIMITED was registered 25 years ago.(SIC: 16100)

Status

active

Active since 25 years ago

Company No

04004294

LTD Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Olympus House Britannia Road Patchway Bristol, BS34 5TA,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 30 May 2000To: 1 November 2016
Timeline

9 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MILLIGAN, Julian Ernest

Active
Britannia Road, BristolBS34 5TA
Born June 1968
Director
Appointed 31 Oct 2016

HOWELLS, Dilwyn John

Resigned
9 Centurions Court, CaerwentNP26 5FG
Secretary
Appointed 30 May 2000
Resigned 31 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 May 2000
Resigned 30 May 2000

EDGELL, Terence Edward Arthur

Resigned
Llwynddu House, Welsh St. DonatsCF71 7SS
Born December 1965
Director
Appointed 18 Jul 2001
Resigned 31 Oct 2016

FORD, Paul Albert

Resigned
Toad Hall, TewkesburyGL20 6EP
Born July 1952
Director
Appointed 30 May 2000
Resigned 31 Oct 2016

HOWELLS, Dilwyn John

Resigned
9 Centurions Court, CaerwentNP26 5FG
Born September 1965
Director
Appointed 30 May 2000
Resigned 31 Oct 2016

WILLIAMS, Nigel John

Resigned
29 Nant Y Wedal, CardiffCF14 3QU
Born December 1965
Director
Appointed 18 Jul 2001
Resigned 31 Oct 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 May 2000
Resigned 30 May 2000

Persons with significant control

1

Britannia Road, BristolBS34 5TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
363aAnnual Return
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
17 June 2002
363aAnnual Return
Legacy
17 June 2002
288cChange of Particulars
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Legacy
30 July 2001
88(2)R88(2)R
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Incorporation Company
30 May 2000
NEWINCIncorporation