Company NamePrimarysite Limited
DirectorsGavin Mark Freed and Colin James Haigh
Company StatusActive
Company Number05533790
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameRosemary Gail Millington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pinewood Close
Southwell
Newark
Nottinghamshire
NG25 0DD
Secretary NameGeoffrey Stuart Millington
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Appleton Gate
Newark
Nottinghamshire
NG24 1JY
Director NameMr Geoffrey Stuart Millington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Appleton Gate
Newark
NG24 1JY
Director NameMs Rachel Panther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Appleton Gate
Newark
Nottinghamshire
NG24 1JY
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE

Contact

Websiteprimarysite.net
Email address[email protected]
Telephone01636 616630
Telephone regionNewark

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Stuart Millington
50.00%
Ordinary
50 at £1Rosemary Gail Millington
50.00%
Ordinary

Financials

Year2014
Net Worth£516,970
Cash£443,417
Current Liabilities£789,649

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

30 April 2021Delivered 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 2021Delivered 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 2015Delivered 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 2015Delivered on: 23 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
31 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
1 March 2023Accounts for a small company made up to 31 May 2022 (21 pages)
16 November 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 May 2021 (22 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
18 February 2022Change of details for a person with significant control (2 pages)
24 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
8 June 2021Memorandum and Articles of Association (12 pages)
8 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2021Statement of company's objects (2 pages)
11 May 2021Current accounting period shortened from 31 July 2021 to 31 May 2021 (1 page)
11 May 2021Termination of appointment of Rachel Panther as a director on 30 April 2021 (1 page)
11 May 2021Appointment of Mr Gavin Mark Freed as a director on 30 April 2021 (2 pages)
11 May 2021Cessation of Primarysite Holdings Limited as a person with significant control on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Geoffrey Stuart Millington as a secretary on 30 April 2021 (1 page)
11 May 2021Registered 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 2021Notification of Juniper Education Holdings Limited as a person with significant control on 30 April 2021 (2 pages)
11 May 2021Appointment of Mr Manprit Singh Randhawa as a director on 30 April 2021 (2 pages)
11 May 2021Termination of appointment of Geoffrey Stuart Millington as a director on 30 April 2021 (1 page)
6 May 2021Registration of charge 055337900004, created on 30 April 2021 (9 pages)
4 May 2021Registration of charge 055337900003, created on 30 April 2021 (12 pages)
23 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 June 2020Appointment of Ms Rachel Panther as a director on 31 March 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 August 2018Cessation of Geoffrey Millington as a person with significant control on 4 July 2017 (1 page)
21 August 2018Notification of Primarysite Holdings Limited as a person with significant control on 4 July 2017 (2 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge 055337900001 in full (1 page)
12 June 2018Satisfaction of charge 055337900002 in full (1 page)
15 May 2018Secretary's details changed for Geoffrey Stuart Millington on 14 May 2018 (1 page)
15 May 2018Registered 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 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 August 2017Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages)
25 August 2017Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages)
24 August 2017Secretary's details changed for Geoffrey Stuart Millington on 24 August 2017 (1 page)
24 August 2017Director's details changed for Mr Geoffrey Stuart Millington on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Geoffrey Stuart Millington on 24 August 2017 (1 page)
24 August 2017Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
24 August 2017Director's details changed for Mr Geoffrey Stuart Millington on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
24 August 2017Change of details for Mr Geoffrey Millington as a person with significant control on 4 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 October 2015Registration of charge 055337900002, created on 30 September 2015 (9 pages)
2 October 2015Registration of charge 055337900002, created on 30 September 2015 (9 pages)
23 September 2015Registration of charge 055337900001, created on 8 September 2015 (5 pages)
23 September 2015Registration of charge 055337900001, created on 8 September 2015 (5 pages)
23 September 2015Registration of charge 055337900001, created on 8 September 2015 (5 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
29 July 2015Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page)
29 July 2015Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages)
29 July 2015Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page)
29 July 2015Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page)
29 July 2015Director's details changed for Geoffrey Stuart Millington on 1 January 2015 (2 pages)
29 July 2015Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page)
29 July 2015Termination of appointment of Rosemary Gail Millington as a director on 6 May 2015 (1 page)
29 July 2015Secretary's details changed for Geoffrey Stuart Millington on 1 January 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2010Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Rosemary Gail Millington on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Stuart Millington on 1 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2009Return made up to 11/08/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 11/08/09; full list of members (4 pages)
14 September 2009Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW (1 page)
14 September 2009Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Director appointed geoffrey stuart millington (1 page)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Director appointed geoffrey stuart millington (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY (1 page)
11 September 2006Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY (1 page)
6 September 2006Return made up to 11/08/06; full list of members (2 pages)
6 September 2006Return made up to 11/08/06; full list of members (2 pages)
14 September 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
14 September 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
11 August 2005Incorporation (30 pages)
11 August 2005Incorporation (30 pages)