Company NamePrimefigure Limited
Company StatusActive
Company Number03704575
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Lewis Hindley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameMr Jonathan Lewis Hindley
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMrs Yvonne Marie O'Herlihy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish,American
StatusCurrent
Appointed15 June 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMr Brendan O'Herlihy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameAlison Hindley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2006)
RoleTeacher
Correspondence AddressBeech House Twemlow Green
Holmes Chapel
Crewe
CW4 8BN
Director NameNina Louise Hindley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BN
Director NameMichael Lewis Hindley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2015)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Twemlow Green
Holmes Chapel
Cheshire
CW4 8BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Unit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£230,983
Cash£59
Current Liabilities£165,820

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 4 days from now)

Charges

19 February 2008Delivered on: 1 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 11 davy road astmoor industrial estate runcorn cheshire t/n CH48614. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
10 January 2008Delivered on: 11 January 2008
Persons entitled: The Co-Operative 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: Land on the south east side of pilsworth road heywood rochdale greater manchester t/no GM637174 the goodwill all unfixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at newby road hazel grove cheshire t/n MAN10282 floating charge all unfixed plant machinery and other assets the goodwill.
Outstanding
14 May 2004Delivered on: 27 May 2004
Persons entitled: The Co-Operative 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: Desmicon house, newby road, hazel grove, cheshire, t/n GM935059,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 May 2004Delivered on: 5 May 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being unit 1 boundary court crossley road stockport t/n GM818857A floating charge over all unfixed plant machinery and other assets and equipment in or about the property. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 20 February 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The building contract dated 19 february 2003.
Outstanding
3 July 2002Delivered on: 10 July 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The developer with full title guarantee assigns to the mortgageee by way of charge the building contract and the full benefit of it and all rights exercisable by the developer.
Outstanding
30 June 2017Delivered on: 8 July 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 1, boundary court, crossley road, stockport title to which is registered at the land registry under title number GM961594. The freehold property known as land on the south side of crossley road, cringle park, stockport title to which is registered at the land registry under title number GM818857.
Outstanding
30 April 2008Delivered on: 2 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south of horridge street bury t/no:MAN92770 and land on the north side of sharp street bury t/no:GM828370 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
10 September 2001Delivered on: 13 September 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property k/a land on the north side of crossley road, cringle park, stockport, cheshire t/n GM818857.. 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

Filing History

5 June 2020Director's details changed for Mr Brendan O'herlihy on 1 June 2020 (2 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 June 2020Secretary's details changed for Mr Jonathan Lewis Hindley on 1 June 2020 (1 page)
5 June 2020Director's details changed for Mr Jonathan Lewis Hindley on 1 June 2020 (2 pages)
5 June 2020Change of details for Mr Jonathan Lewis Hindley as a person with significant control on 19 February 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 July 2017Satisfaction of charge 1 in full (2 pages)
10 July 2017Satisfaction of charge 8 in full (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 8 in part (1 page)
10 July 2017Satisfaction of charge 1 in full (2 pages)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 7 in full (1 page)
10 July 2017Satisfaction of charge 8 in full (1 page)
10 July 2017Satisfaction of charge 5 in full (2 pages)
10 July 2017Satisfaction of charge 10 in full (2 pages)
10 July 2017Satisfaction of charge 7 in full (1 page)
10 July 2017Satisfaction of charge 3 in full (1 page)
10 July 2017Satisfaction of charge 8 in part (1 page)
10 July 2017Satisfaction of charge 5 in full (2 pages)
10 July 2017Satisfaction of charge 10 in full (2 pages)
10 July 2017Satisfaction of charge 9 in full (2 pages)
10 July 2017Satisfaction of charge 3 in full (1 page)
10 July 2017Satisfaction of charge 9 in full (2 pages)
8 July 2017Registration of charge 037045750011, created on 30 June 2017 (38 pages)
7 July 2017Satisfaction of charge 4 in full (1 page)
7 July 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Appointment of Mrs Yvonne Marie O'herlihy as a director on 15 June 2017 (2 pages)
28 June 2017Appointment of Mrs Yvonne Marie O'herlihy as a director on 15 June 2017 (2 pages)
27 June 2017Appointment of Mr Brendan O'herlihy as a director on 15 June 2017 (2 pages)
27 June 2017Appointment of Mr Brendan O'herlihy as a director on 15 June 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 18 May 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
10 January 2016Termination of appointment of Michael Lewis Hindley as a director on 31 August 2015 (1 page)
10 January 2016Termination of appointment of Nina Louise Hindley as a director on 31 August 2015 (1 page)
10 January 2016Termination of appointment of Nina Louise Hindley as a director on 31 August 2015 (1 page)
10 January 2016Termination of appointment of Michael Lewis Hindley as a director on 31 August 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
6 June 2013Registered office address changed from C/O Butcher Barlow Llp 2 Bank Street Bury BL9 0DL England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Butcher Barlow Llp 2 Bank Street Bury BL9 0DL England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Butcher Barlow Llp 2 Bank Street Bury BL9 0DL England on 6 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
24 January 2013Registered office address changed from C/O C/O, Ian Simpson & Co Ian Simpson & Co Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from C/O C/O, Ian Simpson & Co Ian Simpson & Co Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 24 January 2013 (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Nina Louise Hindley on 20 January 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Nina Louise Hindley on 20 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
14 October 2008Director appointed michael lewis hindley (2 pages)
14 October 2008Director appointed michael lewis hindley (2 pages)
5 August 2008Registered office changed on 05/08/2008 from ian simpson & co fourth floor royal london house 196 deansgate manchester M3 3WF (1 page)
5 August 2008Registered office changed on 05/08/2008 from ian simpson & co fourth floor royal london house 196 deansgate manchester M3 3WF (1 page)
3 June 2008Return made up to 29/01/08; no change of members (7 pages)
3 June 2008Return made up to 29/01/08; no change of members (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
19 March 2007Return made up to 29/01/07; full list of members (7 pages)
19 March 2007Return made up to 29/01/07; full list of members (7 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 March 2006Return made up to 29/01/06; full list of members (7 pages)
3 March 2006Return made up to 29/01/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (4 pages)
5 May 2004Particulars of mortgage/charge (4 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Particulars of mortgage/charge (7 pages)
13 September 2001Particulars of mortgage/charge (7 pages)
2 February 2001Return made up to 29/01/01; full list of members (6 pages)
2 February 2001Return made up to 29/01/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
12 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 April 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
12 March 1999Registered office changed on 12/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
29 January 1999Incorporation (10 pages)
29 January 1999Incorporation (10 pages)