Company NamePrime Surfactants Limited
DirectorsRussel Argo and Martin Gratton
Company StatusLiquidation
Company Number07609522
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous NameIMCO (72011) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenntag Uk Limited Redvers Close
Lawnswood Business Park
Leeds
West Yorkshire
LS16 6QY
Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenntag Uk Limited Redvers Close
Lawnswood Business Park
Leeds
West Yorkshire
LS16 6QY
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameMr Utrick Ashley Alexander
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NamePhilip Jonathan Sumpter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(8 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMrs Nichole Pia Hay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(8 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameAshley Robert Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(8 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMs Michelle Jayne Briggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Michael David Anderton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMrs Penelope Cynthia King
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Timothy Wesley Robinson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Mark James Stafford
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr David Edward Wright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 2022)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameIMCO Directors Limited (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websiteprimesurfactants.com
Email address[email protected]
Telephone0113 3572200
Telephone regionLeeds

Location

Registered AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

10k at £1Michelle Briggs
4.76%
Ordinary Non Voting
50k at £1Ashley Richardson
23.81%
Ordinary
50k at £1Nichole Hall
23.81%
Ordinary
50k at £1Philip Sumpter
23.81%
Ordinary
50k at £1Utrick Alexander
23.81%
Ordinary

Financials

Year2014
Net Worth£248,458
Cash£5,281
Current Liabilities£1,069,946

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

7 February 2012Delivered on: 14 February 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Appointment of Mr Michael David Anderton as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Mark James Stafford as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Timothy Wesley Robinson as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Mrs Penelope Cynthia King as a director on 1 January 2021 (2 pages)
14 July 2020Purchase of own shares. (3 pages)
22 June 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
19 June 2020Notification of Nichole Hay as a person with significant control on 21 April 2020 (2 pages)
19 June 2020Notification of Ashley Richardson as a person with significant control on 21 April 2020 (2 pages)
19 June 2020Notification of Utrick Alexander as a person with significant control on 21 April 2020 (2 pages)
19 June 2020Notification of Philip Sumpter as a person with significant control on 21 April 2020 (2 pages)
15 June 2020Resolutions
  • RES13 ‐ Authority to purchase own shares 21/04/2020
(1 page)
15 June 2020Cancellation of shares. Statement of capital on 21 April 2020
  • GBP 200,000
(5 pages)
12 June 2020Withdrawal of a person with significant control statement on 12 June 2020 (2 pages)
1 May 2020Termination of appointment of Michelle Jayne Briggs as a director on 6 April 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
24 April 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 December 2016 (15 pages)
31 May 2017Total exemption full accounts made up to 30 December 2016 (15 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 January 2017Director's details changed for Nichole Pia Hall on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Nichole Pia Hall on 24 January 2017 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 210,000
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 210,000
(6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 210,000
(6 pages)
20 April 2015Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages)
20 April 2015Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages)
20 April 2015Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 210,000
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 210,000
(6 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 210,000
(6 pages)
17 April 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
25 February 2014Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 25 February 2014 (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
21 June 2012Appointment of Michelle Jayne Briggs as a director (3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 210,000
(6 pages)
21 June 2012Appointment of Michelle Jayne Briggs as a director (3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 210,000
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 210,000
(6 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 January 2012Appointment of Nichole Pia Hall as a director (3 pages)
12 January 2012Appointment of Philip Sumpter as a director (3 pages)
12 January 2012Appointment of Nichole Pia Hall as a director (3 pages)
12 January 2012Appointment of Ashley Robert Richardson as a director (3 pages)
12 January 2012Appointment of Ashley Robert Richardson as a director (3 pages)
12 January 2012Appointment of Philip Sumpter as a director (3 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 200,000.00
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 200,000.00
(5 pages)
8 December 2011Current accounting period shortened from 30 April 2012 to 30 December 2011 (3 pages)
8 December 2011Current accounting period shortened from 30 April 2012 to 30 December 2011 (3 pages)
11 October 2011Termination of appointment of Imco Directors Limited as a director (2 pages)
11 October 2011Appointment of Utrick Alexander as a director (3 pages)
11 October 2011Termination of appointment of Imco Directors Limited as a director (2 pages)
11 October 2011Termination of appointment of Simon Cuerden as a director (2 pages)
11 October 2011Appointment of Utrick Alexander as a director (3 pages)
11 October 2011Termination of appointment of Simon Cuerden as a director (2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed imco (72011) LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
7 October 2011Company name changed imco (72011) LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
7 October 2011Change of name notice (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)