Background WavePink WaveYellow Wave

PREMIER PROMOTIONS AND EXHIBITIONS LIMITED (05776802)

PREMIER PROMOTIONS AND EXHIBITIONS LIMITED (05776802) is an active UK company. incorporated on 11 April 2006. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. PREMIER PROMOTIONS AND EXHIBITIONS LIMITED has been registered for 19 years. Current directors include CARNABY, Martin Jonathon, COTGRAVE, David, HINDE, Georgina and 1 others.

Company Number
05776802
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
Unit D8-10 Ferry Road, Telford, TF8 7LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CARNABY, Martin Jonathon, COTGRAVE, David, HINDE, Georgina, HOPKINS, Luke Antony
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PROMOTIONS AND EXHIBITIONS LIMITED

PREMIER PROMOTIONS AND EXHIBITIONS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. PREMIER PROMOTIONS AND EXHIBITIONS LIMITED was registered 19 years ago.(SIC: 82301)

Status

active

Active since 19 years ago

Company No

05776802

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

STONES GRANITE LIMITED
From: 11 April 2006To: 2 July 2007
Contact
Address

Unit D8-10 Ferry Road Jackfield Telford, TF8 7LS,

Previous Addresses

Suite 7, Pemberton House Stafford Park 1 Telford TF3 3BD England
From: 11 April 2022To: 11 May 2022
Unit D8-10 Maws Craft Centre Jackfield Telford Shropshire TF8 7LS England
From: 11 April 2022To: 11 April 2022
Unit D8-10 Maws Craft Centre Jackfield Telford Shropshire TF8 7LS United Kingdom
From: 11 April 2022To: 11 April 2022
Unit 8D-10 Jackfield Telford Shropshire TF8 7LR England
From: 11 April 2022To: 11 April 2022
Suite 7, Pemberton House Stafford Park 1 Telford Shropshire TF3 3BD England
From: 30 March 2021To: 11 April 2022
Suite 7, Pemberton House Stafford Park 1 Telford Shrospshire TF3 3BD England
From: 9 August 2019To: 30 March 2021
54 Sun Street Waltham Abbey Essex EN9 1EJ
From: 11 April 2006To: 9 August 2019
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARNABY, Martin Jonathon

Active
Ferry Road, TelfordTF8 7LS
Born March 1969
Director
Appointed 01 Mar 2025

COTGRAVE, David

Active
Ferry Road, TelfordTF8 7LS
Born February 1980
Director
Appointed 29 Jan 2026

HINDE, Georgina

Active
The Outrack, BridgnorthWV16 4SX
Born July 1965
Director
Appointed 22 Jan 2021

HOPKINS, Luke Antony

Active
Ferry Road, TelfordTF8 7LS
Born February 1986
Director
Appointed 03 Feb 2021

EVELING, James Nathan

Resigned
6 Park Place, ExeterEX2 4LP
Secretary
Appointed 11 Apr 2006
Resigned 30 Apr 2007

GIBBS, Philip Norman Charles

Resigned
Northgate, ChichesterPO19 1BE
Secretary
Appointed 01 Oct 2011
Resigned 12 Oct 2018

HINDE, Gina

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 28 May 2019
Resigned 22 Jan 2021

PLOWMAN, Richard Edward

Resigned
113 Worcester Road, ChichesterPO19 5EE
Secretary
Appointed 30 Apr 2007
Resigned 31 Dec 2011

ATHERTON, Rachel Christine

Resigned
39 Pinhoe Road, ExeterEX4 7HS
Born June 1974
Director
Appointed 14 Jul 2006
Resigned 30 Apr 2007

BARISIC, James Marko

Resigned
6 Bridge Cottages, ExeterEX4 6QB
Born May 1973
Director
Appointed 11 Apr 2006
Resigned 14 Jul 2006

BROWN, Hannah Mary

Resigned
Ferry Road, TelfordTF8 7LS
Born September 1981
Director
Appointed 25 Mar 2022
Resigned 01 Mar 2025

CARNABY, Martin Jonathon

Resigned
Stafford Park 1, TelfordTF3 3BD
Born March 1969
Director
Appointed 02 Dec 2019
Resigned 30 Sept 2020

CARNABY, Martin Jonathon

Resigned
Blackstone Road, HuntingdonPE29 6EF
Born March 1969
Director
Appointed 07 Feb 2018
Resigned 10 May 2019

COOPER, John Frederick

Resigned
Mansions Close, SouthamCV47 2RF
Born May 1961
Director
Appointed 31 Jan 2013
Resigned 10 May 2013

FACEY, Paul William

Resigned
Stafford Park 6, TelfordTF3 3AB
Born April 1962
Director
Appointed 12 Dec 2012
Resigned 30 Mar 2021

HOPPER, Eric Leonard

Resigned
26 Beacon Hill, Herne BayCT6 6JP
Born December 1940
Director
Appointed 05 Jun 2008
Resigned 12 Dec 2012

MILLINGTON, Steven Andrew

Resigned
Stafford Park 1, TelfordTF3 3BD
Born October 1962
Director
Appointed 30 Mar 2021
Resigned 25 Mar 2022

OSBORNE, Mark David

Resigned
Three Elms Road, HerefordHR4 0RH
Born September 1963
Director
Appointed 06 Jun 2013
Resigned 07 Feb 2018

SMYE, John

Resigned
Park Crescent, PeterboroughPE1 4DX
Born February 1943
Director
Appointed 30 Apr 2007
Resigned 01 Aug 2008

Persons with significant control

1

Leisure & Outdoor Furniture Association Limited

Active
Ferry Road, TelfordTF8 7LS

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
18 January 2016
AAAnnual Accounts
Resolution
21 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
5 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
287Change of Registered Office
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation