Get an alert when PREMIER ASSET FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-12-28 (in 7mo)

Last made up 2025-12-14

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have made an assessment covering a period of at least 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides and the support from the Group, the Company will have sufficient funds, to meet its liabilities as they fall due for that period. Those forecasts are dependent on the Group not seeking repayment of the amounts currently due to the group, which at 30 September 2025 amounted to £1,492,084. The Group has indicated that it does not intend to seek repayment of these amounts for the period covered by the forecasts. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
ALLEN, Keith Graham Director 2017-04-28 Jul 1972 British
NEWCOMBE, David Director 2020-03-09 Jun 1967 British
PHILLIPOU, John Edward Director 2020-06-08 May 1972 British
WOODMAN, Richard James Director 2023-11-03 May 1965 British
Show 17 resigned officers
Name Role Appointed Resigned
GREENFIELD, Sally Anne Secretary 2007-12-14 2008-06-02
LACEY, Andrew Secretary 2016-12-21 2019-10-31
SHARP, Pandora Secretary 2019-10-31 2020-06-01
SHARPE, Pandora Secretary 2016-09-30 2016-12-21
BURFORD, Iain Director 2008-09-22 2016-09-30
CAMP, Mark Director 2008-09-22 2016-09-30
DAVIDSON, Kevin Director 2008-06-02 2008-06-02
DAVIDSON, Kevin Director 2008-06-02 2023-03-31
DAVIES, Darryl Phillip Director 2008-09-22 2016-09-30
DOE, Richard John Director 2016-09-30 2019-09-30
KIRK, Simon John Director 2016-09-30 2017-04-28
LEITCH, Gary Andrew, Mr. Director 2016-09-30 2019-10-04
MCKEATING, Kenneth Stuart Director 2023-04-11 2025-12-31
RIPLEY, Mark Andrew Director 2007-12-14 2021-09-30
SIBLEY, Alan Director 2008-09-22 2016-09-30
SMITHSON, Andrew Kinnear Director 2016-09-30 2017-04-28
STEPHEN, Michael Noble Director 2010-10-26 2016-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paragon Asset Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-04 Active
Pbaf (No. 1) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-30 Ceased 2023-07-04

Filing timeline

Last 20 of 109 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-03 MA Memorandum articles
  • 2025-12-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 AA accounts Accounts with accounts type full
2026-01-28 TM01 officers Termination director company with name termination date PDF
2026-01-26 CH01 officers Change person director company with change date PDF
2026-01-03 MA incorporation Memorandum articles
2025-12-21 RESOLUTIONS resolution Resolution
2025-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 AA accounts Accounts with accounts type full
2024-12-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-08 AA accounts Accounts with accounts type full
2023-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-03 AP01 officers Appoint person director company with name date PDF
2023-07-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-07-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-04-11 AP01 officers Appoint person director company with name date PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-02-27 AA accounts Accounts with accounts type full
2022-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-11 AA accounts Accounts with accounts type full
2021-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page