Company NamePrimesite Group Limited
Company StatusActive
Company Number00955600
CategoryPrivate Limited Company
Incorporation Date5 June 1969(54 years, 11 months ago)
Previous NamesDavid E Hinchliffe (Sheffield) Limited and Hinchliffe Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ernest Hinchliffe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(23 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Director NameMr David Scott Hinchliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(35 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Secretary NameMr David Ernest Hinchliffe
NationalityBritish
StatusCurrent
Appointed23 December 2004(35 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Director NameMr Michael John Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressOmega Court 360 Cemetery Road
Sheffield
S11 8FT
Director NameAnthea Hinchliffe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address44-46 Savile Street
Sheffield
S4 7UD
Secretary NameMr Stuart Woolley
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
5 Newfield Place, Dore
Sheffield
S17 3ER
Secretary NameAnthony Douglas Francis Willis
NationalityBritish
StatusResigned
Appointed13 April 1994(24 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 1994)
RoleCompany Director
Correspondence Address17 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Director NameAnthony Douglas Francis Willis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Secretary NameCarole Lesley Wainwright
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address30 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameKenneth Joffre Sherwood
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressWrenwood Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR

Contact

Websiteprimesiteuk.co.uk

Location

Registered AddressOmega Court
360 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42k at £1David Ernest Hinchliffe
51.00%
Ordinary
20.2k at £1David Scott Hinchliffe
24.50%
Ordinary
20.2k at £1Susannah Rose Hinchliffe
24.50%
Ordinary

Financials

Year2014
Net Worth£5,819,596
Cash£42,220
Current Liabilities£1,325,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

27 December 1989Delivered on: 5 January 1990
Satisfied on: 2 February 1991
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 , 47-51, 53 and 55 radcliffe road west bridgford, nottingham title nos. Nt 196306, nt 42114, nt 60902 nt 26286. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1989Delivered on: 6 June 1989
Satisfied on: 18 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 458 acres or thereabouts situate at chatsworth road and foljambe road chesterfield, derbyshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 15 November 1988
Satisfied on: 15 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 alfreton road, sutton in ashfield, nottinghamshire title no:- 197096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1988Delivered on: 20 September 1988
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coppice garage 540 woodborough road mapperly nottinghamshire title no. Nt 108644 538 woodborough road title no. Nt 7569 nad 536 woodborough road title no. Nt 76919 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1985Delivered on: 20 November 1986
Satisfied on: 1 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of abbeydale road south sheffield south yorkshire title no. Syk 176670 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1980Delivered on: 8 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 605 queens road, sheffield, south yorkshire. Title no. Syk 96316. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 12 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 413 sheffield road whittington moor chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 June 1980Delivered on: 7 July 1980
Satisfied on: 2 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H new garage, sheffield road, whittington moor, chesterfield, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 2000Delivered on: 7 October 2000
Satisfied on: 17 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of brimlington road north whittington moor chesterfield (as shown on plan on form 395 edged red) t/no;-DY315189. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 1999Delivered on: 6 October 1999
Satisfied on: 17 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 536 woodborough rd,mapperley nottingham (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 1999Delivered on: 27 January 1999
Satisfied on: 12 October 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keetons hill and wrights hill sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 1999Delivered on: 27 January 1999
Satisfied on: 21 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 164/184 (even nos) london road & 84/92 (even nos) wrights hill sheffield t/n SYK129584,SYK309437 and YWE65146. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 1999Delivered on: 20 January 1999
Satisfied on: 17 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coppice garage and 538 woodborough road mapperley nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 1999Delivered on: 20 January 1999
Satisfied on: 10 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of sheffield road whitington moor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 1998Delivered on: 1 August 1998
Satisfied on: 31 August 2005
Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land and buildings on the south west side of wrights hill sheffield t/no: SYK236247.
Fully Satisfied
23 July 1998Delivered on: 1 August 1998
Satisfied on: 17 August 2001
Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land at keetons hill and wrights hill sheffield t/no: SYK390911.
Fully Satisfied
23 July 1998Delivered on: 1 August 1998
Satisfied on: 17 August 2001
Persons entitled: David Ernest Hinchcliffe; Michael John Nelson and Garvin Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land on the north side of upwell street sheffield t/no: SYK194715.
Fully Satisfied
1 December 1993Delivered on: 14 December 1993
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phoenix works hall sheffield road rotherham t/n SYK334571 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1978Delivered on: 6 July 1978
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178-184 (even nos) london rd., 84-92 (even nos) wrights hill and land and building on the s/e side of wrights hill sheffield S. yorks. Title no wyk 65146. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1993Delivered on: 14 December 1993
Satisfied on: 1 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 - 3 canklow road rotherham south yorkshire t/n SYK188956 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 August 1993Delivered on: 6 September 1993
Satisfied on: 8 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at centenary way rotherham south yorkshire t/n SYK27053 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1993Delivered on: 6 September 1993
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 170 alfreton road mansfield nottinghamshire t/n NT197096 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1993Delivered on: 6 September 1993
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sheffield road garage whittington moor chesterfield derbyshire t/no: dy 76011 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1993Delivered on: 19 January 1993
Satisfied on: 1 September 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and hinchliffe of chesterfield limited to the chargee on any account whatsoever.
Particulars: F/H land on the north side of sheffield road, rotherham including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected or affixed thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 1 September 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 alfreton road sutton in ashfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1991Delivered on: 30 August 1991
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 london rd., Sheffield south yorkshire, title no ywe 34782 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1991Delivered on: 30 August 1991
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164-174 (even numbers) london rd sheffield, south yorkshire title no syk 129584. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1990Delivered on: 6 February 1990
Satisfied on: 1 September 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hinchliffe of chesterfield limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of sheffield road, whittington moor, chesterfield title no dy 76011 including all fixtures & fittings (other than trade, fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1990Delivered on: 6 February 1990
Satisfied on: 4 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hinchliffe of nottingham limited to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 45, 47-51, 53 and 55 radcliffe road, west bridgford, nottingham, title nos. Nt 196306, nt 42114, nt 60902, and nt 26286 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1991Delivered on: 1 November 1991
Satisfied on: 18 March 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £66,418.10 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in & to all sums payable under the insurance (see 395 for full details).
Fully Satisfied
12 February 2021Delivered on: 17 February 2021
Persons entitled: David Ernest Hinchliffe, Susannah Rose Hinchliffe, David Scott Hinchliffe and Barnett Waddingham Trustees Limited as Trustees of the Ashdell Pension Scheme

Classification: A registered charge
Particulars: Townhead house, 10-14 townhead street, sheffield S1 2EE registered under title number SYK449497.
Outstanding
1 November 2020Delivered on: 4 November 2020
Persons entitled:
David Ernest Hinchliffe
David Scott Hinchliffe
Susannah Rose Hinchliffe
Barnett Waddingham Trustees Limited

Classification: A registered charge
Particulars: Townhead house, 10 - 14 townhead street, sheffield S1 2EE hm land registry title number SYK449497.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: David Ernest Hinchliffe Susannah Rose Hinchliffe David Scott Hinchliffe Barnett Waddingham Trustees Limited

Classification: Third party legal mortgage of property
Secured details: All monies due or to become due from primesite UK limited to the chargee under or in connection with the sum of £340,000 and under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a unit 3 acorn business park woodseats close sheffield t/no. SYK318197 and l/h land being 16 car parking spaces belonging to unit 3 acorn business park woodseats close sheffield t/no. SYK318198.
Outstanding
9 April 2008Delivered on: 15 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a unit 4A broom business park, bridgeway, chesterfield part t/no DY196116 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 May 2023Memorandum and Articles of Association (10 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Michael John Nelson as a director on 25 January 2022 (2 pages)
26 November 2021Satisfaction of charge 009556000034 in full (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 February 2021Satisfaction of charge 009556000033 in full (1 page)
17 February 2021Registration of charge 009556000034, created on 12 February 2021 (15 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 November 2020Registration of charge 009556000033, created on 1 November 2020 (14 pages)
16 October 2020Company name changed hinchliffe group LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Satisfaction of charge 31 in full (2 pages)
29 June 2017Satisfaction of charge 31 in full (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 October 2016Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 August 2016Satisfaction of charge 32 in full (1 page)
8 August 2016Satisfaction of charge 32 in full (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 82,314
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 82,314
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 February 2015Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015 (1 page)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 82,314
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 82,314
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 82,314
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 82,314
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 57,314
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 57,314
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 82,314
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 57,314
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 82,314
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 57,314
(3 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
27 September 2011Registered office address changed from 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom on 27 September 2011 (1 page)
15 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 June 2010Director's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr David Scott Hinchliffe on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr David Ernest Hinchliffe on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr David Scott Hinchliffe on 18 June 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broom business park bridge way chesterfield derbyshire S41 9QG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broom business park bridge way chesterfield derbyshire S41 9QG (1 page)
26 September 2008Accounts for a small company made up to 31 December 2007 (11 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (11 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 24/01/07; full list of members (3 pages)
26 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
24 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Secretary resigned (1 page)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Registered office changed on 10/05/04 from: brimington road north chesterfield derbyshire S41 9AN (1 page)
10 May 2004Registered office changed on 10/05/04 from: brimington road north chesterfield derbyshire S41 9AN (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
11 March 2003Return made up to 24/01/03; full list of members (5 pages)
11 March 2003Return made up to 24/01/03; full list of members (5 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
21 February 2002Return made up to 24/01/02; full list of members (5 pages)
21 February 2002Return made up to 24/01/02; full list of members (5 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
23 August 2001Registered office changed on 23/08/01 from: 168-184 london road sheffield S2 4LT (1 page)
23 August 2001Registered office changed on 23/08/01 from: 168-184 london road sheffield S2 4LT (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Return made up to 24/01/01; full list of members (5 pages)
23 March 2001Return made up to 24/01/01; full list of members (5 pages)
2 November 2000Full group accounts made up to 31 December 1999 (27 pages)
2 November 2000Full group accounts made up to 31 December 1999 (27 pages)
7 October 2000Particulars of mortgage/charge (4 pages)
7 October 2000Particulars of mortgage/charge (4 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Return made up to 24/01/00; full list of members (6 pages)
1 March 2000Return made up to 24/01/00; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Full group accounts made up to 31 December 1998 (28 pages)
25 August 1999Full group accounts made up to 31 December 1998 (28 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
13 March 1999Return made up to 24/01/99; full list of members (6 pages)
13 March 1999Return made up to 24/01/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
2 November 1998Application for reregistration from PLC to private (1 page)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 1998Re-registration of Memorandum and Articles (10 pages)
2 November 1998Application for reregistration from PLC to private (1 page)
2 November 1998Re-registration of Memorandum and Articles (10 pages)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1998Full group accounts made up to 31 December 1997 (27 pages)
22 October 1998Full group accounts made up to 31 December 1997 (27 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 24/01/98; full list of members (6 pages)
3 March 1998Return made up to 24/01/98; full list of members (6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
2 February 1997Return made up to 24/01/97; full list of members (6 pages)
2 February 1997Return made up to 24/01/97; full list of members (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
18 March 1996Return made up to 24/01/96; full list of members (7 pages)
18 March 1996Return made up to 24/01/96; full list of members (7 pages)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1995Return made up to 24/01/95; no change of members (10 pages)
20 March 1995Registered office changed on 20/03/95 from: 178 london road sheffield S2 4LT (1 page)
20 March 1995Registered office changed on 20/03/95 from: 178 london road sheffield S2 4LT (1 page)
20 March 1995Return made up to 24/01/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
19 May 1988Memorandum and Articles of Association (9 pages)
19 May 1988Memorandum and Articles of Association (9 pages)