Company NamePrimaria (Leeds) Limited
Company StatusActive
Company Number05150847
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
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 David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleFund Management Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameStephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address111 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMaurice Charles Bourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2009)
RoleChartered Q S
Country of ResidenceUnited Kingdom
Correspondence Address401 Heath Road South
Northfield
Birmingham
B31 2BB
Director NameRobin Scowcroft
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address24 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameAndrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2006)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRobert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Boags
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Caiyside
Edinburgh
Midlothian
EH10 7HW
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitemiller.co.uk

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Barclays European Infrastructure Fund Ii Lp
50.00%
Ordinary B
300 at £1Miller (Leeds) Lift LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£203,000
Current Liabilities£123,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2023Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 (2 pages)
13 April 2023Appointment of Mr Richard Daniel Knight as a director on 4 September 2012 (2 pages)
4 April 2023Termination of appointment of David John Harding as a director on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Chris Walker as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Richard Daniel Knight as a director on 31 March 2023 (1 page)
10 March 2023Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 (2 pages)
10 March 2023Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 9 March 2023 (2 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (26 pages)
30 December 2021Full accounts made up to 31 December 2020 (29 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Full accounts made up to 31 December 2019 (25 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
27 February 2021Compulsory strike-off action has been discontinued (1 page)
26 February 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
31 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
20 May 2016Full accounts made up to 31 December 2015 (23 pages)
20 May 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 600
(5 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 600
(5 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 600
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 600
(5 pages)
21 August 2014Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr David John Harding on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr David John Harding on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr David John Harding on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages)
21 August 2014Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages)
21 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 600
(5 pages)
21 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 600
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 600
(6 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 600
(6 pages)
15 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
18 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 October 2012Appointment of Dr David John Harding as a director (3 pages)
1 October 2012Appointment of Mr Sion Laurence Jones as a director (3 pages)
1 October 2012Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages)
1 October 2012Statement of company's objects (2 pages)
1 October 2012Appointment of Dr David John Harding as a director (3 pages)
1 October 2012Termination of appointment of Mark Baxter as a director (2 pages)
1 October 2012Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages)
1 October 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
1 October 2012Termination of appointment of Mark Baxter as a director (2 pages)
1 October 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
1 October 2012Appointment of Mr Richard Daniel Knight as a director (3 pages)
1 October 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
1 October 2012Appointment of Mr Richard Daniel Knight as a director (3 pages)
1 October 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
1 October 2012Statement of company's objects (2 pages)
1 October 2012Appointment of Mr Sion Laurence Jones as a director (3 pages)
1 October 2012Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 30 September 2011 (33 pages)
23 July 2012Full accounts made up to 30 September 2011 (33 pages)
26 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
26 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
11 August 2011Appointment of Beif Ii Corporate Services Limited as a director (3 pages)
11 August 2011Appointment of Robert Sean Mcclatchey as a director (3 pages)
11 August 2011Appointment of Beif Ii Corporate Services Limited as a director (3 pages)
11 August 2011Appointment of Robert Sean Mcclatchey as a director (3 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
6 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
6 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
31 March 2011Registered office address changed from C/O Miller Construction (Uk) Ltd 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page)
31 March 2011Registered office address changed from C/O Miller Construction (Uk) Ltd 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
2 December 2010Re section 519 (2 pages)
2 December 2010Auditor's resignation (1 page)
2 December 2010Auditor's resignation (1 page)
2 December 2010Re section 519 (2 pages)
18 November 2010Section 519 (2 pages)
18 November 2010Section 519 (2 pages)
26 October 2010Termination of appointment of James Boags as a director (2 pages)
26 October 2010Termination of appointment of James Boags as a director (2 pages)
26 October 2010Termination of appointment of David Lomas as a director (2 pages)
26 October 2010Termination of appointment of David Lomas as a director (2 pages)
20 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
20 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
20 July 2009Full accounts made up to 30 September 2008 (11 pages)
20 July 2009Full accounts made up to 30 September 2008 (11 pages)
10 July 2009Return made up to 10/06/09; full list of members (4 pages)
10 July 2009Return made up to 10/06/09; full list of members (4 pages)
9 July 2009Director's change of particulars / david lomas / 06/02/2009 (1 page)
9 July 2009Director's change of particulars / david lomas / 06/02/2009 (1 page)
20 April 2009Appointment terminated director maurice bourne (1 page)
20 April 2009Appointment terminated director maurice bourne (1 page)
14 April 2009Director appointed mark baxter (3 pages)
14 April 2009Director appointed alan scott (4 pages)
14 April 2009Director appointed alan scott (4 pages)
14 April 2009Director appointed mark baxter (3 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
5 April 2008Full accounts made up to 30 September 2007 (11 pages)
5 April 2008Full accounts made up to 30 September 2007 (11 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o miller construction (uk) lim findel house excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
2 March 2007Registered office changed on 02/03/07 from: c/o miller construction (uk) lim findel house excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
27 June 2006Return made up to 10/06/06; full list of members (3 pages)
27 June 2006Return made up to 10/06/06; full list of members (3 pages)
6 April 2006Full accounts made up to 30 September 2005 (10 pages)
6 April 2006Full accounts made up to 30 September 2005 (10 pages)
9 March 2006New director appointed (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006Director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: primaria leeds LIMITED millenium way east phoenix centre nottingham NG8 6AR (1 page)
30 January 2006Registered office changed on 30/01/06 from: primaria leeds LIMITED millenium way east phoenix centre nottingham NG8 6AR (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
25 July 2005Return made up to 10/06/05; full list of members (8 pages)
25 July 2005Return made up to 10/06/05; full list of members (8 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004Notice of assignment of name or new name to shares (2 pages)
22 November 2004Notice of assignment of name or new name to shares (2 pages)
3 November 2004New director appointed (5 pages)
3 November 2004New director appointed (4 pages)
3 November 2004Ad 28/09/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 November 2004Ad 28/09/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 November 2004New director appointed (5 pages)
3 November 2004New director appointed (4 pages)
5 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
10 June 2004Incorporation (23 pages)
10 June 2004Incorporation (23 pages)