Company NamePrimary Returns Investments Ltd
DirectorsPatrick James Chard and James Chard
Company StatusActive
Company Number00478196
CategoryPrivate Limited Company
Incorporation Date9 February 1950(74 years, 3 months ago)
Previous NamesMurrays' Photo-Lith. Service Limited and Murrays The Printers Limited

Business Activity

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

Directors

Director NamePatrick James Chard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(43 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Horn Lane
Stony Stratford
Milton Keynes
Bucks
MK11 1HZ
Director NameJames Chard
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(66 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleAccount And Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NamePeter Arthur Chard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 October 2011)
RoleCompany Director
Correspondence Address4 Perth House
The Fairway
Midhurst
West Sussex
GU29 9JE
Director NameAnthony Ronald Martin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address25 Faraday Drive
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7DD
Secretary NamePeter Arthur Chard
NationalityBritish
StatusResigned
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 October 2011)
RoleCompany Director
Correspondence Address4 Perth House
The Fairway
Midhurst
West Sussex
GU29 9JE
Director NameSimon Frederick George Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(43 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 October 2004)
RoleRepro Origination Manager
Correspondence Address5 Russell Street
Woburn Sands
Milton Keynes
MK17 8NU
Director NameStephen Mark Casey Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(55 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 August 2019)
RoleProduction Manager Director
Correspondence AddressTurnpike Cottage 28 London Road
Wollaston
Northamptonshire
NN29 7QP

Contact

Websitewww.murrays-printers.co.uk/
Email address[email protected]
Telephone01908 326560
Telephone regionMilton Keynes

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

750 at £1Helen Chard
50.00%
Ordinary
750 at £1Patrick James Chard
50.00%
Ordinary

Financials

Year2014
Net Worth£627,631
Cash£287,170
Current Liabilities£248,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

7 October 2016Delivered on: 8 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 96 alston drive bradwell abbey milton keynes buckinghamshire t/no BM387853.
Outstanding
5 August 1982Delivered on: 11 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts & benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Outstanding
30 March 1977Delivered on: 14 April 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properyt known as 18 duffering street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1977Delivered on: 6 April 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 duffein st islingotn, london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
21 March 2023Notification of James Chard as a person with significant control on 9 March 2023 (2 pages)
27 January 2023Company name changed murrays the printers LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 July 2021Registered office address changed from 98-100 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF to 146 New London Road Chelmsford Essex CM2 0AW on 28 July 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with updates (3 pages)
15 February 2021Satisfaction of charge 3 in full (1 page)
15 February 2021Satisfaction of charge 1 in full (1 page)
15 February 2021Satisfaction of charge 2 in full (1 page)
15 February 2021Satisfaction of charge 004781960004 in full (1 page)
6 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 August 2019Termination of appointment of Stephen Mark Casey Green as a director on 23 August 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
10 May 2017Director's details changed for James Chard on 10 May 2017 (2 pages)
10 May 2017Director's details changed for James Chard on 10 May 2017 (2 pages)
8 October 2016Registration of charge 004781960004, created on 7 October 2016 (12 pages)
8 October 2016Registration of charge 004781960004, created on 7 October 2016 (12 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Appointment of James Chard as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of James Chard as a director on 19 July 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(4 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 1,500
(4 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 1,500
(4 pages)
31 October 2011Termination of appointment of Peter Chard as a secretary (1 page)
31 October 2011Termination of appointment of Peter Chard as a secretary (1 page)
31 October 2011Termination of appointment of Peter Chard as a director (1 page)
31 October 2011Termination of appointment of Peter Chard as a director (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Stephen Mark Casey Green on 16 May 2011 (2 pages)
24 May 2011Director's details changed for Stephen Mark Casey Green on 16 May 2011 (2 pages)
4 November 2010Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Return made up to 05/06/07; full list of members (6 pages)
16 June 2007Return made up to 05/06/07; full list of members (6 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 05/06/06; no change of members (5 pages)
13 June 2006Return made up to 05/06/06; no change of members (5 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 05/06/05; full list of members (6 pages)
20 July 2005Return made up to 05/06/05; full list of members (6 pages)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004£ ic 5000/2500 19/10/04 £ sr 2500@1=2500 (3 pages)
8 December 2004£ ic 5000/2500 19/10/04 £ sr 2500@1=2500 (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2004Director's particulars changed (1 page)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 05/06/04; no change of members (5 pages)
15 June 2004Return made up to 05/06/04; no change of members (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 05/06/02; no change of members (5 pages)
16 July 2002Return made up to 05/06/02; no change of members (5 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Return made up to 05/06/01; change of members (7 pages)
5 July 2001Return made up to 05/06/01; change of members (7 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Return made up to 05/06/99; full list of members (6 pages)
17 June 1999Return made up to 05/06/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 05/06/98; full list of members (6 pages)
26 June 1998Return made up to 05/06/98; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 June 1996Return made up to 05/06/96; no change of members (4 pages)
5 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 June 1995Company name changed murrays' photo-lith. Service lim ited\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed murrays' photo-lith. Service lim ited\certificate issued on 26/06/95 (4 pages)
21 June 1995Return made up to 05/06/95; full list of members (6 pages)
21 June 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)