PRIMA BRANDS LIMITED

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

    Company NamePRIMA BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI010262
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of PRIMA BRANDS LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRIMA BRANDS LIMITED located?

    Registered Office Address
    2 Marshalls Road
    BT5 6SR Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMA BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.HAYDOCK & COMPANY (CARE) LIMITEDMay 29, 1990May 29, 1990
    HAYDOCK AGENCIES LIMITEDJul 02, 1974Jul 02, 1974

    What are the latest accounts for PRIMA BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRIMA BRANDS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for PRIMA BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    29 pagesAA

    Director's details changed for Adrian Mark Stubbings on Jun 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Wendy Margaret Hall on Jun 28, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Nichola Louise Legg on Jun 28, 2024

    1 pagesCH03

    Appointment of Adrian Mark Stubbings as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of James Ian Clarke as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Robin Lindsay Dargue as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    29 pagesAA

    Appointment of Mr James Ian Clarke as a director on Sep 14, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of David Jonathan Bound as a director on Dec 02, 2022

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with updates

    5 pagesCS01

    Termination of appointment of Jane Davies as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Robin Lindsay Dargue as a director on Jul 27, 2022

    2 pagesAP01

    Appointment of Wendy Margaret Hall as a director on Jul 27, 2022

    2 pagesAP01

    Termination of appointment of David Jackson as a director on May 27, 2022

    1 pagesTM01

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Termination of appointment of Toby Matthew Anderson as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    24 pagesAA

    Who are the officers of PRIMA BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Secretary
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    163214890001
    BOUND, David Jonathan
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCeo303016430001
    HALL, Wendy Margaret
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritishSolicitor172979860001
    STUBBINGS, Adrian Mark
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    Director
    Haywood Road
    CV34 5AH Warwick
    The Woods
    England
    EnglandBritishCfo304791310001
    HALL, Wendy Margaret
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    206737590001
    SURGENOR, Peter Robert
    8 Castlehill Manor
    Belfast
    BT4 3QH
    Secretary
    8 Castlehill Manor
    Belfast
    BT4 3QH
    British64711800001
    ANDERSON, Toby Matthew
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCeo250289000002
    BEER, Thorsten
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director172030260001
    CLARKE, James Ian
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishFinance Director262057030001
    DARGUE, Robin Lindsay
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChief Information & Transformation Officer278963880001
    DAVIES, Jane
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishHr Director257277080002
    HILGER, Marcus
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    GermanyGermanFinance Director238936580003
    HUTCHINSON, Fiona Christine
    39 Beechwood Grove
    Belfast
    BT8 7UR
    Director
    39 Beechwood Grove
    Belfast
    BT8 7UR
    Northern IrelandBritish152368260001
    HUTCHINSON, Gary W P
    39 Beechwood Grove
    Beechill Road
    BT8 4UR Belfast
    Director
    39 Beechwood Grove
    Beechill Road
    BT8 4UR Belfast
    BritishManaging Director143356660001
    HUTCHINSON, Thomas Paul
    3 Willowbank Crescent
    Upper Knockbreda Road,
    BT6 0NX Belfast
    Director
    3 Willowbank Crescent
    Upper Knockbreda Road,
    BT6 0NX Belfast
    BritishNone143356720001
    JACKSON, David
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Director
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Northern IrelandBritishCompany Director143083430001
    KEEN, Christian
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Director
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    EnglandBritishChief Finance Officer54544790004
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director220582440001
    MCDERMOTT, Catherine
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomBritishOperations Director216034480001
    POOLE, Jennifer Ruth
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Director70448020003
    RICHARDSON, Heather Evelyn
    47 Garland Avenue
    Manse Road
    BT8 4YH Belfast
    Director
    47 Garland Avenue
    Manse Road
    BT8 4YH Belfast
    BritishSales & Marketing Director143356670001
    SURGENOR, Peter Robert
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Director
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Northern IrelandBritishCompany Director64711800001
    SWIFT, Nigel
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishMarketing And Sales Director177299300004
    TOBIN, Cormac Gregory David
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle, Paradise Way
    Coventry
    CV2 2TX Coventry
    Sapphire Court
    England
    IrelandIrishManaging Director176563270001

    Who are the persons with significant control of PRIMA BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    Apr 06, 2016
    BT5 6SR Belfast
    2 Marshalls Road
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies (Northern Ireland) Order 1986
    Place RegisteredCompanies House
    Registration NumberNi018941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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