Background WavePink WaveYellow Wave

PRIMESITE GROUP LIMITED (00955600)

PRIMESITE GROUP LIMITED (00955600) is an active UK company. incorporated on 5 June 1969. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PRIMESITE GROUP LIMITED has been registered for 56 years. Current directors include HINCHLIFFE, David Scott, HINCHLIFFE, David Ernest, NELSON, Michael John.

Company Number
00955600
Status
active
Type
ltd
Incorporated
5 June 1969
Age
56 years
Address
Omega Court, Sheffield, S11 8FT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINCHLIFFE, David Scott, HINCHLIFFE, David Ernest, NELSON, Michael John
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESITE GROUP LIMITED

PRIMESITE GROUP LIMITED is an active company incorporated on 5 June 1969 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PRIMESITE GROUP LIMITED was registered 56 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 56 years ago

Company No

00955600

LTD Company

Age

56 Years

Incorporated 5 June 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

HINCHLIFFE GROUP LIMITED
From: 25 April 1988To: 16 October 2020
DAVID E HINCHLIFFE (SHEFFIELD) LIMITED
From: 5 June 1969To: 25 April 1988
Contact
Address

Omega Court 360 Cemetery Road Sheffield, S11 8FT,

Previous Addresses

C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB
From: 23 February 2015To: 19 October 2016
Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN
From: 27 September 2011To: 23 February 2015
3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom
From: 5 June 1969To: 27 September 2011
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Cleared
Aug 16
Loan Cleared
Jun 17
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Nov 21
Director Joined
Jan 22
New Owner
Oct 24
Loan Secured
Feb 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NELSON, Michael John

Active
360 Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 21 Jan 2025

HINCHLIFFE, David Scott

Active
360 Cemetery Road, SheffieldS11 8FT
Born August 1975
Director
Appointed 23 Dec 2004

HINCHLIFFE, David Ernest

Active
360 Cemetery Road, SheffieldS11 8FT
Born October 1947
Director
Appointed N/A

NELSON, Michael John

Active
360 Cemetery Road, SheffieldS11 8FT
Born June 1952
Director
Appointed 25 Jan 2022

HINCHLIFFE, David Ernest

Resigned
360 Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 23 Dec 2004
Resigned 21 Jan 2025

WAINWRIGHT, Carole Lesley

Resigned
30 Ashfurlong Road, SheffieldS17 3NL
Secretary
Appointed 01 May 1994
Resigned 23 Dec 2004

WILLIS, Anthony Douglas Francis

Resigned
17 Somersby Avenue, ChesterfieldS42 7LY
Secretary
Appointed 13 Apr 1994
Resigned 01 May 1994

WOOLLEY, Stuart

Resigned
Park House, SheffieldS17 3ER
Secretary
Appointed N/A
Resigned 13 Apr 1994

HINCHLIFFE, Anthea

Resigned
44-46 Savile Street, SheffieldS4 7UD
Born February 1948
Director
Appointed N/A
Resigned 01 May 1994

SHERWOOD, Kenneth Joffre

Resigned
Wrenwood Main Road, SheffieldS12 3XR
Born December 1916
Director
Appointed 25 Jan 1997
Resigned 01 Apr 1999

WILLIS, Anthony Douglas Francis

Resigned
17 Somersby Avenue, ChesterfieldS42 7LY
Born June 1943
Director
Appointed 01 May 1994
Resigned 31 Dec 1996

Persons with significant control

2

Mr David Scott Hinchliffe

Active
360 Cemetery Road, SheffieldS11 8FT
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2024

David Ernest Hinchliffe

Active
Horsleygate Lane, DronfieldS18 7WD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Legacy
16 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
30 October 2024
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Memorandum Articles
11 May 2023
MAMA
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
288cChange of Particulars
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 October 2004
AAAnnual Accounts
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
287Change of Registered Office
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363aAnnual Return
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 July 2002
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
363aAnnual Return
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
363aAnnual Return
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
2 November 1998
CERT10CERT10
Re Registration Memorandum Articles
2 November 1998
MARMAR
Legacy
2 November 1998
5353
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
1 August 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363aAnnual Return
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
363x363x
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
20 March 1995
363x363x
Legacy
20 March 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
225(1)225(1)
Legacy
4 May 1994
288288
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Resolution
4 February 1993
RESOLUTIONSResolutions
Legacy
1 February 1993
363x363x
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1992
403b403b
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
16 February 1992
363x363x
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
15 March 1991
363x363x
Legacy
2 February 1991
403aParticulars of Charge Subject to s859A
Legacy
2 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
88(3)88(3)
Legacy
10 May 1989
PUC 3PUC 3
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
15 March 1989
403aParticulars of Charge Subject to s859A
Legacy
15 November 1988
395Particulars of Mortgage or Charge
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Memorandum Articles
19 May 1988
MEM/ARTSMEM/ARTS
Legacy
3 May 1988
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
26 April 1988
CERT7CERT7
Accounts Balance Sheet
26 April 1988
BSBS
Auditors Statement
26 April 1988
AUDSAUDS
Auditors Report
26 April 1988
AUDRAUDR
Re Registration Memorandum Articles
26 April 1988
MARMAR
Legacy
26 April 1988
43(3)e43(3)e
Legacy
26 April 1988
43(3)43(3)
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
28 July 1987
363363
Accounts With Accounts Type Full Group
28 July 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
7 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
395Particulars of Mortgage or Charge