Company NamePrimrose Catering Limited
DirectorsMark William Seymour and Christopher William Seymour
Company StatusActive
Company Number04029174
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mark William Seymour
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG
Secretary NameMaria Victoria Seymour
NationalitySpanish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG
Director NameMr Christopher William Seymour
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher William Seymour
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Dormers Wells Lane
Southall
Middlesex
UB1 3JB

Contact

Telephone01923 267573
Telephone regionWatford

Location

Registered AddressC/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,060
Cash£973
Current Liabilities£159,042

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

3 July 2019Delivered on: 10 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument.
Outstanding
27 March 2015Delivered on: 7 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 January 2008Delivered on: 30 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
17 September 2003Delivered on: 24 September 2003
Persons entitled: Falls Church Limited

Classification: Rent deposit deed
Secured details: £4,112.50 due or to become due from the company to the chargee.
Particulars: The interest in the deposit account.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Gulshanjit Kaur Dhugha

Classification: Rent deposit deed
Secured details: £10,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit sum is £10,500.00.
Outstanding

Filing History

21 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
4 August 2019Satisfaction of charge 040291740004 in full (1 page)
10 July 2019Registration of charge 040291740005, created on 3 July 2019 (50 pages)
7 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 June 2019Satisfaction of charge 3 in full (1 page)
25 June 2019Satisfaction of charge 1 in full (1 page)
25 June 2019Satisfaction of charge 2 in full (1 page)
8 May 2019Secretary's details changed for Maria Victoria Seymour on 1 May 2019 (1 page)
8 May 2019Director's details changed for Mr Mark William Seymour on 1 May 2019 (2 pages)
27 February 2019Director's details changed for Mr Christopher William Seymour on 14 February 2019 (2 pages)
27 February 2019Change of details for Mr Christopher William Seymour as a person with significant control on 14 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
7 April 2015Registration of charge 040291740004, created on 27 March 2015 (23 pages)
7 April 2015Registration of charge 040291740004, created on 27 March 2015 (23 pages)
2 April 2015Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
3 September 2014Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
7 August 2007Return made up to 07/07/07; no change of members (6 pages)
7 August 2007Return made up to 07/07/07; no change of members (6 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
4 December 2006Return made up to 07/07/06; full list of members (7 pages)
4 December 2006Return made up to 07/07/06; full list of members (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
22 December 2005Ad 10/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 December 2005Ad 10/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
4 January 2005Ad 30/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2005Ad 30/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
6 July 2004Return made up to 07/07/04; full list of members (6 pages)
6 July 2004Return made up to 07/07/04; full list of members (6 pages)
7 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
7 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
29 July 2003Return made up to 07/07/03; full list of members (6 pages)
29 July 2003Return made up to 07/07/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
28 August 2002Return made up to 07/07/02; full list of members (6 pages)
28 August 2002Return made up to 07/07/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
19 March 2002Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
19 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
19 March 2002Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
23 July 2001Return made up to 07/07/01; full list of members (6 pages)
23 July 2001Return made up to 07/07/01; full list of members (6 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
24 July 2000Registered office changed on 24/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (18 pages)
7 July 2000Incorporation (18 pages)