Company NamePrima Board Converters Limited
DirectorMichael William Roots
Company StatusActive
Company Number04374841
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Michael William Roots
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceWales
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAndrew Pompeo Ciro Bruno
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleSales Director
Correspondence Address71 Wybunbury Road
Willaston
Nantwich
Cheshire
CW5 7JE
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameMrs Ann Boon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleHealth Professional
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director NameMr Nicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director NameMr Philip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(12 years after company formation)
Appointment Duration4 years (resigned 04 March 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteprimaconverters.co.uk
Telephone01244 535421
Telephone regionChester

Location

Registered AddressUnits 4 & 5 The Circuit
Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2013
Net Worth£331,019
Cash£3,493
Current Liabilities£391,249

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

2 December 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
23 May 2002Delivered on: 30 May 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Roland Peter Wilcox as a secretary on 15 February 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
26 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
4 March 2018Termination of appointment of Roland Peter Wilcox as a director on 4 March 2018 (1 page)
28 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 October 2017Termination of appointment of Ann Boon as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Philip Reevell as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Nicholas Lamb Reevell as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Ann Boon as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Alan Kenneth Hollowood as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Philip Reevell as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Alan Kenneth Hollowood as a director on 31 March 2017 (1 page)
24 October 2017Termination of appointment of Nicholas Lamb Reevell as a director on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 40,000
(7 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 40,000
(7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 40,000
(7 pages)
28 February 2015Director's details changed for Michael William Roots on 23 January 2015 (2 pages)
28 February 2015Director's details changed for Michael William Roots on 23 January 2015 (2 pages)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 40,000
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Appointment of Mrs Ann Boon as a director (2 pages)
27 May 2014Appointment of Mrs Ann Boon as a director (2 pages)
29 April 2014Appointment of Mr. Nicholas Lamb Reevell as a director (2 pages)
29 April 2014Appointment of Mr Philip Reevell as a director (2 pages)
29 April 2014Appointment of Mr Alan Kenneth Hollowood as a director (2 pages)
29 April 2014Appointment of Mr. Nicholas Lamb Reevell as a director (2 pages)
29 April 2014Appointment of Mr Philip Reevell as a director (2 pages)
29 April 2014Appointment of Mr Alan Kenneth Hollowood as a director (2 pages)
25 April 2014Appointment of Mr Roland Peter Wilcox as a director (2 pages)
25 April 2014Appointment of Mr Roland Peter Wilcox as a director (2 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(4 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 40,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Michael William Roots on 29 March 2011 (2 pages)
7 February 2012Director's details changed for Michael William Roots on 29 March 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
13 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 October 2010Amended accounts made up to 30 April 2010 (14 pages)
7 October 2010Amended accounts made up to 30 April 2010 (14 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
27 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Michael William Roots on 14 February 2010 (2 pages)
27 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Michael William Roots on 14 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
22 April 2008Return made up to 15/02/08; full list of members (3 pages)
22 April 2008Return made up to 15/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 April 2005Registered office changed on 18/04/05 from: kus industrial estate manor lane hawarden flintshire CH5 3PP (1 page)
18 April 2005Registered office changed on 18/04/05 from: kus industrial estate manor lane hawarden flintshire CH5 3PP (1 page)
5 April 2005Return made up to 15/02/05; full list of members (3 pages)
5 April 2005Return made up to 15/02/05; full list of members (3 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Ad 15/02/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
25 February 2002Ad 15/02/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
25 February 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
25 February 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
25 February 2002Director resigned (1 page)
15 February 2002Incorporation (12 pages)
15 February 2002Incorporation (12 pages)