Background WavePink WaveYellow Wave

PREMIER FOREST UK GROUP HOLDINGS LIMITED (13225726)

PREMIER FOREST UK GROUP HOLDINGS LIMITED (13225726) is an active UK company. incorporated on 25 February 2021. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER FOREST UK GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, HOWELLS, Dilwyn John and 1 others.

Company Number
13225726
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 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 UK GROUP HOLDINGS LIMITED

PREMIER FOREST UK GROUP HOLDINGS LIMITED is an active company incorporated on 25 February 2021 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 UK GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13225726

LTD Company

Age

5 Years

Incorporated 25 February 2021

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: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

PF UK HOLDINGS LIMITED
From: 25 February 2021To: 18 October 2023
Contact
Address

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

Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Capital Update
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
May 21
Loan Cleared
Jul 21
Director Joined
Aug 22
Director Left
Jan 23
Loan Secured
May 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 25 Feb 2021

HOWELLS, Dilwyn John

Active
West Way Road, NewportNP20 2PQ
Born September 1965
Director
Appointed 01 Mar 2021

WILLIAMS, Nigel John

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 01 Mar 2021

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Secretary
Appointed 25 Feb 2021
Resigned 31 Dec 2022

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Born September 1954
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

Persons with significant control

3

Mr Dilwyn John Howells

Active
West Way Road, NewportNP20 2PQ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Nigel John Williams

Active
West Way Road, NewportNP20 2PQ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Terence Edward Arthur Edgell

Active
West Way Road, NewportNP20 2PQ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 March 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 Group
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
11 March 2021
SH20SH20
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Incorporation Company
25 February 2021
NEWINCIncorporation