PRIMARK STORES LIMITED

PRIMARK STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMARK STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00453448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMARK STORES LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRIMARK STORES LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMARK STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for PRIMARK STORES LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for PRIMARK STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Edward Rolls as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 14, 2024

    52 pagesAA

    Confirmation statement made on Jun 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 16, 2023

    52 pagesAA

    Cessation of Associated British Foods Plc as a person with significant control on Jan 30, 2024

    1 pagesPSC07

    Notification of Abf Investments (No.2) Limited as a person with significant control on Jan 30, 2024

    2 pagesPSC02

    Cessation of Abf Investments Plc as a person with significant control on Jan 30, 2024

    1 pagesPSC07

    Notification of Associated British Foods Plc as a person with significant control on Jan 30, 2024

    2 pagesPSC02

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 17, 2022

    50 pagesAA

    Appointment of Eoin Philip Tonge as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of John George Bason as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mrs Kari Louise Rodgers as a director on Mar 10, 2023

    2 pagesAP01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bernard John Michael Mansfield as a director on Jun 14, 2022

    1 pagesTM01

    Full accounts made up to Sep 18, 2021

    50 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 12, 2020

    48 pagesAA

    Appointment of Mr Jonathan Edward Rolls as a director on Apr 23, 2021

    2 pagesAP01

    Termination of appointment of Simon Summerfield Gibbs as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Dec 24, 2020

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 14, 2019

    38 pagesAA

    Who are the officers of PRIMARK STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    278192010001
    RODGERS, Kari Louise
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish306572640001
    TONGE, Eoin Philip
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomIrish308462370001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BASON, John George
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish55405970001
    GIBBS, Simon Summerfield
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish238029800001
    HALFORD, Seamus Michael
    7 Torquay Wood
    Leopardstown
    IRISH Foxrock
    Dublin 18
    Irish Republic
    Director
    7 Torquay Wood
    Leopardstown
    IRISH Foxrock
    Dublin 18
    Irish Republic
    Irish96053050001
    MANSFIELD, Bernard John Michael
    Ash Lodge
    173 Clare Road
    BT66 7SE Waringstown
    County Down
    Ireland
    Director
    Ash Lodge
    173 Clare Road
    BT66 7SE Waringstown
    County Down
    Ireland
    Northern IrelandIrish96053160001
    PATCHETT, Peter Edmund
    11 Princes Avenue
    SM5 4NZ Carshalton
    Surrey
    Director
    11 Princes Avenue
    SM5 4NZ Carshalton
    Surrey
    British487680001
    PRIOR, Patrick Brendan
    Coolmaine
    Grove Road
    Malahide
    Co Dublin
    Ireland
    Director
    Coolmaine
    Grove Road
    Malahide
    Co Dublin
    Ireland
    IrelandIrish12955370001
    RENDALL, Lee
    Bramston
    Summerhill Lane
    RH16 1RW Haywards Heath
    West Sussex
    U.K.
    Director
    Bramston
    Summerhill Lane
    RH16 1RW Haywards Heath
    West Sussex
    U.K.
    British66259240001
    ROLLS, Jonathan Edward
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish238045830001
    RUSSELL, Peter Andrew
    27 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    Director
    27 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    United KingdomBritish67577760001
    RYAN, Arthur St John
    60 Lansdowne Road
    Ballsbridge
    IRISH Dublin
    Ireland
    Director
    60 Lansdowne Road
    Ballsbridge
    IRISH Dublin
    Ireland
    Irish103701230001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002

    Who are the persons with significant control of PRIMARK STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Jan 30, 2024
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00293262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Jan 30, 2024
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15031006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0