Background WavePink WaveYellow Wave

PRIMESITE UK LIMITED (02185580)

PRIMESITE UK LIMITED (02185580) is an active UK company. incorporated on 30 October 1987. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PRIMESITE UK LIMITED has been registered for 38 years. Current directors include HINCHLIFFE, David Scott, HINCHLIFFE, David Ernest.

Company Number
02185580
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
Omega Court, Sheffield, S11 8FT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINCHLIFFE, David Scott, HINCHLIFFE, David Ernest
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESITE UK LIMITED

PRIMESITE UK LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PRIMESITE UK LIMITED was registered 38 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 38 years ago

Company No

02185580

LTD Company

Age

38 Years

Incorporated 30 October 1987

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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PRIMESHIRE LIMITED
From: 30 October 1987To: 18 April 1988
Contact
Address

Omega Court 360 Cemetery Road Sheffield, S11 8FT,

Previous Addresses

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
From: 30 October 1987To: 27 September 2011
Timeline

11 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Mar 14
Loan Secured
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Sept 18
Loan Cleared
Mar 19
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
Nov 20
Loan Cleared
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NELSON, Michael John

Active
360 Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 02 Mar 2009

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

HINCHLIFFE, David Ernest

Resigned
Little Orchards, SheffieldS18 7WD
Secretary
Appointed 23 Dec 2004
Resigned 02 Mar 2008

WAINWRIGHT, Carole Lesley

Resigned
30 Ashfurlong Road, SheffieldS17 3NL
Secretary
Appointed 10 Jan 1996
Resigned 23 Dec 2004

WELLS, Michael John

Resigned
The Mill House, SheffieldS32 3XA
Secretary
Appointed N/A
Resigned 09 Jul 1993

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 02 Jul 1993
Resigned 29 Nov 1992

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed N/A
Resigned 10 Jan 1996

WELLS, Michael John

Resigned
The Mill House, SheffieldS32 3XA
Born September 1941
Director
Appointed N/A
Resigned 02 Jul 1993

Persons with significant control

2

1 Active
1 Ceased
Omega Court, SheffieldS11 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020
360 Cemetery Road, SheffieldS11 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
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
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
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
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
21 November 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
12 August 2011
AAAnnual Accounts
Legacy
15 July 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
23 December 2010
MG01MG01
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
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
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Memorandum Articles
8 January 2010
MEM/ARTSMEM/ARTS
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
2 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363sAnnual Return (shuttle)
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
6 May 2005
395Particulars of Mortgage or Charge
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
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
353353
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
353353
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
11 December 1996
363aAnnual Return
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
363x363x
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1994
AUDAUD
Legacy
17 May 1994
225(1)225(1)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
11 December 1993
363b363b
Legacy
24 September 1993
288288
Legacy
24 September 1993
363x363x
Legacy
22 July 1993
225(2)225(2)
Legacy
22 July 1993
287Change of Registered Office
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
7 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
16 January 1992
363aAnnual Return
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
11 November 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1989
225(1)225(1)
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Legacy
2 June 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
287Change of Registered Office
Legacy
25 March 1989
395Particulars of Mortgage or Charge
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
23 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1988
PUC 5PUC 5
Legacy
21 December 1987
224224
Legacy
7 December 1987
287Change of Registered Office
Legacy
7 December 1987
288288
Incorporation Company
30 October 1987
NEWINCIncorporation