PRYME GROUP LIMITED
Overview
| Company Name | PRYME GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01242917 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRYME GROUP LIMITED?
- Machining (25620) / Manufacturing
Where is PRYME GROUP LIMITED located?
| Registered Office Address | C/O Brodies Llp 90 Bartholomew Close EC1A 7BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRYME GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.K.W. ENGINEERING LIMITED | Feb 04, 1976 | Feb 04, 1976 |
What are the latest accounts for PRYME GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRYME GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for PRYME GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 012429170022, created on Dec 24, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 012429170023, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||
Registration of charge 012429170021, created on Jun 25, 2024 | 66 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Director's details changed for Mr Tyler John Buchan on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on Feb 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Hodkinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 012429170020, created on Nov 28, 2023 | 65 pages | MR01 | ||||||||||
Satisfaction of charge 012429170016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012429170018 in full | 1 pages | MR04 | ||||||||||
Registration of charge 012429170019, created on Sep 28, 2023 | 51 pages | MR01 | ||||||||||
Appointment of Mr David John Hodkinson as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Who are the officers of PRYME GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| BUCHAN, Tyler John | Director | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | United Kingdom | British | 247631690002 | |||||||||
| MURRAY, Kerrie Rae Doreen | Director | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | United Kingdom | British | 190064610001 | |||||||||
| BUCHAN, Tyler John | Secretary | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | 268698030001 | |||||||||||
| MURRAY, Kerrie Rae Doreen | Secretary | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | 246540530001 | |||||||||||
| TREEN, John | Secretary | 12 Briar Terrace Burnopfield NE16 6DX Newcastle Upon Tyne Tyne & Wear | British | 5164630001 | ||||||||||
| WAISTELL, Christine | Secretary | 17 California Winlaton NE21 6NG Blaydon On Tyne Tyne & Wear | British | 5164620001 | ||||||||||
| WATSON, Frank William | Secretary | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside Scotland | 201520780001 | |||||||||||
| WRIGHT, Louise | Secretary | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | 168671870001 | |||||||||||
| WRIGHT, Lyn | Secretary | 46 Axwell Park Road NE21 5PB Blaydon On Tyne Tyne & Wear | British | 6847090001 | ||||||||||
| AITKEN, Gavin | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Scotland | Scotland | British | 201729970001 | |||||||||
| BELL, Paul Joseph | Director | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | England | English | 168677450002 | |||||||||
| GRAY, Angus John | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British | 229846740002 | |||||||||
| HODKINSON, David John | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | England | British | 124817390002 | |||||||||
| KERR, Murray Mckay | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British | 119192990002 | |||||||||
| NASSOR, Rahmon Seif | Director | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | United Kingdom | British | 44306500005 | |||||||||
| SAWAYA MELVILLE, Zeina | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British | 262704500001 | |||||||||
| THOMSON, Garry James | Director | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | United Kingdom | British | 129208510002 | |||||||||
| TREEN, John | Director | 12 Briar Terrace Burnopfield NE16 6DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 5164630001 | |||||||||
| WATSON, Frank William | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside Scotland | Scotland | British | 196241300001 | |||||||||
| WRIGHT, Martin Paul | Director | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | United Kingdom | British | 30576300003 | |||||||||
| WRIGHT, Michael Keith | Director | Mkw Offices, Stargate Works Stargate Business Park NE40 3EX Ryton Tyne & Wear | England | British | 4561130002 | |||||||||
| YOUNG, Ian | Director | 21 Finchale Close NE11 9PW Lobley Hill Tyne & Wear | England | British | 111184410001 |
Who are the persons with significant control of PRYME GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pryme Group Holdings Limited | Apr 06, 2016 | Tom Johnston Road West Pitkerro Ind Estate DD4 8XD Dundee 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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