Background WavePink WaveYellow Wave

PREMIER FOREST GROUP LIMITED (06328322)

PREMIER FOREST GROUP LIMITED (06328322) is an active UK company. incorporated on 30 July 2007. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER FOREST GROUP LIMITED has been registered for 18 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, HOWELLS, Dilwyn John and 1 others.

Company Number
06328322
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
Premier Forest Products West Way Road, Newport, NP20 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, HOWELLS, Dilwyn John, WILLIAMS, Nigel John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FOREST GROUP LIMITED

PREMIER FOREST GROUP LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER FOREST GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06328322

LTD Company

Age

18 Years

Incorporated 30 July 2007

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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PREMIER FOREST (HOLDINGS) LIMITED
From: 18 October 2007To: 5 January 2015
MC414 LIMITED
From: 30 July 2007To: 18 October 2007
Contact
Address

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

Previous Addresses

, 18 Gold Tops, Newport, NP20 5WJ
From: 30 July 2007To: 18 November 2009
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 09
Director Joined
Nov 13
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
May 21
Director Joined
Aug 22
Director Left
Jan 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIES, Neil

Active
West Way Road, NewportNP20 2PQ
Secretary
Appointed 31 Dec 2022

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 12 Oct 2007

HOWELLS, Dilwyn John

Active
Hilltop, ChepstowNP16 6AN
Born September 1965
Director
Appointed 12 Oct 2007

WILLIAMS, Nigel John

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 12 Oct 2007

HOWELLS, Dilwyn John

Resigned
9 Centurions Court, CaerwentNP26 5FG
Secretary
Appointed 12 Oct 2007
Resigned 17 Nov 2009

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Secretary
Appointed 17 Nov 2009
Resigned 31 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 2007
Resigned 12 Oct 2007

ANTONIAZZI, John Lawrence

Resigned
West Way Road, NewportNP20 2PQ
Born November 1951
Director
Appointed 14 Oct 2013
Resigned 30 Apr 2021

MORGAN, Peter William John

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 2007
Resigned 12 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
West Way Road, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Terence Edward Arthur Edgell

Ceased
Welsh St. Donats, CowbridgeCF71 7SS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Dilwyn John Howells

Ceased
Earlswood, ChepstowNP16 6AN
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Nigel John Williams

Ceased
Nant Y Wedal, CardiffCF14 3QU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
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
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 September 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 September 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
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
17 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
30 January 2008
88(3)88(3)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2007
NEWINCIncorporation