Company NamePrimitive Developments Limited
DirectorsSandra Ann Jenkins and David Jenkins
Company StatusActive
Company Number02501481
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Ann Jenkins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 years after company formation)
Appointment Duration31 years, 12 months
RolePrincipal Of Dance College
Country of ResidenceEngland
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr David Jenkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(13 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleGraphic Artist
Country of ResidenceEngland
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameDavid Malcolm Norman
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Main Street
Garforth
Leeds
West Yorkshire
LS25 1DS
Secretary NameJeffrey Bremner Reid
NationalityBritish
StatusResigned
Appointed31 March 1998(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleRetired
Correspondence Address10 Bar Lane
Garforth
Leeds
West Yorkshire
LS25 2ED

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£310,479
Cash£469
Current Liabilities£190,096

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Charges

22 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 5 chapel lane leeds t/no WYK195079 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 August 2012Delivered on: 17 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2003Delivered on: 6 November 2003
Persons entitled: Yorkshire Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 August 1999Delivered on: 3 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 chapel lane,garforth leeds LS25. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 May 1991Delivered on: 10 May 1991
Satisfied on: 20 December 2000
Persons entitled: Barclays 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: 5 chapel lane garforth, west yorkshire title no wyk 195079.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
28 October 2022Satisfaction of charge 2 in full (2 pages)
28 October 2022Satisfaction of charge 3 in full (1 page)
9 September 2022Satisfaction of charge 5 in full (2 pages)
9 September 2022Satisfaction of charge 4 in full (1 page)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
24 May 2019Change of details for Mrs Sandra Ann Jenkins as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Change of details for Mr. David Jenkins as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Director's details changed for Mrs Sandra Ann Jenkins on 24 May 2019 (2 pages)
24 May 2019Director's details changed for Mr. David Jenkins on 24 May 2019 (2 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages)
11 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages)
11 May 2015Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages)
11 May 2015Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages)
11 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 July 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 10 June 2014 (1 page)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 10 June 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for David Jenkins on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Jenkins on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for David Jenkins on 1 October 2009 (2 pages)
20 April 2010Amended accounts made up to 31 August 2009 (7 pages)
20 April 2010Amended accounts made up to 31 August 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 June 2009Director's change of particulars / sandra reid / 01/01/2009 (1 page)
3 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 June 2009Director's change of particulars / sandra reid / 01/01/2009 (1 page)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2008Return made up to 11/05/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary jeffrey bremner reid (1 page)
19 June 2008Return made up to 11/05/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary jeffrey bremner reid (1 page)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
12 February 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
12 February 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 11/05/05; full list of members (7 pages)
23 May 2005Return made up to 11/05/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 11/05/04; full list of members (7 pages)
25 August 2004Return made up to 11/05/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 May 2002Return made up to 11/05/02; full list of members (6 pages)
14 May 2002Return made up to 11/05/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (6 pages)
23 May 2001Return made up to 11/05/01; full list of members (6 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Return made up to 11/05/98; full list of members (6 pages)
15 May 1998Return made up to 11/05/98; full list of members (6 pages)
28 April 1998Secretary resigned (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 5 chapel lane garforth leeds west yorkshire LS25 1AG (1 page)
28 April 1998Secretary resigned (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 5 chapel lane garforth leeds west yorkshire LS25 1AG (1 page)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(4 pages)
26 August 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 11/05/95; full list of members (6 pages)
30 August 1995Return made up to 11/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)