Company NamePrimtile Limited
DirectorsStuart Boyde Macwhirter and Sylvia Mary Macwhirter
Company StatusActive
Company Number01459662
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Secretary NameSylvia Mary Macwhirter
StatusCurrent
Appointed22 September 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressC/O The Hay Group
Berkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Director NameMrs Sylvia Mary Macwhirter
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed25 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Hay Group
Berkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Director NameMr Michael Anthony Colledge Perschke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressSpin Way
Church Hill
Slindon
West Sussex
BN18 0RD
Secretary NameMr Michael Anthony Colledge Perschke
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
West Dean
Chichester
West Sussex
PO18 0QY
Secretary NameMr Stuart Boyde Macwhirter
NationalityBritish
StatusResigned
Appointed21 December 1992(13 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 22 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Director NameMrs Sylvia Mary Macwhirter
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1994(14 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Hay Group
Berkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Secretary NameHay Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1992)
Correspondence Address1270 London Road
Norbury
London
SW1Y 5JG
Secretary NameThe Master Investment Fund Limited (Corporation)
StatusResigned
Appointed01 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1992)
Correspondence Address1270 London Road
Norbury
London
SW16 4HP

Location

Registered Address55 Church Road
Wimbledon
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45k at £1Stuart Boyde Macwhirter
100.00%
Ordinary

Financials

Year2014
Net Worth£66,100
Current Liabilities£114,330

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 January 1981Delivered on: 23 January 1981
Satisfied on: 19 July 2007
Persons entitled: Stuart Boyde Macwhirter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 draycott place london SW3. T.N. 145838. fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
14 January 1981Delivered on: 23 January 1981
Satisfied on: 19 July 2007
Persons entitled: Michael Anthony Colledge Pershke.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 draycott place london SW3. T.N. 145838 fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
14 January 1981Delivered on: 23 January 1981
Satisfied on: 19 July 2007
Persons entitled: Michael Anthony Colledge Pershke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 draycott place london SW3. T.N. 145838. fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Stuart Boyde Macwhirter as a secretary on 22 September 2017 (2 pages)
17 October 2017Termination of appointment of Sylvia Mary Macwhirter as a director on 22 September 2017 (2 pages)
17 October 2017Termination of appointment of Stuart Boyde Macwhirter as a secretary on 22 September 2017 (2 pages)
17 October 2017Termination of appointment of Sylvia Mary Macwhirter as a director on 22 September 2017 (2 pages)
17 October 2017Appointment of Sylvia Mary Macwhirter as a secretary on 22 September 2017 (3 pages)
17 October 2017Appointment of Sylvia Mary Macwhirter as a secretary on 22 September 2017 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 45,004
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 45,004
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 45,004
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 45,004
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,004
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,004
(5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 March 2010Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (7 pages)
12 February 2008Return made up to 31/12/07; full list of members (7 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page)
24 February 2006Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Ad 20/01/05-09/03/05 £ si 45000@1=45000 £ ic 4/45004 (2 pages)
17 March 2005Ad 20/01/05-09/03/05 £ si 45000@1=45000 £ ic 4/45004 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 December 2004Nc inc already adjusted 08/12/04 (1 page)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 December 2004Nc inc already adjusted 08/12/04 (1 page)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 April 2001Full accounts made up to 30 June 2000 (4 pages)
5 April 2001Full accounts made up to 30 June 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: the hay group 40/41 pall mall london SW1Y 5JG (1 page)
12 July 2000Registered office changed on 12/07/00 from: the hay group 40/41 pall mall london SW1Y 5JG (1 page)
23 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 30 June 1995 (6 pages)
31 October 1995Full accounts made up to 30 June 1995 (6 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)