Company NameThe Premium Bakery Limited
Company StatusActive
Company NumberSC316253
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Previous NamesThe Premier Roll Company Limited and The Premium Roll Company Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameElaine Lane Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameMr Graeme Thomas Ford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameMrs Mona Hashem
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed06 March 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Mark Neal Macefield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139/2 Willowbrae Road
Edinburgh
EH8 7HL
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitepremiumrollcompany.co.uk
Telephone0131 4400898
Telephone regionEdinburgh

Location

Registered AddressUnit 22 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Peter James Ford
55.00%
Ordinary
5 at £1Gareth James Ford
5.00%
Ordinary
40 at £1Graeme Thomas Ford
40.00%
Ordinary

Financials

Year2014
Net Worth£134,936
Cash£31,756
Current Liabilities£160,390

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

22 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 new street, rothes, aberlour.
Outstanding
5 April 2007Delivered on: 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 June 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
25 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
9 May 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
19 February 2019Confirmation statement made on 9 February 2019 with updates (6 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
26 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
26 February 2018Change of details for Mr Graeme Thomas Ford as a person with significant control on 1 March 2017 (2 pages)
26 February 2018Change of details for Mr Peter James Ford as a person with significant control on 1 March 2017 (2 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convene egm/ordinary a/b/c/d/e shares carry same rights as ordinary shares regarding voting and dividend 01/02/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Memorandum and Articles of Association (11 pages)
1 February 2018Appointment of Mona Hashem as a director on 29 January 2018 (2 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 February 2017Director's details changed for Graeme Thomas Ford on 22 May 2015 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Graeme Thomas Ford on 22 May 2015 (2 pages)
21 February 2017Director's details changed for Graeme Thomas Ford on 26 January 2017 (2 pages)
21 February 2017Director's details changed for Elaine Lane Ford on 26 January 2017 (2 pages)
21 February 2017Director's details changed for Graeme Thomas Ford on 26 January 2017 (2 pages)
21 February 2017Director's details changed for Peter James Ford on 26 January 2017 (2 pages)
21 February 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to Unit 22 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 21 February 2017 (1 page)
21 February 2017Director's details changed for Elaine Lane Ford on 26 January 2017 (2 pages)
21 February 2017Director's details changed for Peter James Ford on 26 January 2017 (2 pages)
24 November 2016Registration of charge SC3162530002, created on 22 November 2016 (6 pages)
24 November 2016Registration of charge SC3162530002, created on 22 November 2016 (6 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-20
(2 pages)
9 June 2015Company name changed the premium roll company LIMITED\certificate issued on 09/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2015Company name changed the premium roll company LIMITED\certificate issued on 09/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-20
  • RES15 ‐ Change company name resolution on 2015-05-20
(2 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Peter James Ford on 6 February 2011 (2 pages)
14 March 2011Director's details changed for Peter James Ford on 6 February 2011 (2 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages)
14 March 2011Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages)
14 March 2011Director's details changed for Peter James Ford on 6 February 2011 (2 pages)
14 March 2011Director's details changed for Graeme Thomas Ford on 6 March 2011 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 May 2010Appointment of Elaine Lane Ford as a director (3 pages)
12 May 2010Appointment of Graeme Thomas Ford as a director (3 pages)
12 May 2010Termination of appointment of Mark Macefield as a director (2 pages)
12 May 2010Appointment of Elaine Lane Ford as a director (3 pages)
12 May 2010Termination of appointment of Mark Macefield as a director (2 pages)
12 May 2010Appointment of Graeme Thomas Ford as a director (3 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Peter James Ford on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Peter James Ford on 9 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Whitelaw Wells on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Peter James Ford on 9 March 2010 (2 pages)
5 October 2009Appointment of Mark Neal Macefield as a director (2 pages)
5 October 2009Appointment of Mark Neal Macefield as a director (2 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Ad 06/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 March 2007Ad 06/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 February 2007Company name changed the premier roll company LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed the premier roll company LIMITED\certificate issued on 14/02/07 (2 pages)
9 February 2007Incorporation (14 pages)
9 February 2007Director resigned (1 page)
9 February 2007Incorporation (14 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)