Background WavePink WaveYellow Wave

PREMIER BUILDING PRODUCTS LIMITED (05568389)

PREMIER BUILDING PRODUCTS LIMITED (05568389) is an active UK company. incorporated on 20 September 2005. with registered office in Haslemere. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PREMIER BUILDING PRODUCTS LIMITED has been registered for 20 years. Current directors include MILLWARD, Phillip Robert, SHADFORTH, Richard Michael.

Company Number
05568389
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
The Gate House Fernhurst Business Park, Haslemere, GU27 3HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MILLWARD, Phillip Robert, SHADFORTH, Richard Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER BUILDING PRODUCTS LIMITED

PREMIER BUILDING PRODUCTS LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Haslemere. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PREMIER BUILDING PRODUCTS LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05568389

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

The Gate House Fernhurst Business Park Fernhurst Haslemere, GU27 3HB,

Previous Addresses

Cheriton, Farnham Lane Haslemere Surrey GU27 1HD
From: 20 September 2005To: 4 November 2016
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
May 24
Director Joined
May 24
Loan Cleared
Aug 24
Loan Secured
Jan 25
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHADFORTH, Richard Michael

Active
Fernhurst Business Park, HaslemereGU27 3HB
Secretary
Appointed 31 Oct 2025

MILLWARD, Phillip Robert

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born June 1962
Director
Appointed 01 May 2024

SHADFORTH, Richard Michael

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969
Director
Appointed 16 Feb 2006

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Secretary
Appointed 20 Sept 2005
Resigned 31 Oct 2025

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 18 Oct 2005
Resigned 31 Oct 2025

MCMICHAEL, James Ian

Resigned
Woodpeckers, HaslemereGE27 3BJ
Born June 1965
Director
Appointed 20 Sept 2005
Resigned 18 May 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Michael Shadforth

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 20 Sept 2016

Mr Richard Walter Clarke

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 20 Sept 2016
Fernhurst Business Park, HaslemereGU27 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
353353
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
363aAnnual Return
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
288cChange of Particulars
Legacy
18 October 2005
288aAppointment of Director or Secretary
Incorporation Company
20 September 2005
NEWINCIncorporation