Company NamePrimatel Products Limited
DirectorsPeter David Galliflent-Holmes and Barnaby William Cardwell
Company StatusActive
Company Number01434326
CategoryPrivate Limited Company
Incorporation Date3 July 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter David Galliflent-Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(36 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset House 297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMr Barnaby William Cardwell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset House 297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameKevin Francis Hickey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 08 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Norbury Rise
London
SW16 4JF
Secretary NamePauline Bowman
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address106 Huron Road
Tooting
London
Sw17
Secretary NameGillian Donellan
NationalityBritish
StatusResigned
Appointed12 September 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address7 Norbury Rise
London
SW16 4JF
Secretary NameMr Peter James Low
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 September 2014)
RoleOffice Manager
Correspondence Address27 Bradmore Way
.
Coulsdon
Surrey
CR5 1PF
Director NameMrs Gillian Hickey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(31 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5.
Norbury Trading Estate
Craignish Avenue
London.Sw16 4rw
Director NameMiss Leanne Josephine Donnellan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5.
Norbury Trading Estate
Craignish Avenue
London.Sw16 4rw
Director NameMr Paul Roger Owen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2015)
RoleAccounts Manager
Country of ResidenceWales
Correspondence AddressUnit 5.
Norbury Trading Estate
Craignish Avenue
London.Sw16 4rw
Secretary NameMr Matthew Thomas Hammel
StatusResigned
Appointed19 September 2014(35 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressUnit 5.
Norbury Trading Estate
Craignish Avenue
London.Sw16 4rw
Director NameMrs Benedicta Mary Louise Galliflent-Holmes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House 297 Kingston Road
Leatherhead
Surrey
KT22 7PL

Contact

Websitewww.primatelshop.co.uk
Telephone0845 4301379
Telephone regionUnknown

Location

Registered AddressDorset House
297 Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Gillian Hickey
50.00%
Ordinary
50 at £1Luke Francis Hickey
50.00%
Ordinary

Financials

Year2014
Net Worth£216,920
Cash£222,893
Current Liabilities£53,086

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2022Delivered on: 31 October 2022
Persons entitled: Barnaby Cardwell

Classification: A registered charge
Outstanding

Filing History

21 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 31 January 2022 (11 pages)
31 October 2022Registration of charge 014343260001, created on 27 October 2022 (48 pages)
28 October 2022Appointment of Mr Barnaby Cardwell as a director on 27 October 2022 (2 pages)
12 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Unaudited abridged accounts made up to 31 January 2019 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Previous accounting period extended from 1 August 2018 to 31 January 2019 (1 page)
14 February 2019Termination of appointment of Benedicta Mary Louise Galliflent-Holmes as a director on 30 June 2018 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
12 July 2018Unaudited abridged accounts made up to 1 August 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 November 2016Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP England to Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP England to Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL on 23 November 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
23 March 2016Registered office address changed from Unit 5. Norbury Trading Estate, Craignish Avenue, London.SW16 4RW to 56 Church Street Weybridge Surrey KT13 8DP on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Peter David Galliflent-Holmes as a director on 4 January 2016 (2 pages)
23 March 2016Appointment of Mr Peter David Galliflent-Holmes as a director on 4 January 2016 (2 pages)
23 March 2016Registered office address changed from Unit 5. Norbury Trading Estate, Craignish Avenue, London.SW16 4RW to 56 Church Street Weybridge Surrey KT13 8DP on 23 March 2016 (1 page)
6 March 2015Termination of appointment of Leanne Josephine Donnellan as a director on 25 February 2015 (1 page)
6 March 2015Termination of appointment of Matthew Thomas Hammel as a secretary on 25 February 2015 (1 page)
6 March 2015Termination of appointment of Matthew Thomas Hammel as a secretary on 25 February 2015 (1 page)
6 March 2015Termination of appointment of Paul Roger Owen as a director on 25 February 2015 (1 page)
6 March 2015Termination of appointment of Paul Roger Owen as a director on 25 February 2015 (1 page)
6 March 2015Termination of appointment of Leanne Josephine Donnellan as a director on 25 February 2015 (1 page)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Appointment of Mrs. Benedicta Mary Louise Galliflent-Holmes as a director on 25 February 2015 (2 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Appointment of Mrs. Benedicta Mary Louise Galliflent-Holmes as a director on 25 February 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 December 2014Termination of appointment of Peter James Low as a secretary on 19 September 2014 (1 page)
11 December 2014Termination of appointment of Peter James Low as a secretary on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Matthew Thomas Hammel as a secretary on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Matthew Thomas Hammel as a secretary on 19 September 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 December 2012Appointment of Miss Leanne Josephine Donnellan as a director (2 pages)
6 December 2012Appointment of Mr Paul Roger Owen as a director (2 pages)
6 December 2012Appointment of Mr Paul Roger Owen as a director (2 pages)
6 December 2012Termination of appointment of Kevin Hickey as a director (1 page)
6 December 2012Termination of appointment of Kevin Hickey as a director (1 page)
6 December 2012Appointment of Miss Leanne Josephine Donnellan as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Gillian Hickey as a director (1 page)
12 September 2011Termination of appointment of Gillian Hickey as a director (1 page)
20 May 2011Appointment of Mrs Gillian Hickey as a director (2 pages)
20 May 2011Appointment of Mrs Gillian Hickey as a director (2 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Kevin Francis Hickey on 31 January 2010 (2 pages)
11 February 2010Secretary's details changed for Peter James Low on 31 January 2010 (1 page)
11 February 2010Secretary's details changed for Peter James Low on 31 January 2010 (1 page)
11 February 2010Director's details changed for Kevin Francis Hickey on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 31 January 2009 with a full list of shareholders (3 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 March 2006Full accounts made up to 31 July 2005 (11 pages)
20 March 2006Full accounts made up to 31 July 2005 (11 pages)
24 January 2006Return made up to 31/01/06; full list of members (6 pages)
24 January 2006Return made up to 31/01/06; full list of members (6 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
9 December 2004Full accounts made up to 31 July 2004 (11 pages)
9 December 2004Full accounts made up to 31 July 2004 (11 pages)
23 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2003Full accounts made up to 31 July 2003 (11 pages)
27 November 2003Full accounts made up to 31 July 2003 (11 pages)
28 January 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2002Full accounts made up to 31 July 2002 (11 pages)
13 December 2002Full accounts made up to 31 July 2002 (11 pages)
27 January 2002Return made up to 31/01/02; full list of members (6 pages)
27 January 2002Return made up to 31/01/02; full list of members (6 pages)
6 December 2001Full accounts made up to 31 July 2001 (10 pages)
6 December 2001Full accounts made up to 31 July 2001 (10 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 July 2000 (10 pages)
5 December 2000Full accounts made up to 31 July 2000 (10 pages)
27 January 2000Return made up to 31/01/00; full list of members (6 pages)
27 January 2000Return made up to 31/01/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 July 1999 (10 pages)
17 December 1999Full accounts made up to 31 July 1999 (10 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 July 1998 (10 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Full accounts made up to 31 July 1998 (10 pages)
2 February 1998Full accounts made up to 31 July 1997 (7 pages)
2 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 July 1997 (7 pages)
2 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1996Full accounts made up to 31 July 1996 (7 pages)
24 December 1996Full accounts made up to 31 July 1996 (7 pages)
9 February 1996Full accounts made up to 31 July 1995 (7 pages)
9 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 July 1995 (7 pages)
9 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 March 1988Return made up to 31/12/87; full list of members (4 pages)
3 July 1979Incorporation (14 pages)
3 July 1979Incorporation (14 pages)