Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMA FOODS U.K. LIMITED
Company Information for

PRIMA FOODS U.K. LIMITED

UNIT 1 GLANLLIEDI BUSINESS PARK, DAFEN, LLANELLI, CARMARTHENSHIRE, SA14 8PD,
Company Registration Number
03445230
Private Limited Company
Active

Company Overview

About Prima Foods U.k. Ltd
PRIMA FOODS U.K. LIMITED was founded on 1997-10-06 and has its registered office in Llanelli. The organisation's status is listed as "Active". Prima Foods U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIMA FOODS U.K. LIMITED
 
Legal Registered Office
UNIT 1 GLANLLIEDI BUSINESS PARK
DAFEN
LLANELLI
CARMARTHENSHIRE
SA14 8PD
Other companies in SA14
 
Filing Information
Company Number 03445230
Company ID Number 03445230
Date formed 1997-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:08:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMA FOODS U.K. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GAHAGAN
Company Secretary 2015-10-29
PETER JOHN DELFINO-RICE
Director 2004-11-23
CHRISTOPHER JOHN GAHAGAN
Director 2014-01-01
TIMOTHY DAVID MATHIAS ROWE
Director 2009-06-01
GARY SAUNDERS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DELFINO RICE
Company Secretary 2002-03-01 2015-10-29
DOMINIC MICHAEL ANDREA DELFINO
Director 1998-05-17 2013-03-28
CHRISTOPHER JOHN DONALLY
Director 1998-05-17 2004-11-23
GEOFFREY CLIVE DAVIES
Company Secretary 1998-05-22 2002-03-01
DOMINIC MICHAEL ANDREA DELFINO
Company Secretary 1998-05-17 1998-06-01
TAXBASE LIMITED
Company Secretary 1997-10-06 1998-05-13
SUMMIT HOUSE SERVICES LIMITED
Director 1997-10-06 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GAHAGAN PREMIER FINANCIAL DIRECTION LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
TIMOTHY DAVID MATHIAS ROWE DELFINO RICE & GREEN LIMITED Director 2008-09-01 CURRENT 1996-05-23 Dissolved 2014-09-05
TIMOTHY DAVID MATHIAS ROWE CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-16REGISTRATION OF A CHARGE / CHARGE CODE 034452300007
2023-10-19CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034452300006
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034452300005
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21CH01Director's details changed for Peter John Delfino Rice on 2016-10-20
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 90
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 104
2015-10-29AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-29AP03Appointment of Mr Christopher John Gahagan as company secretary on 2015-10-29
2015-10-29TM02Termination of appointment of Peter John Delfino Rice on 2015-10-29
2015-09-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24SH06Cancellation of shares. Statement of capital on 2015-03-12 GBP 104
2015-08-24SH03Purchase of own shares
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 70104
2014-11-13AR0106/10/14 ANNUAL RETURN FULL LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Farmhouse Office Glanllieidi Business Park Dafen Llanelli Carmarthenshire SA14 8PD
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MATHIAS ROWE / 06/10/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SAUNDERS / 06/10/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DELFINO RICE / 06/10/2014
2014-11-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOHN DELFINO RICE on 2014-10-06
2014-06-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GAHAGAN
2014-01-08AR0106/10/13 ANNUAL RETURN FULL LIST
2014-01-02SH0228/11/13 STATEMENT OF CAPITAL GBP 104
2014-01-02SH08Change of share class name or designation
2014-01-02SH0128/11/13 STATEMENT OF CAPITAL GBP 70104
2013-05-30AA01CURREXT FROM 31/05/2013 TO 30/11/2013
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034452300004
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DELFINO
2013-02-28AA31/05/12 TOTAL EXEMPTION FULL
2012-12-05AR0106/10/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-15AR0106/10/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-29AR0106/10/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 107 HEOL LLANISHEN FACH RHIWBINA CARDIFF CF14 6RE
2010-07-23AR0107/10/09 FULL LIST
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-26SH0101/11/09 STATEMENT OF CAPITAL GBP 100102
2010-01-15AR0106/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL ANDREA DELFINO / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SAUNDERS / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DELFINO RICE / 14/01/2010
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-16AP01DIRECTOR APPOINTED TIM ROWE
2009-03-19AA30/05/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 89 HEOL LLANISHEN FACH RHIWBINA CARDIFF CF14 6LB
2008-10-24288aDIRECTOR APPOINTED GARY SAUNDERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-06363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-30363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-22363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-23288bDIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/04
2004-01-09363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-17363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CWRT Y LLACA COTTAGE PENTREPOETH ROAD RHIWDERIN NEWPORT NP10 8RR
2002-10-17363(288)SECRETARY RESIGNED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 1ST FLOOR 89 HEOL LLANISHEN FACH LLANISHEN CARDIFF SOUTH GLAMORGAN CF4 6LB
2002-04-29288aNEW SECRETARY APPOINTED
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-28363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-24363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-15363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-04-02SRES03EXEMPTION FROM APPOINTING AUDITORS 15/03/99
1998-10-15363(288)SECRETARY RESIGNED
1998-10-15363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-06-03225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 4TH FLOOR SUMMIT HOUSE 9-10 WINDSOR PLACE CARDIFF CF1 3BX
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
104 - Manufacture of vegetable and animal oils and fats
10410 - Manufacture of oils and fats

10 - Manufacture of food products
104 - Manufacture of vegetable and animal oils and fats
10420 - Manufacture of margarine and similar edible fats

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PRIMA FOODS U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMA FOODS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-14 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
CHATTEL MORTGAGE 2010-03-17 Outstanding UK STEEL ENTERPRISE LIMITED
DEBENTURE 2010-02-09 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-11-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 129,147
Creditors Due Within One Year 2011-06-01 £ 405,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMA FOODS U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100,104
Cash Bank In Hand 2011-06-01 £ 468
Current Assets 2011-06-01 £ 443,757
Debtors 2011-06-01 £ 289,429
Fixed Assets 2011-06-01 £ 123,257
Shareholder Funds 2011-06-01 £ 32,703
Stocks Inventory 2011-06-01 £ 153,860
Tangible Fixed Assets 2012-05-31 £ 10,918
Tangible Fixed Assets 2011-06-01 £ 123,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIMA FOODS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMA FOODS U.K. LIMITED
Trademarks
We have not found any records of PRIMA FOODS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMA FOODS U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10410 - Manufacture of oils and fats) as PRIMA FOODS U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIMA FOODS U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMA FOODS U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMA FOODS U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SA14 8PD