Background WavePink WaveYellow Wave

PRIMERA LIMITED (03708136)

PRIMERA LIMITED (03708136) is an active UK company. incorporated on 4 February 1999. with registered office in Blackpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 1 other business activities. PRIMERA LIMITED has been registered for 27 years. Current directors include IZOD, Martin Chew, ROSS, Philip Paul.

Company Number
03708136
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Unit 8 Bankfield House, Blackpool, FY2 0JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
IZOD, Martin Chew, ROSS, Philip Paul
SIC Codes
25720, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMERA LIMITED

PRIMERA LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Blackpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 1 other business activity. PRIMERA LIMITED was registered 27 years ago.(SIC: 25720, 74909)

Status

active

Active since 27 years ago

Company No

03708136

LTD Company

Age

27 Years

Incorporated 4 February 1999

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 4 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit 8 Bankfield House Bristol Avenue Blackpool, FY2 0JF,

Timeline

15 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Loan Cleared
Sept 14
Director Joined
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

IZOD, Martin Chew

Active
Speirs Wharf, GlasgowG4 9TH
Born April 1983
Director
Appointed 19 Nov 2016

ROSS, Philip Paul

Active
Speirs Wharf, GlasgowG4 9TH
Born January 1984
Director
Appointed 19 Nov 2016

ARMOUR, Sheena Rodgers

Resigned
Unit 8 Bankfield House, BlackpoolFY2 0JF
Secretary
Appointed 04 May 2022
Resigned 12 Sept 2024

CORMACK, Jaqueline Ann

Resigned
185 Hardhorn Road, Poulton Le FyldeFY6 8DW
Secretary
Appointed 04 Feb 1999
Resigned 14 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 04 Feb 1999

CORMACK, Jaqueline Ann

Resigned
185 Hardhorn Road, Poulton Le FyldeFY6 8DW
Born January 1943
Director
Appointed 04 Feb 1999
Resigned 14 Oct 2009

CORMACK, Michael

Resigned
185 Hardhorn Road, Poulton Le FyldeFY6 8DW
Born May 1944
Director
Appointed 04 Feb 1999
Resigned 14 Oct 2009

ELLIOTT, George Reginald

Resigned
Unit 8 Bankfield House, BlackpoolFY2 0JF
Born November 1952
Director
Appointed 16 Feb 2021
Resigned 16 Feb 2021

FALKINGHAM, David, Mr.

Resigned
Unit 8 Bankfield House, BlackpoolFY2 0JF
Born March 1969
Director
Appointed 01 Dec 2014
Resigned 29 Jan 2021

FLETCHER, Alan

Resigned
11 Withern, HeywoodOL10 1EW
Born October 1943
Director
Appointed 04 Feb 1999
Resigned 11 May 1999

MCDOUGALL, John

Resigned
Speirs Wharf, GlasgowG4 9TH
Born February 1949
Director
Appointed 19 Nov 2016
Resigned 31 Dec 2020

ROBINSON, Bernard

Resigned
30 Winchester Drive, Poulton Le FyldeFY6 7PS
Born September 1944
Director
Appointed 08 Aug 2005
Resigned 25 Sept 2009

SMITH, Jerry

Resigned
Unit 8 Bankfield House, Blackpool
Born May 1961
Director
Appointed 04 Feb 2008
Resigned 19 Nov 2016

STONE, Clive Antony

Resigned
Bristol Avenue, BlackpoolFY2 0JF
Born March 1961
Director
Appointed 14 Oct 2009
Resigned 19 Nov 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 1999
Resigned 04 Feb 1999

Persons with significant control

1

Primera Life Ltd

Active
Bankfield House, BlackpoolFY2 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Resolution
27 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
22 October 2009
MG01MG01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
13 February 2008
128(1)128(1)
Legacy
13 February 2008
128(1)128(1)
Legacy
13 February 2008
128(1)128(1)
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
88(2)R88(2)R
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
14 February 2006
287Change of Registered Office
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
88(2)R88(2)R
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Incorporation Company
4 February 1999
NEWINCIncorporation