Company NamePrimafield Limited
DirectorRoger David Biss
Company StatusActive
Company Number01877884
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger David Biss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameBeverley Maria Biss
NationalityBritish
StatusCurrent
Appointed30 September 1998(13 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director NameMr David John Clifford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHighfields Shalford Road
Panfield
Braintree
Essex
CM7 5AS
Secretary NameMr Clint Roger Biss
NationalityBritish
StatusResigned
Appointed29 December 1990(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address9 Oziers
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.1k at £1Roger David Biss
100.00%
Ordinary

Financials

Year2014
Net Worth£218,403
Cash£7,657
Current Liabilities£11,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

7 September 2001Delivered on: 11 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 3, plot 4, the pinnacles, west harlow, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 January 1987Delivered on: 9 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a easternside road, soham, cambridgeshire.
Outstanding
29 May 1985Delivered on: 11 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 & 31 grange rd, bishop's stortford herts.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 December 2020Change of details for Mr Roger David Biss as a person with significant control on 19 December 2020 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,100
(4 pages)
4 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,100
(4 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Director's details changed for Roger David Biss on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Roger David Biss on 28 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 January 2008Return made up to 29/12/07; no change of members (6 pages)
30 January 2008Return made up to 29/12/07; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 29/12/06; full list of members (6 pages)
2 March 2007Return made up to 29/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 29/12/05; full list of members (6 pages)
28 February 2006Return made up to 29/12/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Return made up to 29/12/04; full list of members (6 pages)
27 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 October 2004Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page)
29 October 2004Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Ad 26/05/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
6 July 2004£ nc 1000/10000 26/05/04 (1 page)
6 July 2004£ nc 1000/10000 26/05/04 (1 page)
6 July 2004Ad 26/05/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Return made up to 29/12/03; full list of members (6 pages)
23 January 2004Return made up to 29/12/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 April 2003Registered office changed on 13/04/03 from: latchmore end little hallingbury bishops stortford herts CM22 7PJ (2 pages)
13 April 2003Registered office changed on 13/04/03 from: latchmore end little hallingbury bishops stortford herts CM22 7PJ (2 pages)
13 April 2003Return made up to 29/12/02; full list of members (6 pages)
13 April 2003Return made up to 29/12/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
7 March 2001Return made up to 29/12/00; full list of members (6 pages)
7 March 2001Return made up to 29/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/12/97; full list of members (9 pages)
20 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1999Accounts for a small company made up to 31 March 1995 (4 pages)
20 May 1999Return made up to 31/12/92; full list of members (9 pages)
20 May 1999Return made up to 31/12/97; full list of members (9 pages)
20 May 1999Return made up to 31/12/95; full list of members (9 pages)
20 May 1999Return made up to 31/12/92; full list of members (9 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Return made up to 31/12/98; full list of members (8 pages)
20 May 1999Accounts for a small company made up to 31 March 1995 (4 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Accounts for a small company made up to 31 March 1996 (4 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Return made up to 31/12/96; full list of members (9 pages)
20 May 1999Full accounts made up to 31 March 1993 (10 pages)
20 May 1999Accounts for a small company made up to 31 March 1996 (4 pages)
20 May 1999Full accounts made up to 31 March 1993 (10 pages)
20 May 1999Return made up to 31/12/98; full list of members (8 pages)
20 May 1999Return made up to 31/12/95; full list of members (9 pages)
20 May 1999Return made up to 31/12/94; full list of members (9 pages)
20 May 1999Return made up to 31/12/94; full list of members (9 pages)
20 May 1999Return made up to 31/12/93; full list of members (9 pages)
20 May 1999Return made up to 31/12/93; full list of members (9 pages)
20 May 1999Return made up to 31/12/96; full list of members (9 pages)
20 May 1999Director resigned (1 page)
20 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 May 1999Restoration by order of the court (2 pages)
18 May 1999Restoration by order of the court (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
9 January 1987Particulars of mortgage/charge (3 pages)
9 January 1987Particulars of mortgage/charge (3 pages)
8 August 1986Return made up to 07/07/86; full list of members (4 pages)
8 August 1986Return made up to 07/07/86; full list of members (4 pages)
11 June 1985Particulars of mortgage/charge (3 pages)
11 June 1985Particulars of mortgage/charge (3 pages)