Chelmsford
CM2 0RE
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Rosemary Gail Millington |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pinewood Close Southwell Newark Nottinghamshire NG25 0DD |
Secretary Name | Geoffrey Stuart Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Appleton Gate Newark Nottinghamshire NG24 1JY |
Director Name | Mr Geoffrey Stuart Millington |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Appleton Gate Newark NG24 1JY |
Director Name | Ms Rachel Panther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Appleton Gate Newark Nottinghamshire NG24 1JY |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Website | primarysite.net |
---|---|
Email address | [email protected] |
Telephone | 01636 616630 |
Telephone region | Newark |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Geoffrey Stuart Millington 50.00% Ordinary |
---|---|
50 at £1 | Rosemary Gail Millington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,970 |
Cash | £443,417 |
Current Liabilities | £789,649 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Horizon Capital LLP (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as 3 floors of office space at 20 appletongate newark nottinghamshire NG24 1JYD and registered at the land registry under title numbers NT404825 (part) and NT499190 (part). Outstanding |
---|---|
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Material real property consisting of leasehold tenure. Title nos:. NT404825 (part),. NT499190 (part). Material intellectual property,. Trademark nos:. UK00003178224. UK00003578619 UK00002567283. See instrument for further details (schedules 1 and 3). Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at appletongate and magnus street newark no's NT404825, NT373177, NT499190 and NT499184. Outstanding |
8 September 2015 | Delivered on: 23 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages) |
---|---|
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
31 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages) |
1 March 2023 | Accounts for a small company made up to 31 May 2022 (21 pages) |
16 November 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 May 2021 (22 pages) |
22 July 2022 | Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page) |
18 February 2022 | Change of details for a person with significant control (2 pages) |
24 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
8 June 2021 | Memorandum and Articles of Association (12 pages) |
8 June 2021 | Resolutions
|
24 May 2021 | Statement of company's objects (2 pages) |
11 May 2021 | Current accounting period shortened from 31 July 2021 to 31 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Rachel Panther as a director on 30 April 2021 (1 page) |
11 May 2021 | Appointment of Mr Gavin Mark Freed as a director on 30 April 2021 (2 pages) |
11 May 2021 | Cessation of Primarysite Holdings Limited as a person with significant control on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Geoffrey Stuart Millington as a secretary on 30 April 2021 (1 page) |
11 May 2021 | Registered office address changed from 20 Appleton Gate Newark Nottinghamshire NG24 1JY England to Boundary House County Place Chelmsford CM2 0RE on 11 May 2021 (1 page) |
11 May 2021 | Notification of Juniper Education Holdings Limited as a person with significant control on 30 April 2021 (2 pages) |
11 May 2021 | Appointment of Mr Manprit Singh Randhawa as a director on 30 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Geoffrey Stuart Millington as a director on 30 April 2021 (1 page) |
6 May 2021 | Registration of charge 055337900004, created on 30 April 2021 (9 pages) |
4 May 2021 | Registration of charge 055337900003, created on 30 April 2021 (12 pages) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Ms Rachel Panther as a director on 31 March 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 August 2018 | Cessation of Geoffrey Millington as a person with significant control on 4 July 2017 (1 page) |
21 August 2018 | Notification of Primarysite Holdings Limited as a person with significant control on 4 July 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 June 2018 | Satisfaction of charge 055337900001 in full (1 page) |
12 June 2018 | Satisfaction of charge 055337900002 in full (1 page) |
15 May 2018 | Secretary's details changed for Geoffrey Stuart Millington on 14 May 2018 (1 page) |
15 May 2018 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincs LN1 1XW to 20 Appleton Gate Newark Nottinghamshire NG24 1JY on 15 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 August 2017 | Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages) |
25 August 2017 | Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Geoffrey Stuart Millington on 24 August 2017 (1 page) |
24 August 2017 | Director's details changed for Mr Geoffrey Stuart Millington on 24 August 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Geoffrey Stuart Millington on 24 August 2017 (1 page) |
24 August 2017 | Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
24 August 2017 | Director's details changed for Mr Geoffrey Stuart Millington on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
24 August 2017 | Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 October 2015 | Registration of charge 055337900002, created on 30 September 2015 (9 pages) |
2 October 2015 | Registration of charge 055337900002, created on 30 September 2015 (9 pages) |
23 September 2015 | Registration of charge 055337900001, created on 8 September 2015 (5 pages) |
23 September 2015 | Registration of charge 055337900001, created on 8 September 2015 (5 pages) |
23 September 2015 | Registration of charge 055337900001, created on 8 September 2015 (5 pages) |
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 July 2015 | Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page) |
29 July 2015 | Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page) |
29 July 2015 | Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page) |
29 July 2015 | Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages) |
29 July 2015 | Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page) |
29 July 2015 | Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 August 2010 | Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Director appointed geoffrey stuart millington (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Director appointed geoffrey stuart millington (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY (1 page) |
6 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 September 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
11 August 2005 | Incorporation (30 pages) |
11 August 2005 | Incorporation (30 pages) |