Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director Name | Philip Lloyd |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1997(66 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Secretary Name | Philip Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1997(66 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Brian Samuel Baggaley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1991(61 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | 201 Stallington Road Blythe Bridge Stoke On Trent Staffordshire ST11 9PB |
Director Name | Mr Anthony Templeton Elks |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Textile Executive |
Correspondence Address | Diamond Cottage Dingle Lane, Rushton Macclesfield Cheshire SK11 0RU |
Director Name | Anthony Raymond Lawson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Chairman |
Correspondence Address | Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ |
Director Name | Robert Clive Taylor |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 November 2000) |
Role | Textile Executive |
Correspondence Address | 2 Doe Riddings Cottages Ashton In Makerfield Wigan Lancs WN4 0JA |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1997) |
Role | Group Operations Accountant |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Keith Harrison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1997) |
Role | Administrator |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1997) |
Role | Legal Director And Secretary |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Website | primagifts.co.uk |
---|
Registered Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
22k at £1 | Associated Yarn LTD 50.00% Noncumulative Preference |
---|---|
22k at £1 | Associated Yarn LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,000 |
Current Liabilities | £266,286 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (11 months from now) |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Outstanding |
6 February 1976 | Delivered on: 11 February 1976 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at irwell bridge milleton bury together with all fixtures. Outstanding |
10 June 1996 | Delivered on: 28 June 1996 Satisfied on: 10 May 1997 Persons entitled: Barclays Bank PLC,as Security Trustee on Behalf of the Banks (As Defined) Classification: Supplemental guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 10 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 February 1976 | Delivered on: 20 February 1976 Satisfied on: 8 July 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at brierley street, bury tog. With all fixtures. Fully Satisfied |
6 February 1976 | Delivered on: 11 February 1976 Satisfied on: 8 July 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at the east side of henton fold, bury together with all fixtures (see doc 79 for details). Fully Satisfied |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 May 2018 | Director's details changed for Mr Colin David Johnson on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Philip Lloyd on 16 May 2018 (2 pages) |
16 May 2018 | Secretary's details changed for Philip Lloyd on 16 May 2018 (1 page) |
21 November 2017 | Satisfaction of charge 6 in full (1 page) |
21 November 2017 | Satisfaction of charge 6 in full (1 page) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
16 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
10 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
6 February 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
6 February 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
17 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
15 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 September 1999 | Return made up to 03/09/99; no change of members (7 pages) |
21 September 1999 | Return made up to 03/09/99; no change of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
10 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Resolutions
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 03/09/96; no change of members (8 pages) |
10 September 1996 | Return made up to 03/09/96; no change of members (8 pages) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
28 June 1996 | Particulars of mortgage/charge (6 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
11 September 1995 | Return made up to 07/09/95; no change of members (6 pages) |
11 September 1995 | Return made up to 07/09/95; no change of members (6 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
25 August 1930 | Incorporation (21 pages) |
25 August 1930 | Incorporation (21 pages) |