Company NamePrimal Food Limited
DirectorsAdam Draper and Benjamin Guy Arbib
Company StatusActive
Company Number08688525
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 6 months ago)
Previous NameThe Primal Kitchen Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAdam Draper
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Wells Road
Malvern
WR14 4HD
Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Stuart Boyd Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMrs Suzanne Marie Walker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleNutritionist
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Dominic Maynard Maxwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Patrick Morland Limpus
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcho Partners Ltd Randalls Road
Leatherhead
Surrey
KT22 7RY
Director NameMr Barnaby James Kelham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMrs Victoria Ann Maxwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameKathleen Patricia Limpus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameDominic Maynard Maxwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Mark Richard Palmer
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Jeffrey Peter Van Der Eems
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Charlie Pidgeon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Primal Den, 17 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW

Contact

Websitewww.theprimalkitchen.co.uk/
Email address[email protected]
Telephone01628 947440
Telephone regionMaidenhead

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.8k at £0.01Suzanne Walker
49.50%
Ordinary
3.6k at £0.01Dominic Maynard Maxwell
20.25%
Ordinary
1.8k at £0.01Kathleen Patricia Limpus
10.12%
Ordinary
1.8k at £0.01Patrick Morland Limpus
10.12%
Ordinary
1.8k at £0.01Barnaby Kelham
10.01%
Ordinary A

Financials

Year2014
Net Worth£116,602
Cash£95,002
Current Liabilities£113,706

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

20 July 2017Delivered on: 26 July 2017
Persons entitled: Factor 21 LTD

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 16 June 2016
Persons entitled: Tvb Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding

Filing History

6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 May 2020Notification of Benjamin Guy Arbib as a person with significant control on 31 March 2020 (2 pages)
4 May 2020Cessation of Barnaby Kelham as a person with significant control on 31 March 2020 (1 page)
4 May 2020Cessation of Suzanne Marie Walker as a person with significant control on 31 March 2020 (1 page)
4 May 2020Cessation of Jeffrey Peter Van Der Eems as a person with significant control on 31 March 2020 (1 page)
4 May 2020Cessation of Nvm Private Equity Llp as a person with significant control on 31 March 2020 (1 page)
7 April 2020Registered office address changed from The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to 61 Grosvenor Street London W1K 3JE on 7 April 2020 (1 page)
2 April 2020Termination of appointment of Charlie Pidgeon as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Adam Draper as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr Benjamin Guy Arbib as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Suzanne Marie Walker as a director on 31 March 2020 (1 page)
30 March 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
25 March 2020Cessation of Mark Richard Palmer as a person with significant control on 22 March 2020 (1 page)
25 March 2020Termination of appointment of Mark Richard Palmer as a director on 22 March 2020 (1 page)
11 December 2019Termination of appointment of Jeffrey Peter Van Der Eems as a director on 9 September 2019 (1 page)
30 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 November 2019Cessation of Dominic Maynard Maxwell as a person with significant control on 30 September 2019 (1 page)
15 November 2019Cessation of Victoria Ann Maxwell as a person with significant control on 30 September 2019 (1 page)
13 November 2019Termination of appointment of Dominic Maynard Maxwell as a director on 30 September 2019 (1 page)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
8 November 2019Change of share class name or designation (2 pages)
30 September 2019Satisfaction of charge 086885250002 in full (1 page)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
24 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 296.83
(9 pages)
23 April 2018Change of share class name or designation (2 pages)
11 April 2018Cessation of Stuart Walker as a person with significant control on 20 March 2018 (1 page)
11 April 2018Cessation of Northern 2 Vct Plc as a person with significant control on 20 March 2018 (1 page)
11 April 2018Cessation of Northern Venture Trust Plc as a person with significant control on 20 March 2018 (1 page)
11 April 2018Notification of Nvm Private Equity Llp as a person with significant control on 20 March 2018 (2 pages)
11 April 2018Cessation of Northern 3 Vct Plc as a person with significant control on 20 March 2018 (1 page)
11 April 2018Cessation of Nvm Nominees Limited as a person with significant control on 20 March 2018 (1 page)
9 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
29 March 2018Notification of Northern 2 Vct Plc as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Cessation of Patrick Morland Limpus as a person with significant control on 20 March 2018 (1 page)
29 March 2018Notification of Nvm Nominees Limited as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Notification of Northern 3 Vct Plc as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Notification of Northern Venture Trust Plc as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Cessation of Kathleen Patricia Limpus as a person with significant control on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Patrick Morland Limpus as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Stuart Boyd Walker as a director on 20 March 2018 (1 page)
27 March 2018Appointment of Mr Charles Pidgeon as a director on 20 March 2018 (2 pages)
27 March 2018Termination of appointment of Barnaby James Kelham as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Victoria Ann Maxwell as a director on 20 March 2018 (1 page)
27 March 2018Termination of appointment of Kathleen Patricia Limpus as a director on 20 March 2018 (1 page)
15 March 2018Change of share class name or designation (2 pages)
16 October 2017Satisfaction of charge 086885250001 in full (1 page)
16 October 2017Satisfaction of charge 086885250001 in full (1 page)
10 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 September 2017Notification of Mark Palmer as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 September 2017Notification of Kathleen Limpus as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Notification of Jeffrey Van Der Eems as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Notification of Jeffrey Van Der Eems as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Notification of Kathleen Limpus as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Notification of Mark Palmer as a person with significant control on 1 September 2017 (2 pages)
26 July 2017Registration of charge 086885250003, created on 20 July 2017 (15 pages)
26 July 2017Registration of charge 086885250003, created on 20 July 2017 (15 pages)
6 March 2017Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Mark Richard Palmer as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Mark Richard Palmer as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017 (2 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2016Change of share class name or designation (3 pages)
11 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 202.04
(7 pages)
11 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 202.04
(7 pages)
11 December 2016Change of share class name or designation (3 pages)
8 December 2016Appointment of Dominic Maynard Maxwell as a director on 17 November 2016 (3 pages)
8 December 2016Appointment of Kathleen Patricia Limpus as a director on 17 November 2016 (3 pages)
8 December 2016Appointment of Kathleen Patricia Limpus as a director on 17 November 2016 (3 pages)
8 December 2016Appointment of Dominic Maynard Maxwell as a director on 17 November 2016 (3 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
16 June 2016Registration of charge 086885250002, created on 8 June 2016 (25 pages)
16 June 2016Registration of charge 086885250002, created on 8 June 2016 (25 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Termination of appointment of Dominic Maynard Maxwell as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mrs Victoria Ann Maxwell as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Dominic Maynard Maxwell as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mrs Victoria Ann Maxwell as a director on 12 February 2016 (2 pages)
17 November 2015Registration of charge 086885250001, created on 11 November 2015 (13 pages)
17 November 2015Registration of charge 086885250001, created on 11 November 2015 (13 pages)
9 November 2015Director's details changed for Mr Dominic Maynard Maxwell on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Dominic Maynard Maxwell on 9 November 2015 (2 pages)
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 177.79
(7 pages)
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 177.79
(7 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 177.79
(6 pages)
29 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 177.79
(6 pages)
21 April 2015Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages)
21 April 2015Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages)
21 April 2015Appointment of Barnaby James Kelham as a director on 7 April 2015 (3 pages)
17 April 2015Registered office address changed from Randalls Way Randalls Road Leatherhead Surrey KT22 7RY to The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Randalls Way Randalls Road Leatherhead Surrey KT22 7RY to The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 17 April 2015 (1 page)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 27/02/2015
(27 pages)
19 March 2015Resolutions
  • RES13 ‐ Shares subdivided 27/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 March 2015Sub-division of shares on 27 February 2015 (5 pages)
19 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 171.43
(6 pages)
19 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 171.43
(6 pages)
19 March 2015Sub-division of shares on 27 February 2015 (5 pages)
15 October 2014Company name changed the primal kitchen LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
15 October 2014Company name changed the primal kitchen LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160
(6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160
(6 pages)
14 August 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
14 August 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
29 January 2014Registered office address changed from Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England on 29 January 2014 (1 page)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 160
(3 pages)
28 January 2014Registered office address changed from 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Dominic Maynard Maxwell as a director (2 pages)
28 January 2014Appointment of Mr Patrick Morland Limpus as a director (2 pages)
28 January 2014Registered office address changed from 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Patrick Morland Limpus as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 160
(3 pages)
28 January 2014Appointment of Mr Dominic Maynard Maxwell as a director (2 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)