PRIMROSE TOPCO LIMITED
Overview
| Company Name | PRIMROSE TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12579703 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMROSE TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PRIMROSE TOPCO LIMITED located?
| Registered Office Address | Rosemont House Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIMROSE TOPCO 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 PRIMROSE TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for PRIMROSE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin Thrane Pedersen as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Sharon Curran as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Timothy Mark Busby as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Gavin Wood as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 18, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Registration of charge 125797030001, created on Oct 29, 2025 | 27 pages | MR01 | ||||||||||||||||||
Termination of appointment of Olivia Jane Beatrice Craig as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Sharon Curran as a director on May 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Martin Thrane Pedersen as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Iain Fawcett as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Howard Langton Taylor as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Michael Andrew Tucker as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2025
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Russell Peter Howard as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Catherine Allingham Richards as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||||||||||
Appointment of Mrs Catherine Allingham Richards as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of PRIMROSE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAWCETT, Iain | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 263383650001 | |||||
| WOOD, Gavin | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 343639510001 | |||||
| BUSBY, Timothy Mark | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 274908920002 | |||||
| CRAIG, Olivia Jane Beatrice | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 319573990001 | |||||
| CURRAN, Sharon | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | Ireland | Irish | 338986410001 | |||||
| HOWARD, Russell Peter | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 163667780001 | |||||
| LONG, Ben | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 258967540001 | |||||
| NIGHTINGALE, Saloshnee | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 246649940001 | |||||
| PEDERSEN, Martin Thrane | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | Danish | 335698620001 | |||||
| RICHARDS, Catherine Allingham | Director | Braithwaite Street LS11 9XE Leeds Rosemont House England | United Kingdom | British | 202028390001 | |||||
| SUQUET, Ben | Director | Queen Anne Street W1G 9JG London 47 England | England | French | 269276660001 | |||||
| TAYLOR, Howard Langton | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British | 248437870001 | |||||
| TUCKER, Michael Andrew | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | United Kingdom | British | 58486240001 |
What are the latest statements on persons with significant control for PRIMROSE TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PRIMROSE TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 29, 2025 Delivered On Oct 30, 2025 | Outstanding | ||
Brief description Please see instrument for further details. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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