Company NamePrimeur Limited
Company StatusActive
Company Number02484431
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Previous NamesGazefix Limited and Primeur Consumer Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Alexander Holcroft Keighley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressOtterburn Hall
Otterburn Bell Busk
Skipton
North Yorkshire
BD23 4DX
Director NameMr Ian Brazier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(17 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomecote
Upper Dunsforth
York
North Yorkshire
YO26 9RU
Secretary NameMr Ian Brazier
NationalityBritish
StatusCurrent
Appointed02 July 2007(17 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomecote
Upper Dunsforth
York
North Yorkshire
YO26 9RU
Director NameMrs Jennifer Douthwaite
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrimeur Limited Castlefields Trading Estate
Bingley
West Yorkshire
BD16 2AF
Director NameMiss Rebecca Louise Keighley
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressCastlefields Trading Estate Castlefields Road
Crossflatts
Bingley
BD16 2AF
Director NameMr Edward Alexander Keighley
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefields Trading Estate Castlefields Road
Crossflatts
Bingley
BD16 2AF
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameMr David Clayton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Upper Mill
Green End Road East Morton
Keighley
West Yorkshire
BD20 5UB
Director NameMr James Driver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration1 week, 3 days (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressGreenways Woodland Road
Eldwick
Bingley
West Yorkshire
Bd16
Director NameMr Robert Joseph Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1995)
RoleCompany Director
Correspondence AddressGlenhaven
Lode Pit Lane
Eldwick Bingley
West Yorkshire
BD16 3AN
Director NameMr Barry James Minal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration24 years, 10 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodridge
Park Road Cross Hills
Keighley
West Yorkshire
BD20 8BG
Secretary NameIan Frank Whitley
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressThe Coach House
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3DE
Director NameIan Frank Whitley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2007)
RoleFinance Director
Correspondence AddressThe Coach House
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3DE
Director NameMr Andrew Peter Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Barn Birch Close Farm
Birch Close Lane High Eldwick
Bingley
West Yorkshire
BD16 3BG
Director NameMr Christopher Simon Daye Sheryn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSykeside
Fold Lane
Cowling
West Yorkshire
BD22 0BQ
Director NameMr Stephen Fearnley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(20 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Marys Street
Leeds
West Yorkshire
LS9 7DP

Contact

Websitewww.primeur.co.uk
Telephone01274 551121
Telephone regionBradford

Location

Registered AddressCastlefields Trading Estate Castlefields Road
Crossflatts
Bingley
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£15,528,503
Gross Profit£4,930,648
Net Worth£1,140,041
Cash£289,915
Current Liabilities£5,829,190

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

1 February 2016Delivered on: 2 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 November 2010Delivered on: 9 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2010Delivered on: 1 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 March 2016Delivered on: 18 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 February 2016Delivered on: 2 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 November 2010Delivered on: 3 December 2010
Satisfied on: 28 January 2014
Persons entitled: Stephen Fearnley as Lender

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2009Delivered on: 11 December 2009
Satisfied on: 4 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 April 1993Delivered on: 23 April 1993
Satisfied on: 18 January 2006
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £21730.44 due from the company to the chargee under the terms of the charge.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
2 October 1990Delivered on: 8 October 1990
Satisfied on: 4 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2023Second filing of Confirmation Statement dated 23 March 2023 (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (28 pages)
12 September 2023Director's details changed for Miss Rebecca Louise Keighley on 10 June 2023 (2 pages)
5 April 202323/03/23 Statement of Capital gbp 27000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/10/2023.
(6 pages)
28 September 2022Director's details changed for Mrs Jennifer Douthwaite on 22 April 2022 (2 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
22 September 2022Memorandum and Articles of Association (9 pages)
22 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2022Change of share class name or designation (2 pages)
21 September 2022Change of share class name or designation (2 pages)
16 September 2022Registered office address changed from Castlefields Cross Flats Bingley West Yorkshire BD16 2AF to Castlefields Trading Estate Castlefields Road Crossflatts Bingley BD16 2AF on 16 September 2022 (1 page)
16 September 2022Notification of Primeur Holdings Limited as a person with significant control on 9 September 2022 (2 pages)
16 September 2022Appointment of Mr Edward Alexander Keighley as a director on 9 September 2022 (2 pages)
16 September 2022Cessation of James Alexander Holcroft Keighley as a person with significant control on 9 September 2022 (1 page)
27 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 April 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 27,000
(4 pages)
4 April 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
18 August 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
3 July 2021Cancellation of shares. Statement of capital on 13 May 2021
  • GBP 27,098
(4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 June 2021Director's details changed for Mr James Alexander Holcroft Keighley on 9 June 2021 (2 pages)
16 June 2021Cessation of Stephen Fearnley as a person with significant control on 13 May 2021 (1 page)
16 June 2021Change of details for Mr James Alexander Holcroft Keighley as a person with significant control on 13 May 2021 (2 pages)
16 June 2021Appointment of Miss Rebecca Louise Keighley as a director on 9 June 2021 (2 pages)
2 June 2021Termination of appointment of Stephen Fearnley as a director on 13 May 2021 (1 page)
5 October 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
27 March 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 27,400
(4 pages)
27 March 2019Purchase of own shares. (3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 February 2018Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 27,475
(4 pages)
5 February 2018Purchase of own shares. (3 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 February 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 27,550
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
24 February 2017Purchase of own shares. (3 pages)
24 February 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 27,550
(3 pages)
24 February 2017Purchase of own shares. (3 pages)
17 February 2017Change of share class name or designation (2 pages)
17 February 2017Change of share class name or designation (2 pages)
2 February 2017Termination of appointment of Barry James Minal as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Barry James Minal as a director on 1 February 2017 (1 page)
11 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 54,400
(9 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 54,400
(9 pages)
18 March 2016Registration of charge 024844310013, created on 17 March 2016 (13 pages)
18 March 2016Registration of charge 024844310013, created on 17 March 2016 (13 pages)
8 March 2016Satisfaction of charge 5 in full (1 page)
8 March 2016Satisfaction of charge 5 in full (1 page)
8 March 2016Satisfaction of charge 8 in full (1 page)
8 March 2016Satisfaction of charge 8 in full (1 page)
8 March 2016Satisfaction of charge 4 in full (1 page)
8 March 2016Satisfaction of charge 4 in full (1 page)
26 February 2016Registration of charge 024844310011, created on 26 February 2016 (10 pages)
26 February 2016Registration of charge 024844310012, created on 26 February 2016 (21 pages)
26 February 2016Registration of charge 024844310012, created on 26 February 2016 (21 pages)
26 February 2016Registration of charge 024844310011, created on 26 February 2016 (10 pages)
2 February 2016Registration of charge 024844310010, created on 1 February 2016 (13 pages)
2 February 2016Registration of charge 024844310009, created on 1 February 2016 (23 pages)
2 February 2016Registration of charge 024844310010, created on 1 February 2016 (13 pages)
2 February 2016Registration of charge 024844310009, created on 1 February 2016 (23 pages)
22 December 2015Appointment of Mrs Jennifer Douthwaite as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mrs Jennifer Douthwaite as a director on 16 December 2015 (2 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 54,400
(8 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 54,400
(8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 54,400
(8 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 54,400
(8 pages)
28 January 2014Satisfaction of charge 7 in full (4 pages)
28 January 2014Satisfaction of charge 7 in full (4 pages)
31 December 2013Section 519 (1 page)
31 December 2013Section 519 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Auditor's resignation (2 pages)
3 October 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
11 January 2012Particulars of variation of rights attached to shares (2 pages)
11 January 2012Particulars of variation of rights attached to shares (2 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
28 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (22 pages)
4 April 2011Full accounts made up to 30 June 2010 (22 pages)
4 January 2011Appointment of Mr Stephen Fearnley as a director (2 pages)
4 January 2011Appointment of Mr Stephen Fearnley as a director (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
2 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 19,000
(4 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Consolidation of shares on 26 November 2010 (5 pages)
2 December 2010Consolidation of shares on 26 November 2010 (5 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 19,000
(4 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 April 2010Director's details changed for Ian Brazier on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Ian Brazier on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Barry James Minal on 23 March 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for James Alexander Holcroft Keighley on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Barry James Minal on 23 March 2010 (2 pages)
16 April 2010Director's details changed for James Alexander Holcroft Keighley on 23 March 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (21 pages)
1 April 2010Full accounts made up to 30 June 2009 (21 pages)
10 February 2010Termination of appointment of Andrew Murphy as a director (1 page)
10 February 2010Termination of appointment of Andrew Murphy as a director (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
2 April 2009Return made up to 23/03/09; full list of members (5 pages)
2 April 2009Return made up to 23/03/09; full list of members (5 pages)
18 February 2009Appointment terminated director christopher sheryn (1 page)
18 February 2009Appointment terminated director christopher sheryn (1 page)
29 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
18 April 2008Return made up to 23/03/08; full list of members (6 pages)
18 April 2008Return made up to 23/03/08; full list of members (6 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
4 January 2008£ ic 67500/54000 23/11/07 £ sr 9000@1=9000 £ sr [email protected]=4500 (1 page)
4 January 2008£ ic 67500/54000 23/11/07 £ sr 9000@1=9000 £ sr [email protected]=4500 (1 page)
10 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 July 2007New secretary appointed;new director appointed (1 page)
15 July 2007Secretary resigned;director resigned (1 page)
15 July 2007Secretary resigned;director resigned (1 page)
15 July 2007New secretary appointed;new director appointed (1 page)
4 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
27 April 2007Return made up to 23/03/07; full list of members (9 pages)
27 April 2007Return made up to 23/03/07; full list of members (9 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
29 April 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
7 April 2005Return made up to 23/03/05; full list of members (9 pages)
7 April 2005Return made up to 23/03/05; full list of members (9 pages)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
14 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2003Full accounts made up to 30 June 2002 (16 pages)
30 April 2003Full accounts made up to 30 June 2002 (16 pages)
8 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2003Particulars of contract relating to shares (4 pages)
17 January 2003Ad 20/12/02--------- £ si [email protected]=22500 £ ic 45000/67500 (2 pages)
17 January 2003Ad 20/12/02--------- £ si [email protected]=22500 £ ic 45000/67500 (2 pages)
17 January 2003Particulars of contract relating to shares (4 pages)
17 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
2 August 2002£ ic 50000/45000 30/06/02 £ sr 5000@1=5000 (1 page)
2 August 2002£ ic 50000/45000 30/06/02 £ sr 5000@1=5000 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
3 April 2002Return made up to 23/03/02; full list of members (8 pages)
3 April 2002Return made up to 23/03/02; full list of members (8 pages)
8 March 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
8 March 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 23/03/00; full list of members (8 pages)
28 March 2000Return made up to 23/03/00; full list of members (8 pages)
6 January 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
6 January 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
31 March 1999Return made up to 23/03/99; full list of members (9 pages)
31 March 1999Return made up to 23/03/99; full list of members (9 pages)
24 September 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
24 September 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
15 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
17 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
17 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
2 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1996Company name changed primeur consumer products limite d\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed primeur consumer products limite d\certificate issued on 12/11/96 (2 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Return made up to 23/03/96; full list of members (9 pages)
27 March 1996Return made up to 23/03/96; full list of members (9 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
28 March 1995Return made up to 23/03/95; full list of members (10 pages)
28 March 1995Return made up to 23/03/95; full list of members (10 pages)
11 October 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
11 October 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
15 January 1994Accounts for a medium company made up to 31 March 1993 (15 pages)
15 January 1994Accounts for a medium company made up to 31 March 1993 (15 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
31 January 1992Full accounts made up to 31 March 1991 (6 pages)
31 January 1992Full accounts made up to 31 March 1991 (6 pages)
5 November 1990Company name changed gazefix LIMITED\certificate issued on 06/11/90 (2 pages)
5 November 1990Company name changed gazefix LIMITED\certificate issued on 06/11/90 (2 pages)
23 March 1990Incorporation (15 pages)
23 March 1990Incorporation (15 pages)