Background WavePink WaveYellow Wave

PREMIER FOODS WHOLESALE LIMITED (04398850)

PREMIER FOODS WHOLESALE LIMITED (04398850) is an active UK company. incorporated on 20 March 2002. with registered office in Battersea. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PREMIER FOODS WHOLESALE LIMITED has been registered for 24 years. Current directors include HARRIS, Nigel John, HICKSON, Richard, MARTIN, Rachel Clare Courtenay and 4 others.

Company Number
04398850
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
Units 301-313 New Covent Garden Market, Battersea, SW8 5EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HARRIS, Nigel John, HICKSON, Richard, MARTIN, Rachel Clare Courtenay, MARTIN, Simon John, TANNER, Jason Michael, TANNER, Justin Matthew, TANNER, Olive Edel
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FOODS WHOLESALE LIMITED

PREMIER FOODS WHOLESALE LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Battersea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. PREMIER FOODS WHOLESALE LIMITED was registered 24 years ago.(SIC: 46310)

Status

active

Active since 24 years ago

Company No

04398850

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

PREMIER FRUITS (COVENT GARDEN) LIMITED
From: 18 April 2002To: 11 October 2022
SINGLEMARKET LIMITED
From: 20 March 2002To: 18 April 2002
Contact
Address

Units 301-313 New Covent Garden Market Nine Elms Lane Battersea, SW8 5EQ,

Previous Addresses

Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ
From: 11 December 2014To: 2 July 2024
62 Wilson Street London EC2A 2BU
From: 9 April 2013To: 11 December 2014
264 Banbury Road Oxford Oxfordshire OX2 7DY England
From: 26 July 2011To: 9 April 2013
62 Wilson Street London EC2A 2BU
From: 20 March 2002To: 26 July 2011
Timeline

22 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
May 13
Loan Secured
Jun 13
Loan Cleared
Apr 14
Loan Secured
Dec 14
Director Left
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Sept 20
Owner Exit
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HARRIS, Nigel John

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born October 1970
Director
Appointed 01 Apr 2021

HICKSON, Richard

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born November 1975
Director
Appointed 01 Jan 2012

MARTIN, Rachel Clare Courtenay

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born February 1969
Director
Appointed 01 Jul 2023

MARTIN, Simon John

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born December 1968
Director
Appointed 01 Jul 2023

TANNER, Jason Michael

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born October 1971
Director
Appointed 03 Apr 2002

TANNER, Justin Matthew

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born February 1975
Director
Appointed 01 Oct 2008

TANNER, Olive Edel

Active
New Covent Garden Market, BatterseaSW8 5EQ
Born September 1969
Director
Appointed 01 Apr 2015

GARBER, Roger Kassiel

Resigned
8 Heather Drive, EnfieldEN2 8LQ
Secretary
Appointed 03 Apr 2002
Resigned 01 Apr 2015

TANNER, Jason Michael

Resigned
14 Jennys Way, CoulsdonCR5 1RP
Secretary
Appointed 03 Apr 2002
Resigned 10 Jun 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 03 Apr 2002

GARBER, Roger Kassiel

Resigned
8 Heather Drive, EnfieldEN2 8LQ
Born February 1954
Director
Appointed 03 Apr 2002
Resigned 01 Sept 2020

GRAHAM, Dean

Resigned
Fruit & Vegetable Market, LondonSW8 5JJ
Born May 1982
Director
Appointed 01 Apr 2017
Resigned 08 Jan 2019

GRANT, Barry

Resigned
Vicarage Lane, ChigwellIG7 6LS
Born June 1957
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2017

GREGORY, Mark

Resigned
Hazel Way, Crawley DownRH10 4JS
Born May 1965
Director
Appointed 01 Oct 2008
Resigned 04 Jul 2016

PATEL, Mitul

Resigned
Willow Way, RadlettWD7 8DU
Born February 1974
Director
Appointed 01 Oct 2008
Resigned 15 Apr 2013

PURCELL, Dean

Resigned
Bedonwell Road, Upper BelvedereDA17 5NZ
Born November 1963
Director
Appointed 01 Oct 2008
Resigned 08 Jan 2019

WEARNE, Patrick Philip Ernest

Resigned
Fruit & Vegetable Market, LondonSW8 5JJ
Born September 1953
Director
Appointed 01 Jan 2012
Resigned 23 Mar 2015

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 20 Mar 2002
Resigned 03 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020

Mr Jason Michael Tanner

Ceased
Fruit & Vegetable Market, LondonSW8 5JJ
Born October 1971

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
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
1 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Legacy
23 December 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
15 March 2010
MG02MG02
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
169169
Legacy
26 March 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 2003
AAAnnual Accounts
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
88(2)R88(2)R
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Legacy
3 July 2002
287Change of Registered Office
Legacy
25 June 2002
288cChange of Particulars
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2002
RESOLUTIONSResolutions
Incorporation Company
20 March 2002
NEWINCIncorporation