Company NamePrimavale Limited
DirectorIan Woolsey
Company StatusActive
Company Number04004149
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Woolsey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameIan Woolsey
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDavid James Rostance
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ian Woolsey
100.00%
Ordinary

Financials

Year2014
Net Worth£122,080
Cash£1,533
Current Liabilities£230,066

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

10 September 2013Delivered on: 17 September 2013
Persons entitled: Ameuri Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2002Delivered on: 11 October 2002
Satisfied on: 14 January 2012
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 November 2020Change of details for Mr Ian Woolsey as a person with significant control on 16 October 2020 (2 pages)
3 November 2020Director's details changed for Mr Ian Woolsey on 16 October 2020 (2 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 October 2016Satisfaction of charge 040041490002 in full (4 pages)
26 October 2016Satisfaction of charge 040041490002 in full (4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2013Registration of charge 040041490002 (38 pages)
17 September 2013Registration of charge 040041490002 (38 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Director's details changed for Ian Woolsey on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Ian Woolsey on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Ian Woolsey on 1 August 2011 (2 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of David Rostance as a director (1 page)
12 May 2011Termination of appointment of David Rostance as a director (1 page)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 June 2010Secretary's details changed for Ian Woolsey on 30 May 2010 (1 page)
11 June 2010Director's details changed for Ian Woolsey on 30 May 2010 (2 pages)
11 June 2010Secretary's details changed for Ian Woolsey on 30 May 2010 (1 page)
11 June 2010Director's details changed for David James Rostance on 30 May 2010 (2 pages)
11 June 2010Director's details changed for David James Rostance on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ian Woolsey on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
16 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
24 August 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
24 August 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
7 July 2005Return made up to 30/05/05; full list of members (2 pages)
7 July 2005Return made up to 30/05/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
8 June 2004Return made up to 30/05/04; full list of members (8 pages)
8 June 2004Return made up to 30/05/04; full list of members (8 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
4 July 2002Return made up to 30/05/02; full list of members (7 pages)
4 July 2002Return made up to 30/05/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
4 September 2001Ad 16/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 2001Ad 16/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 September 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
17 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
30 May 2000Incorporation (12 pages)
30 May 2000Incorporation (12 pages)