Company NamePrimark Stores Limited
DirectorsJohn George Bason and Jonathan Edward Rolls
Company StatusActive
Company Number00453448
CategoryPrivate Limited Company
Incorporation Date30 April 1948(75 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(52 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(72 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Jonathan Edward Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(73 years after company formation)
Appointment Duration2 years, 11 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 April 1979(30 years, 12 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed21 December 1983(35 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(43 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(43 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(43 years, 2 months after company formation)
Appointment Duration16 years (resigned 16 July 2007)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co Dublin
Ireland
Director NameArthur St John Ryan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1999(51 years, 2 months after company formation)
Appointment Duration8 years (resigned 16 July 2007)
RoleManaging Director
Correspondence Address60 Lansdowne Road
Ballsbridge
Dublin
Irish
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(51 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(52 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(52 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed01 March 2001(52 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(53 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(53 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSeamus Michael Halford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2004(55 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2007)
RoleDeputy Managing Director
Correspondence Address7 Torquay Wood
Leopardstown
Foxrock
Dublin 18
Irish
Director NameMr Bernard John Michael Mansfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2004(55 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 June 2022)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence AddressAsh Lodge
173 Clare Road
Waringstown
County Down
BT66 7SE
Northern Ireland
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(58 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Simon Summerfield Gibbs
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2017(69 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteprimark.com
Telephone0151 6370464
Telephone regionLiverpool

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50m at £1Abf Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£532,701,000
Net Worth£293,718,000
Cash£26,403,000
Current Liabilities£1,330,109,000

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End15 September

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 14 September 2019 (38 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 15 September 2018 (40 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 16 September 2017 (35 pages)
18 September 2017Appointment of Mr Simon Summerfield Gibbs as a director on 17 September 2017 (2 pages)
18 September 2017Appointment of Mr Simon Summerfield Gibbs as a director on 17 September 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
15 June 2017Full accounts made up to 17 September 2016 (38 pages)
15 June 2017Full accounts made up to 17 September 2016 (38 pages)
21 July 2016Auditor's resignation (1 page)
21 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000,000
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000,000
(4 pages)
17 June 2016Full accounts made up to 12 September 2015 (26 pages)
17 June 2016Full accounts made up to 12 September 2015 (26 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000,000
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000,000
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000,000
(4 pages)
18 June 2015Full accounts made up to 13 September 2014 (27 pages)
18 June 2015Full accounts made up to 13 September 2014 (27 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000,000
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000,000
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000,000
(4 pages)
23 June 2014Full accounts made up to 14 September 2013 (26 pages)
23 June 2014Full accounts made up to 14 September 2013 (26 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 15 September 2012 (26 pages)
30 April 2013Full accounts made up to 15 September 2012 (26 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 17 September 2011 (26 pages)
20 June 2012Full accounts made up to 17 September 2011 (26 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 June 2011Full accounts made up to 18 September 2010 (26 pages)
23 June 2011Full accounts made up to 18 September 2010 (26 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 12 September 2009 (26 pages)
14 June 2010Full accounts made up to 12 September 2009 (26 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
25 June 2009Full accounts made up to 13 September 2008 (25 pages)
25 June 2009Full accounts made up to 13 September 2008 (25 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 May 2008Full accounts made up to 15 September 2007 (24 pages)
9 May 2008Full accounts made up to 15 September 2007 (24 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
13 July 2007Return made up to 03/07/07; full list of members (3 pages)
13 July 2007Return made up to 03/07/07; full list of members (3 pages)
16 May 2007Full accounts made up to 16 September 2006 (24 pages)
16 May 2007Full accounts made up to 16 September 2006 (24 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 03/07/06; full list of members (3 pages)
18 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 July 2006Full accounts made up to 17 September 2005 (24 pages)
7 July 2006Full accounts made up to 17 September 2005 (24 pages)
21 July 2005Return made up to 03/07/05; full list of members (3 pages)
21 July 2005Return made up to 03/07/05; full list of members (3 pages)
7 June 2005Full accounts made up to 18 September 2004 (23 pages)
7 June 2005Full accounts made up to 18 September 2004 (23 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
12 July 2004Return made up to 03/07/04; full list of members (3 pages)
12 July 2004Return made up to 03/07/04; full list of members (3 pages)
13 April 2004Full accounts made up to 13 September 2003 (24 pages)
13 April 2004Full accounts made up to 13 September 2003 (24 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
4 July 2003Return made up to 03/07/03; full list of members (3 pages)
4 July 2003Return made up to 03/07/03; full list of members (3 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
3 February 2003Full accounts made up to 14 September 2002 (27 pages)
3 February 2003Full accounts made up to 14 September 2002 (27 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
12 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2002Full accounts made up to 15 September 2001 (23 pages)
6 March 2002Full accounts made up to 15 September 2001 (23 pages)
8 October 2001Memorandum and Articles of Association (14 pages)
8 October 2001Memorandum and Articles of Association (14 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 December 2000Full accounts made up to 16 September 2000 (20 pages)
7 December 2000Full accounts made up to 16 September 2000 (20 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 03/07/00; full list of members (7 pages)
12 July 2000Return made up to 03/07/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
17 March 2000Full accounts made up to 18 September 1999 (20 pages)
17 March 2000Full accounts made up to 18 September 1999 (20 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
30 July 1999Ad 09/07/99--------- £ si 40000000@1=40000000 £ ic 10000000/50000000 (2 pages)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1999Ad 09/07/99--------- £ si 40000000@1=40000000 £ ic 10000000/50000000 (2 pages)
30 July 1999Nc inc already adjusted 09/07/99 (1 page)
30 July 1999Nc inc already adjusted 09/07/99 (1 page)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
20 July 1999Return made up to 03/07/99; full list of members (6 pages)
20 July 1999Return made up to 03/07/99; full list of members (6 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (20 pages)
9 March 1999Full accounts made up to 12 September 1998 (20 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
12 May 1998£ nc 100/10000000 23/04/98 (1 page)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998Ad 24/04/98--------- £ si 9999950@1=9999950 £ ic 50/10000000 (2 pages)
12 May 1998Ad 24/04/98--------- £ si 9999950@1=9999950 £ ic 50/10000000 (2 pages)
12 May 1998£ nc 100/10000000 23/04/98 (1 page)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1998Full accounts made up to 13 September 1997 (18 pages)
11 March 1998Full accounts made up to 13 September 1997 (18 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
26 March 1997Full accounts made up to 14 September 1996 (18 pages)
26 March 1997Full accounts made up to 14 September 1996 (18 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (16 pages)
24 March 1995Full accounts made up to 17 September 1994 (16 pages)
20 March 1995Auditor's resignation (2 pages)
20 March 1995Auditor's resignation (2 pages)
20 March 1995Auditor's resignation (2 pages)
20 March 1995Auditor's resignation (2 pages)
24 March 1994Full accounts made up to 18 September 1993 (16 pages)
24 March 1994Full accounts made up to 18 September 1993 (16 pages)
15 March 1993Full accounts made up to 12 September 1992 (15 pages)
15 March 1993Full accounts made up to 12 September 1992 (15 pages)
24 March 1992Full accounts made up to 14 September 1991 (14 pages)
24 March 1992Full accounts made up to 14 September 1991 (14 pages)
24 October 1990Full accounts made up to 31 March 1990 (14 pages)
24 October 1990Full accounts made up to 31 March 1990 (14 pages)
18 August 1987Return made up to 30/06/87; full list of members (8 pages)
31 July 1986Return made up to 01/07/86; full list of members (4 pages)
5 February 1965Company name changed\certificate issued on 05/02/65 (7 pages)
5 February 1965Company name changed\certificate issued on 05/02/65 (7 pages)
30 April 1948Certificate of incorporation (1 page)
30 April 1948Certificate of incorporation (1 page)
30 April 1948Incorporation (14 pages)
30 April 1948Incorporation (14 pages)