Background WavePink WaveYellow Wave

PRIME DOCUMENT LIMITED (03732738)

PRIME DOCUMENT LIMITED (03732738) is an active UK company. incorporated on 15 March 1999. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PRIME DOCUMENT LIMITED has been registered for 27 years. Current directors include BEAL, James Stuart, DOUST, Clare, HETEM, Mark.

Company Number
03732738
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
Unit 3 Park Seventeen, Manchester, M45 8FJ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BEAL, James Stuart, DOUST, Clare, HETEM, Mark
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME DOCUMENT LIMITED

PRIME DOCUMENT LIMITED is an active company incorporated on 15 March 1999 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PRIME DOCUMENT LIMITED was registered 27 years ago.(SIC: 18129)

Status

active

Active since 27 years ago

Company No

03732738

LTD Company

Age

27 Years

Incorporated 15 March 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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

UNIFIEDPOST LIMITED
From: 1 June 2020To: 12 August 2025
PRIME DOCUMENT LIMITED
From: 15 March 1999To: 1 June 2020
Contact
Address

Unit 3 Park Seventeen Moss Lane Whitefield Manchester, M45 8FJ,

Previous Addresses

22 Prestwich Hills Prestwich Manchester M25 9PY
From: 15 March 1999To: 1 February 2013
Timeline

41 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Aug 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Aug 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BEAL, James Stuart

Active
Park Seventeen, ManchesterM45 8FJ
Born December 1984
Director
Appointed 11 Aug 2025

DOUST, Clare

Active
Park Seventeen, ManchesterM45 8FJ
Born October 1979
Director
Appointed 11 Aug 2025

HETEM, Mark

Active
Park Seventeen, ManchesterM45 8FJ
Born April 1974
Director
Appointed 01 Mar 2023

DEARDON, Philip

Resigned
Park Seventeen, ManchesterM45 8FJ
Secretary
Appointed 06 May 2016
Resigned 27 Apr 2018

THOMPSON, Deborah Ann

Resigned
St Anns Road, ManchesterM25 9GD
Secretary
Appointed 15 Mar 1999
Resigned 06 May 2016

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 15 Mar 1999
Resigned 15 Mar 1999

DEARDEN, Philip John

Resigned
Park Seventeen, ManchesterM45 8FJ
Born April 1960
Director
Appointed 06 May 2016
Resigned 27 Apr 2018

HALL, Alan Kenneth

Resigned
Park Seventeen, ManchesterM45 8FJ
Born November 1951
Director
Appointed 06 May 2016
Resigned 16 Dec 2016

HOPWOOD, Craig William

Resigned
Moss Lane, ManchesterM45 8FJ
Born June 1971
Director
Appointed 25 May 2017
Resigned 27 Nov 2018

HOWELLS, Michael

Resigned
Park Seventeen, ManchesterM45 8FJ
Born November 1964
Director
Appointed 03 Apr 2019
Resigned 02 Sept 2021

HURLEY, Martin

Resigned
Park Seventeen, ManchesterM45 8FJ
Born June 1956
Director
Appointed 06 May 2016
Resigned 29 Jul 2022

JONES, Mark

Resigned
Moss Lane, ManchesterM45 8FJ
Born June 1963
Director
Appointed 27 Feb 2018
Resigned 27 Nov 2018

LEYBAERT, Hans Albert

Resigned
Avenue Reine Astrid, La Hulpe
Born July 1970
Director
Appointed 29 Nov 2019
Resigned 11 Aug 2025

MANSON, Colin James

Resigned
Park Seventeen, ManchesterM45 8FJ
Born June 1975
Director
Appointed 27 Nov 2018
Resigned 01 Aug 2022

MARCELIS, Laurent Henri

Resigned
Avenue Reine Astrid, La Hulpe
Born August 1970
Director
Appointed 29 Nov 2019
Resigned 11 Aug 2025

ROWELL, Kevin Paul

Resigned
23 Ashfield Terrace, LeedsLS15 8SF
Born July 1959
Director
Appointed 15 Mar 1999
Resigned 06 May 2016

ROWLANDS, Lee Anthony

Resigned
Lorna Way, ManchesterM44 6GJ
Born April 1971
Director
Appointed 15 Mar 1999
Resigned 06 May 2016

THOMPSON, Deborah Ann

Resigned
St. Anns Road, ManchesterM25 9GD
Born March 1960
Director
Appointed 15 Mar 1999
Resigned 06 May 2016

THOMPSON, Simon James

Resigned
St. Anns Road, ManchesterM25 9GD
Born August 1958
Director
Appointed 15 Mar 1999
Resigned 06 May 2016

VAN ACKER, Tom Simonne

Resigned
Avenue Reine Astrid, La Hulpe
Born April 1973
Director
Appointed 29 Nov 2019
Resigned 11 Aug 2025

VAN SCHAIK, Johannes Antonius

Resigned
Park Seventeen, ManchesterM45 8FJ
Born April 1962
Director
Appointed 23 Aug 2022
Resigned 01 Mar 2023

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 15 Mar 1999
Resigned 15 Mar 1999

Persons with significant control

1

Park Seventeen, WhitefieldM45 8FJ

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

126

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Resolution
8 June 2016
RESOLUTIONSResolutions
Resolution
8 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Legacy
3 October 2012
MG02MG02
Legacy
21 September 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288cChange of Particulars
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Incorporation Company
15 March 1999
NEWINCIncorporation