Background WavePink WaveYellow Wave

PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED (06841906)

PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED (06841906) is an active UK company. incorporated on 10 March 2009. with registered office in Haslemere. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED has been registered for 17 years. Current directors include MILLWARD, Phillip Robert, SHADFORTH, Richard Michael, WILLIAMS, David Alan.

Company Number
06841906
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 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, WILLIAMS, David Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED

PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED is an active company incorporated on 10 March 2009 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 (ANGLIA) LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06841906

LTD Company

Age

17 Years

Incorporated 10 March 2009

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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

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

Previous Addresses

Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 10 March 2009To: 4 November 2016
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
Jan 25
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

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 10 Mar 2009

WILLIAMS, David Alan

Active
Town Street, CambridgeCB22 7ZE
Born August 1964
Director
Appointed 10 Mar 2009

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 10 Mar 2009
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr David Alan Williams

Ceased
Town Street, CambridgeCB22 7ZE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

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 06 Apr 2016
Ceased 06 Apr 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 06 Apr 2016
Ceased 06 Apr 2016
Fernhurst Business Park, HaslemereGU27 3HB

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
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 May 2024
MAMA
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 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
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
11 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Resolution
1 June 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Incorporation Company
10 March 2009
NEWINCIncorporation