THE PREMIER MUSHROOM GROUP LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS40 5ES
Company number 05626511
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address MONAGHAN MUSHROOMS STOCK LANE, LANGFORD, SOMERSET, BS40 5ES
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 56290 - Other food services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of John Stanley as a director on 20 July 2016. The most likely internet sites of THE PREMIER MUSHROOM GROUP LIMITED are www.thepremiermushroomgroup.co.uk, and www.the-premier-mushroom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Nailsea & Backwell Rail Station is 5.1 miles; to Worle Rail Station is 5.4 miles; to Shirehampton Rail Station is 10.4 miles; to Sea Mills Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Premier Mushroom Group Limited is a Private Limited Company. The company registration number is 05626511. The Premier Mushroom Group Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of The Premier Mushroom Group Limited is Monaghan Mushrooms Stock Lane Langford Somerset Bs40 5es. . HALL, John Edward is a Secretary of the company. HALL, John Edward is a Director of the company. JOHNSON, David Brown Eunson is a Director of the company. WILSON, Philip David is a Director of the company. WILSON, Ronald Christopher is a Director of the company. Secretary HARKER, Timothy Alan has been resigned. Director DEWHURST, Martyn James has been resigned. Director HORGAN, John has been resigned. Director PENNY, Carolyn Ann has been resigned. Director STANLEY, John has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
HALL, John Edward
Appointed Date: 01 September 2010

Director
HALL, John Edward
Appointed Date: 07 January 2009
66 years old

Director
JOHNSON, David Brown Eunson
Appointed Date: 02 January 2007
75 years old

Director
WILSON, Philip David
Appointed Date: 14 October 2010
50 years old

Director
WILSON, Ronald Christopher
Appointed Date: 07 January 2009
77 years old

Resigned Directors

Secretary
HARKER, Timothy Alan
Resigned: 01 September 2010
Appointed Date: 17 November 2005

Director
DEWHURST, Martyn James
Resigned: 07 January 2009
Appointed Date: 17 November 2005
67 years old

Director
HORGAN, John
Resigned: 12 August 2010
Appointed Date: 01 January 2008
67 years old

Director
PENNY, Carolyn Ann
Resigned: 15 July 2010
Appointed Date: 01 January 2008
54 years old

Director
STANLEY, John
Resigned: 20 July 2016
Appointed Date: 13 October 2010
69 years old

Persons With Significant Control

Monaghan Mushrooms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE PREMIER MUSHROOM GROUP LIMITED Events

24 Jan 2017
Full accounts made up to 31 December 2015
02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
20 Jul 2016
Termination of appointment of John Stanley as a director on 20 July 2016
12 Feb 2016
Full accounts made up to 31 December 2014
14 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

...
... and 59 more events
18 Dec 2006
Return made up to 17/11/06; full list of members
03 Oct 2006
Ad 23/08/06--------- £ si 100@1=100 £ ic 900/1000
11 Aug 2006
Ad 28/07/06--------- £ si 899@1=899 £ ic 1/900
21 Mar 2006
Accounting reference date extended from 30/11/06 to 31/12/06
17 Nov 2005
Incorporation

THE PREMIER MUSHROOM GROUP LIMITED Charges

1 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a marigold nurseries welham road great…
1 November 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land on the north east side of crew lane…
10 September 2008
Mortgage
Delivered: 12 September 2008
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Marigold nurseries, welham road, great bowdon, market…
10 September 2008
Mortgage deed
Delivered: 12 September 2008
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the north east side of crown lane, southwell t/no's…
10 December 2007
An omnibus guarantee and set-off agreement
Delivered: 19 December 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 August 2007
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 11 August 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The undertaking and all property and assets present and…