Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMROSE (2013) LIMITED
Company Information for

PRIMROSE (2013) LIMITED

BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
Company Registration Number
03743448
Private Limited Company
Active

Company Overview

About Primrose (2013) Ltd
PRIMROSE (2013) LIMITED was founded on 1999-03-26 and has its registered office in Winchester. The organisation's status is listed as "Active". Primrose (2013) Limited is a Private Limited Company registered in ENGLAND 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
PRIMROSE (2013) LIMITED
 
Legal Registered Office
BREWERY HOUSE HIGH STREET
TWYFORD
WINCHESTER
SO21 1RG
Other companies in SO23
 
Previous Names
CARE HOME PROPERTIES LIMITED30/07/2013
WHITCHURCH CARE LIMITED21/01/2005
Filing Information
Company Number 03743448
Company ID Number 03743448
Date formed 1999-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMROSE (2013) LIMITED
The accountancy firm based at this address is KIMBALL SMITH LIMITED
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 PRIMROSE (2013) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 1999-03-26
KENNETH JOHN STRATTON
Director 2013-08-20
PAUL PHILIP STRATTON
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES CLARKE
Director 2010-04-08 2013-08-20
KENNETH JOHN STRATTON
Director 1999-03-29 2010-02-10
PAUL PHILIP STRATTON
Director 1999-03-30 2010-02-10
DAVID JOHN WARREN
Director 2010-02-10 2010-02-10
MALCOLM CHANT
Director 1999-03-30 2001-03-05
MAUREEN ANNE CHANT
Director 1999-03-30 2001-03-05
DAVID JOHN WARREN
Director 1999-03-26 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Director 2013-08-12 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2013-08-12 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Director 2013-08-12 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Director 2013-08-12 CURRENT 1981-05-14 Active
PAUL PHILIP STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2015-11-03 CURRENT 2008-03-27 Active
PAUL PHILIP STRATTON 62 GIFFORD TERRACE LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL PHILIP STRATTON BEECH LAWN CARE LIMITED Director 2013-08-20 CURRENT 2003-08-21 Active
PAUL PHILIP STRATTON CARE HOMES MAINTENANCE LIMITED Director 2013-08-20 CURRENT 2004-03-12 Active
PAUL PHILIP STRATTON LYMEWOOD CARE LIMITED Director 2013-08-20 CURRENT 2004-05-07 Liquidation
PAUL PHILIP STRATTON RHODODENDRON GARDENS LIMITED Director 2013-08-20 CURRENT 2007-11-13 Liquidation
PAUL PHILIP STRATTON TAVISTOCK CARE LIMITED Director 2001-11-01 CURRENT 2001-10-24 Liquidation

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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037434480017
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 037434480019
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 037434480018
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08RES13Resolutions passed:
  • Asset purchase agrement 26/05/2022
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-30AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-05PSC04Change of details for Mr Paul Philip Stratton as a person with significant control on 2017-10-30
2019-04-05PSC07CESSATION OF DAPHNE STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-29PSC07CESSATION OF DEREK STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01RP04SH01Second filing of capital allotment of shares GBP160,000
2017-08-01ANNOTATIONClarification
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE STRATTON
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK STRATTON
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN STRATTON
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILIP STRATTON
2017-07-12PSC09Withdrawal of a person with significant control statement on 2017-07-12
2017-07-03SH0130/04/17 STATEMENT OF CAPITAL GBP 160000
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-08LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 160000
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2017-04-07CH01Director's details changed for Mr Paul Philip Stratton on 2016-11-24
2017-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2017-01-27CH01Director's details changed for Mr Kenneth John Stratton on 2016-11-21
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 38100
2016-04-22AR0126/03/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 38100
2015-04-16AR0126/03/15 FULL LIST
2015-03-24ANNOTATIONOther
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037434480017
2014-08-28RES15CHANGE OF NAME 05/08/2014
2014-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 38100
2014-04-14AR0126/03/14 FULL LIST
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 01/05/2013
2013-09-12AP01DIRECTOR APPOINTED PAUL PHILIP STRATTON
2013-09-12AP01DIRECTOR APPOINTED MR KENNETH JOHN STRATTON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2013-07-30RES15CHANGE OF NAME 09/07/2013
2013-07-30CERTNMCOMPANY NAME CHANGED CARE HOME PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-18AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-04AR0126/03/13 FULL LIST
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-20AR0126/03/12 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-06AR0126/03/11 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-20AR0126/03/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARKE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN WARREN
2009-08-11123NC INC ALREADY ADJUSTED 01/07/08
2009-08-11RES01ALTER ARTICLES 01/07/2008
2009-08-11RES04GBP NC 550000/600000 01/07/2008
2009-08-1188(2)CAPITALS NOT ROLLED UP
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-03363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-05-22363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-21CERTNMCOMPANY NAME CHANGED WHITCHURCH CARE LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PRIMROSE (2013) 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 PRIMROSE (2013) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding SANTANDER UK PLC
DEBENTURE 2008-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2007-12-21 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-12-23 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-03-01 Satisfied NORTHERN ROCK PLC
MORTGAGE 1999-07-23 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 1999-07-23 Satisfied MALCOLM CHANT AND MAUREEN CHANT
Creditors
Creditors Due After One Year 2013-07-31 £ 3,372,800
Creditors Due After One Year 2012-08-01 £ 3,478,985
Creditors Due After One Year 2011-08-01 £ 3,580,205
Creditors Due Within One Year 2013-07-31 £ 421,877
Creditors Due Within One Year 2012-08-01 £ 538,534
Creditors Due Within One Year 2011-08-01 £ 304,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PRIMROSE (2013) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 38,100
Called Up Share Capital 2012-08-01 £ 38,100
Called Up Share Capital 2011-08-01 £ 38,100
Cash Bank In Hand 2013-07-31 £ 168,615
Cash Bank In Hand 2012-08-01 £ 288,173
Cash Bank In Hand 2011-08-01 £ 8,656
Current Assets 2013-07-31 £ 244,085
Current Assets 2012-08-01 £ 368,428
Current Assets 2011-08-01 £ 150,315
Debtors 2013-07-31 £ 75,470
Debtors 2012-08-01 £ 80,255
Debtors 2011-08-01 £ 141,659
Fixed Assets 2013-07-31 £ 6,400,144
Fixed Assets 2012-08-01 £ 6,504,028
Fixed Assets 2011-08-01 £ 6,568,993
Tangible Fixed Assets 2013-07-31 £ 6,342,144
Tangible Fixed Assets 2012-08-01 £ 6,389,028
Tangible Fixed Assets 2011-08-01 £ 6,396,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIMROSE (2013) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMROSE (2013) LIMITED
Trademarks
We have not found any records of PRIMROSE (2013) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 10
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13TH MAY 1998 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH JULY 1998 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2ND JUNE 1998 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2ND JUNE 1998 AND 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13TH MAY 1999 1
DEED OF VARIATION TO A DEBENTURE DATED 19 FEBRUARY 1998 1

We have found 16 mortgage charges which are owed to PRIMROSE (2013) LIMITED

Income
Government Income
We have not found government income sources for PRIMROSE (2013) 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 (87300 - Residential care activities for the elderly and disabled) as PRIMROSE (2013) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIMROSE (2013) 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 PRIMROSE (2013) 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 PRIMROSE (2013) 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.