Download leads from Nexok and grow your business. Find out more

Premier Paper Group Limited

Documents

Total Documents376
Total Pages2,360

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates
29 September 2020Part of the property or undertaking has been released from charge 036721170022
17 July 2020Full accounts made up to 31 December 2019
5 November 2019Confirmation statement made on 31 October 2019 with no updates
9 July 2019Appointment of Mitsutoshi Imamura as a director on 5 July 2019
9 July 2019Appointment of David Michael Jones as a director on 5 July 2019
9 July 2019Appointment of Hiroshi Kashima as a director on 5 July 2019
9 July 2019Termination of appointment of Graham John Griffiths as a director on 5 July 2019
9 July 2019Termination of appointment of Courtney Candler as a director on 5 July 2019
4 March 2019Full accounts made up to 31 December 2018
5 February 2019Satisfaction of charge 036721170025 in full
5 February 2019Satisfaction of charge 036721170024 in full
9 November 2018Confirmation statement made on 31 October 2018 with updates
8 November 2018Cessation of G.C.Paper Limited as a person with significant control on 20 December 2017
7 November 2018Notification of Radms Paper Limited as a person with significant control on 20 December 2017
9 March 2018Full accounts made up to 31 December 2017
31 October 2017Confirmation statement made on 31 October 2017 with no updates
31 October 2017Confirmation statement made on 31 October 2017 with no updates
21 June 2017Satisfaction of charge 7 in full
21 June 2017Satisfaction of charge 036721170020 in full
21 June 2017Satisfaction of charge 036721170020 in full
21 June 2017Satisfaction of charge 7 in full
9 March 2017Full accounts made up to 31 December 2016
9 March 2017Full accounts made up to 31 December 2016
17 November 2016Confirmation statement made on 31 October 2016 with updates
17 November 2016Confirmation statement made on 31 October 2016 with updates
22 September 2016Appointment of Mr Dave Allen as a director on 22 September 2016
22 September 2016Appointment of Mr Dave Allen as a director on 22 September 2016
20 June 2016Satisfaction of charge 036721170026 in full
20 June 2016Satisfaction of charge 036721170026 in full
4 April 2016Full accounts made up to 31 December 2015
4 April 2016Full accounts made up to 31 December 2015
17 March 2016Appointment of Mr Simon William Taylor as a director on 15 March 2016
17 March 2016Registration of charge 036721170026, created on 15 March 2016
17 March 2016Appointment of Mr Simon William Taylor as a director on 15 March 2016
17 March 2016Registration of charge 036721170026, created on 15 March 2016
4 March 2016Satisfaction of charge 16 in full
4 March 2016Satisfaction of charge 15 in full
4 March 2016Satisfaction of charge 15 in full
4 March 2016Satisfaction of charge 14 in full
4 March 2016Satisfaction of charge 14 in full
4 March 2016Satisfaction of charge 16 in full
4 March 2016Satisfaction of charge 13 in full
4 March 2016Satisfaction of charge 13 in full
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000
18 March 2015Full accounts made up to 31 December 2014
18 March 2015Full accounts made up to 31 December 2014
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
6 May 2014Registration of charge 036721170025
6 May 2014Registration of charge 036721170024
6 May 2014Registration of charge 036721170025
6 May 2014Registration of charge 036721170024
6 May 2014Registration of charge 036721170023
6 May 2014Registration of charge 036721170023
2 May 2014Registration of charge 036721170022
2 May 2014Registration of charge 036721170020
2 May 2014Registration of charge 036721170022
2 May 2014Registration of charge 036721170021
2 May 2014Registration of charge 036721170020
2 May 2014Registration of charge 036721170021
3 March 2014Full accounts made up to 31 December 2013
3 March 2014Full accounts made up to 31 December 2013
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
15 August 2013Auditor's resignation
15 August 2013Auditor's resignation
10 June 2013Auditor's resignation
10 June 2013Auditor's resignation
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
21 February 2013Full accounts made up to 31 December 2012
21 February 2013Full accounts made up to 31 December 2012
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
5 March 2012Full accounts made up to 31 December 2011
5 March 2012Full accounts made up to 31 December 2011
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
9 March 2011Full accounts made up to 31 December 2010
9 March 2011Full accounts made up to 31 December 2010
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
27 August 2010Statement of capital on 27 August 2010
  • GBP 100,000
27 August 2010Statement of capital on 27 August 2010
  • GBP 100,000
23 August 2010Solvency statement dated 19/08/10
23 August 2010Statement by directors
23 August 2010Statement by directors
23 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 August 2010Solvency statement dated 19/08/10
23 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2010Termination of appointment of John Percival as a secretary
24 May 2010Appointment of Mr Simon William Taylor as a secretary
24 May 2010Appointment of Mr Simon William Taylor as a secretary
24 May 2010Termination of appointment of John Percival as a secretary
16 March 2010Full accounts made up to 31 December 2009
16 March 2010Full accounts made up to 31 December 2009
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Courtney Candler on 27 November 2009
27 November 2009Director's details changed for Graham Griffiths on 27 November 2009
27 November 2009Director's details changed for Graham Griffiths on 27 November 2009
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Courtney Candler on 27 November 2009
19 March 2009Resolutions
  • RES13 ‐ Directors authorised to continue as trustees of fj beswick(paper)LTD pension & life assurance scheme not withstanding conflict of interest 23/02/2009
19 March 2009Resolutions
  • RES13 ‐ Directors authorised to continue as trustees of fj beswick(paper)LTD pension & life assurance scheme not withstanding conflict of interest 23/02/2009
10 February 2009Group of companies' accounts made up to 31 December 2007
10 February 2009Full accounts made up to 31 December 2008
10 February 2009Group of companies' accounts made up to 31 December 2007
10 February 2009Full accounts made up to 31 December 2008
24 December 2008Return made up to 23/11/08; full list of members
24 December 2008Return made up to 23/11/08; full list of members
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 17
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 17
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 19
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 18
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 19
20 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 18
13 November 2008Resolutions
  • RES13 ‐ Finance agreement funding documents 31/10/2008
13 November 2008Resolutions
  • RES13 ‐ Finance agreement funding documents 31/10/2008
5 November 2008Particulars of a mortgage or charge / charge no: 16
5 November 2008Particulars of a mortgage or charge / charge no: 12
5 November 2008Particulars of a mortgage or charge / charge no: 11
5 November 2008Particulars of a mortgage or charge / charge no: 14
5 November 2008Particulars of a mortgage or charge / charge no: 14
5 November 2008Particulars of a mortgage or charge / charge no: 15
5 November 2008Particulars of a mortgage or charge / charge no: 9
5 November 2008Particulars of a mortgage or charge / charge no: 10
5 November 2008Particulars of a mortgage or charge / charge no: 12
5 November 2008Particulars of a mortgage or charge / charge no: 13
5 November 2008Particulars of a mortgage or charge / charge no: 15
5 November 2008Particulars of a mortgage or charge / charge no: 10
5 November 2008Particulars of a mortgage or charge / charge no: 11
5 November 2008Particulars of a mortgage or charge / charge no: 13
5 November 2008Particulars of a mortgage or charge / charge no: 16
5 November 2008Particulars of a mortgage or charge / charge no: 9
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 August 2008Particulars of a mortgage or charge / charge no: 8
13 August 2008Particulars of a mortgage or charge / charge no: 8
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
22 July 2008Gbp nc 37000100/38700001\10/03/08
22 July 2008Ad 10/03/08\gbp si 5700000@1=5700000\gbp ic 33000001/38700001\
22 July 2008Ad 10/03/08\gbp si 5700000@1=5700000\gbp ic 33000001/38700001\
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
22 July 2008Gbp nc 37000100/38700001\10/03/08
20 May 2008Secretary appointed john martyn percival
20 May 2008Secretary appointed john martyn percival
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
14 May 2008Declaration of assistance for shares acquisition
12 May 2008Appointment terminated secretary john percival
12 May 2008Appointment terminated director alan venn
12 May 2008Appointment terminated director alan venn
12 May 2008Director appointed graham griffiths
12 May 2008Appointment terminated director robert lockwood
12 May 2008Appointment terminated director martyn eustace
12 May 2008Appointment terminated director martyn eustace
12 May 2008Appointment terminated director andrew harding
12 May 2008Director appointed graham griffiths
12 May 2008Director appointed courtney candler
12 May 2008Appointment terminated director stephen paul
12 May 2008Appointment terminated director christopher bevington
12 May 2008Appointment terminated director anthony wood
12 May 2008Appointment terminated secretary john percival
12 May 2008Appointment terminated director martin haines
12 May 2008Appointment terminated director andrew thompson
12 May 2008Appointment terminated director christopher bevington
12 May 2008Appointment terminated director stephen paul
12 May 2008Appointment terminated director robert lockwood
12 May 2008Appointment terminated director anthony wood
12 May 2008Appointment terminated director martin haines
12 May 2008Director appointed courtney candler
12 May 2008Appointment terminated director andrew thompson
12 May 2008Appointment terminated director andrew harding
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 March 2008Particulars of a mortgage or charge / charge no: 7
29 March 2008Particulars of a mortgage or charge / charge no: 7
28 March 2008Particulars of a mortgage or charge / charge no: 5
28 March 2008Particulars of a mortgage or charge / charge no: 5
28 March 2008Particulars of a mortgage or charge / charge no: 6
28 March 2008Particulars of a mortgage or charge / charge no: 6
26 March 2008Appointment terminated director karl lindborg
26 March 2008Appointment terminated director karl lindborg
19 March 2008Particulars of a mortgage or charge / charge no: 4
19 March 2008Particulars of a mortgage or charge / charge no: 4
19 March 2008Particulars of a mortgage or charge / charge no: 3
19 March 2008Particulars of a mortgage or charge / charge no: 3
28 November 2007Return made up to 23/11/07; full list of members
28 November 2007Return made up to 23/11/07; full list of members
27 November 2007Director resigned
27 November 2007Director resigned
2 October 2007Full accounts made up to 31 December 2006
2 October 2007Full accounts made up to 31 December 2006
19 March 2007New director appointed
19 March 2007New director appointed
11 December 2006Return made up to 23/11/06; full list of members
11 December 2006Secretary's particulars changed
11 December 2006Return made up to 23/11/06; full list of members
11 December 2006Secretary's particulars changed
11 November 2006Declaration of satisfaction of mortgage/charge
11 November 2006Declaration of satisfaction of mortgage/charge
3 November 2006Full accounts made up to 31 December 2005
3 November 2006Full accounts made up to 31 December 2005
12 April 2006Particulars of mortgage/charge
12 April 2006Particulars of mortgage/charge
12 January 2006Return made up to 23/11/05; no change of members
12 January 2006Return made up to 23/11/05; no change of members
23 December 2005Nc inc already adjusted 06/12/05
23 December 2005Ad 09/12/05--------- £ si 15000000@1=15000000 £ ic 18000001/33000001
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 December 2005Nc inc already adjusted 06/12/05
23 December 2005Ad 09/12/05--------- £ si 15000000@1=15000000 £ ic 18000001/33000001
7 December 2005Full accounts made up to 31 December 2004
7 December 2005Full accounts made up to 31 December 2004
13 October 2005Secretary resigned
13 October 2005New secretary appointed
13 October 2005Secretary resigned
13 October 2005New secretary appointed
30 August 2005New director appointed
30 August 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
3 June 2005New director appointed
24 March 2005Director resigned
24 March 2005Director resigned
24 February 2005Return made up to 23/11/04; no change of members
24 February 2005Return made up to 23/11/04; no change of members
21 January 2005New director appointed
21 January 2005New director appointed
23 November 2004New director appointed
23 November 2004New director appointed
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
22 October 2004New director appointed
22 October 2004New director appointed
1 June 2004Director resigned
1 June 2004Director resigned
7 April 2004Registered office changed on 07/04/04 from: premier house mercury park mercury way urmston manchester M41 7PA
7 April 2004Registered office changed on 07/04/04 from: premier house mercury park mercury way urmston manchester M41 7PA
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Return made up to 23/11/03; full list of members
21 January 2004Return made up to 23/11/03; full list of members
25 November 2003Ad 01/04/00--------- £ si 10000000@1
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 November 2003Nc inc already adjusted 10/11/03
25 November 2003Ad 12/11/03--------- £ si 8000000@1=8000000 £ ic 10000001/18000001
25 November 2003Ad 12/11/03--------- £ si 8000000@1=8000000 £ ic 10000001/18000001
25 November 2003Ad 01/04/00--------- £ si 10000000@1
25 November 2003Nc inc already adjusted 10/11/03
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
22 January 2003Particulars of mortgage/charge
22 January 2003Particulars of mortgage/charge
6 December 2002Director resigned
6 December 2002Director resigned
27 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Director resigned
27 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
28 May 2002New director appointed
28 May 2002New director appointed
8 April 2002New secretary appointed
8 April 2002Secretary resigned
8 April 2002New secretary appointed
8 April 2002Secretary resigned
18 February 2002New director appointed
18 February 2002New director appointed
19 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
19 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
2 August 2001Full accounts made up to 31 December 2000
2 August 2001Full accounts made up to 31 December 2000
22 December 2000Return made up to 23/11/00; full list of members
22 December 2000Return made up to 23/11/00; full list of members
21 September 2000Full accounts made up to 31 December 1999
21 September 2000Full accounts made up to 31 December 1999
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 April 2000Nc inc already adjusted 31/03/00
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 April 2000Nc inc already adjusted 31/03/00
23 March 2000New director appointed
23 March 2000New director appointed
15 March 2000Director resigned
15 March 2000Director resigned
15 March 2000Director resigned
15 March 2000Director resigned
21 February 2000Company name changed premier paper merchants LIMITED\certificate issued on 21/02/00
21 February 2000Company name changed premier paper merchants LIMITED\certificate issued on 21/02/00
10 February 2000Director resigned
10 February 2000Director resigned
13 December 1999Secretary resigned
13 December 1999Secretary resigned
1 December 1999Return made up to 23/11/99; full list of members
1 December 1999Return made up to 23/11/99; full list of members
28 September 1999Director resigned
28 September 1999New director appointed
28 September 1999Director resigned
28 September 1999New director appointed
30 December 1998Director resigned
30 December 1998New director appointed
30 December 1998Director resigned
30 December 1998Director resigned
30 December 1998New director appointed
30 December 1998Director resigned
24 December 1998Registered office changed on 24/12/98 from: 200 aldersgate street london EC1A 4JJ
24 December 1998Registered office changed on 24/12/98 from: 200 aldersgate street london EC1A 4JJ
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998Accounting reference date extended from 30/11/99 to 31/12/99
22 December 1998New secretary appointed
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998Accounting reference date extended from 30/11/99 to 31/12/99
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998Memorandum and Articles of Association
22 December 1998New director appointed
22 December 1998New secretary appointed
22 December 1998Memorandum and Articles of Association
21 December 1998Company name changed betaclose LIMITED\certificate issued on 21/12/98
21 December 1998Company name changed betaclose LIMITED\certificate issued on 21/12/98
23 November 1998Incorporation
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing