About

Registered Number: 02306868
Date of Incorporation: 18/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Copthorne House, The Broadway, Abergele, Clwyd, LL22 7DD,

 

Founded in 1988, Prima Quality Foods Plc are based in Abergele in Clwyd, it's status is listed as "Active". We do not know the number of employees at this company. Griffiths, James William, Solomon, Derek Nathan, Wolfson, Ian, Lewis, Diane, Lewis, Ronald are listed as directors of Prima Quality Foods Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, James William 01 January 2009 - 1
LEWIS, Diane N/A 04 August 1999 1
LEWIS, Ronald N/A 04 August 1999 1
Secretary Name Appointed Resigned Total Appointments
SOLOMON, Derek Nathan 30 April 1998 31 December 2006 1
WOLFSON, Ian N/A 30 April 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 02 October 2016
AD01 - Change of registered office address 09 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
353 - Register of members 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2000
363s - Annual Return 23 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1999
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 09 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 October 1998
287 - Change in situation or address of Registered Office 01 July 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 31 October 1997
225 - Change of Accounting Reference Date 09 April 1997
395 - Particulars of a mortgage or charge 04 December 1996
363a - Annual Return 27 November 1996
288c - Notice of change of directors or secretaries or in their particulars 27 November 1996
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
AA - Annual Accounts 25 July 1996
363x - Annual Return 28 November 1995
AA - Annual Accounts 21 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 08 November 1994
AA - Annual Accounts 20 June 1994
395 - Particulars of a mortgage or charge 23 April 1994
288 - N/A 18 November 1993
363x - Annual Return 04 November 1993
AA - Annual Accounts 29 July 1993
363x - Annual Return 03 November 1992
AA - Annual Accounts 15 May 1992
363x - Annual Return 06 March 1992
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
RESOLUTIONS - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
CERT7 - Re-registration of a company from private to public with a change of name 26 June 1991
MAR - Memorandum and Articles - used in re-registration 24 June 1991
AUDS - Auditor's statement 24 June 1991
AUDR - Auditor's report 24 June 1991
BS - Balance sheet 24 June 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 24 June 1991
43(3) - Application by a private company for re-registration as a public company 24 June 1991
AA - Annual Accounts 02 April 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1990
287 - Change in situation or address of Registered Office 24 July 1990
395 - Particulars of a mortgage or charge 03 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
288 - N/A 15 February 1989
288 - N/A 27 January 1989
288 - N/A 10 November 1988
288 - N/A 04 November 1988
288 - N/A 04 November 1988
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 28 November 1996 Fully Satisfied

N/A

Charge 19 April 1994 Fully Satisfied

N/A

Fixed and floating charge 19 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.