Background WavePink WaveYellow Wave

PREMIER POTATOES (UK) LIMITED (06332217)

PREMIER POTATOES (UK) LIMITED (06332217) is an active UK company. incorporated on 2 August 2007. with registered office in Newcastle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PREMIER POTATOES (UK) LIMITED has been registered for 18 years. Current directors include MONTAGUE, Richard John, MONTAGUE, Susan Mary.

Company Number
06332217
Status
active
Type
ltd
Incorporated
2 August 2007
Age
18 years
Address
Abingdale.Stone Road,Hill Chorlton,Newcastle Under Stone Road, Newcastle, ST5 5DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MONTAGUE, Richard John, MONTAGUE, Susan Mary
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER POTATOES (UK) LIMITED

PREMIER POTATOES (UK) LIMITED is an active company incorporated on 2 August 2007 with the registered office located in Newcastle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. PREMIER POTATOES (UK) LIMITED was registered 18 years ago.(SIC: 46310)

Status

active

Active since 18 years ago

Company No

06332217

LTD Company

Age

18 Years

Incorporated 2 August 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Abingdale.Stone Road,Hill Chorlton,Newcastle Under Stone Road Hill Chorlton Newcastle, ST5 5DR,

Previous Addresses

Unit 19a Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL
From: 4 May 2012To: 12 April 2021
, Abingale, 1 Stone Road, Hill Chorlton, Newcastle Under Lyme, Staffordshire, ST5 5DR
From: 2 August 2007To: 4 May 2012
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Nov 09
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MONTAGUE, Susan Mary

Active
Stone Road, NewcastleST5 5DR
Secretary
Appointed 10 Jan 2014

MONTAGUE, Richard John

Active
Abingdale, Newcastle Under LymeST5 5DR
Born August 1951
Director
Appointed 02 Aug 2007

MONTAGUE, Susan Mary

Active
Stone Road, NewcastleST5 5DR
Born January 1959
Director
Appointed 29 Jan 2015

BRADBURY, John Francis

Resigned
Beaumont Rise, Stoke-On-TrentST11 9TU
Secretary
Appointed 11 Nov 2009
Resigned 10 Jan 2014

MONTAGUE, Richard John

Resigned
Abingdale, Newcastle Under LymeST5 5DR
Secretary
Appointed 02 Aug 2007
Resigned 11 Nov 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 02 Aug 2007
Resigned 02 Aug 2007

CLARK, Stewart George

Resigned
Red House, DoncasterDN10 4AY
Born April 1963
Director
Appointed 02 Aug 2007
Resigned 11 Nov 2009

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 02 Aug 2007
Resigned 02 Aug 2007

Persons with significant control

2

Mr. Richard John Montague

Active
Stone Road, NewcastleST5 5DR
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mrs Susan Mary Montague

Active
Stone Road, NewcastleST5 5DR
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Move Registers To Registered Office Company
19 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Sail Address Company With Old Address
13 August 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
353353
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
88(2)R88(2)R
Legacy
3 August 2007
287Change of Registered Office
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Incorporation Company
2 August 2007
NEWINCIncorporation