Background WavePink WaveYellow Wave

PRIMULA LIMITED (00314886)

PRIMULA LIMITED (00314886) is an active UK company. incorporated on 5 June 1936. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 1 other business activities. PRIMULA LIMITED has been registered for 89 years. Current directors include BUTEL, Ralph Mark, HAMNES, Kenneth.

Company Number
00314886
Status
active
Type
ltd
Incorporated
5 June 1936
Age
89 years
Address
Kingsway, Gateshead, NE11 0ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUTEL, Ralph Mark, HAMNES, Kenneth
SIC Codes
10512, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMULA LIMITED

PRIMULA LIMITED is an active company incorporated on 5 June 1936 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 1 other business activity. PRIMULA LIMITED was registered 89 years ago.(SIC: 10512, 10890)

Status

active

Active since 89 years ago

Company No

00314886

LTD Company

Age

89 Years

Incorporated 5 June 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

KAVLI LIMITED
From: 5 June 1936To: 30 July 2013
Contact
Address

Kingsway Team Valley Trading Estate Gateshead, NE11 0ST,

Timeline

5 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Jun 36
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PLATTEN, Hannah Victoria

Active
Kingsway, GatesheadNE11 0ST
Secretary
Appointed 01 Apr 2024

BUTEL, Ralph Mark

Active
Kingsway, GatesheadNE11 0ST
Born September 1973
Director
Appointed 01 Mar 2024

HAMNES, Kenneth

Active
Kingsway, GatesheadNE11 0ST
Born February 1970
Director
Appointed 22 Feb 2021

BAGNALL, Michael Anthony

Resigned
35 Donridge, WashingtonNE37 1EW
Secretary
Appointed N/A
Resigned 15 Mar 1994

HAYES, Lynn

Resigned
Kingsway, GatesheadNE11 0ST
Secretary
Appointed 05 Oct 1999
Resigned 01 Apr 2024

STEWART, Peter

Resigned
Kirkstone 1 Leybourn Dene, Newcastle Upon TyneNE12 0AQ
Secretary
Appointed 15 Mar 1994
Resigned 05 Oct 1999

BAGNALL, Michael Anthony

Resigned
35 Donridge, WashingtonNE37 1EW
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 1994

BERGESEN, Finn

Resigned
Skkjoldvn 85, Bergen5050
Born September 1945
Director
Appointed 07 Mar 1995
Resigned 25 Nov 1998

BONE, Peter John

Resigned
Mount Huly Farm, PrudhoeNE42 6HQ
Born June 1943
Director
Appointed N/A
Resigned 03 May 2000

CUNNINGHAM, Andrew Rolland

Resigned
The Old Vicarage, MorpethNE61 1BZ
Born July 1956
Director
Appointed 03 May 2000
Resigned 26 Sept 2001

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed N/A
Resigned 26 Sept 2001

DREYER, Olav Jacob

Resigned
C/O O Kavli A/S, Bergen 5o51 - Nesttun
Born July 1928
Director
Appointed N/A
Resigned 24 Jun 1996

LEWNEY, Paul Robert

Resigned
Kingsway, GatesheadNE11 0ST
Born January 1967
Director
Appointed 31 Oct 2008
Resigned 01 Mar 2024

ROBERTS, Henry William

Resigned
Silverwood 153 West Ella Road, East YorkshireHU10 7RN
Born June 1948
Director
Appointed 24 Jun 1996
Resigned 31 Oct 2008

SMITH, David Reginald

Resigned
Holeyn Cottage, WylamNE41 8BQ
Born July 1943
Director
Appointed N/A
Resigned 03 May 2000

STRATVEIT, Leif

Resigned
Stubbveien 3, Tonsberg 3120
Born June 1951
Director
Appointed 26 Mar 1999
Resigned 09 Feb 2005

VOLDEN, Erik

Resigned
Kingsway, GatesheadNE11 0ST
Born July 1961
Director
Appointed 09 Feb 2005
Resigned 22 Feb 2021

Persons with significant control

1

Kavli Uk Limited

Active
Kingsway, GatesheadNE11 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
30 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Group
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Miscellaneous
3 October 2001
MISCMISC
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
363sAnnual Return (shuttle)
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
88(2)R88(2)R
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full Group
24 April 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Full Group
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
1 May 1992
363(287)363(287)
Legacy
16 January 1992
288288
Accounts With Accounts Type Full Group
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
16 July 1989
AAAnnual Accounts
Legacy
16 July 1989
363363
Legacy
22 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
19 November 1987
288288
Accounts With Accounts Type Full Group
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
5 June 1936
MISCMISC
Incorporation Company
5 June 1936
NEWINCIncorporation