Background WavePink WaveYellow Wave

PRIMER MOULD LTD. (04523766)

PRIMER MOULD LTD. (04523766) is an active UK company. incorporated on 2 September 2002. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRIMER MOULD LTD. has been registered for 23 years. Current directors include GRANT, Jonathan Alan.

Company Number
04523766
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Unit 11 Albion Park Warrington Road, Warrington, WA3 5PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GRANT, Jonathan Alan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMER MOULD LTD.

PRIMER MOULD LTD. is an active company incorporated on 2 September 2002 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRIMER MOULD LTD. was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04523766

LTD Company

Age

23 Years

Incorporated 2 September 2002

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit 11 Albion Park Warrington Road Glazebury Warrington, WA3 5PG,

Previous Addresses

Phillips Sawmill Lower Green Lane, Astley Manchester M29 7JZ
From: 2 September 2002To: 11 November 2024
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Secretary
Appointed 02 Sept 2011

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965
Director
Appointed 02 Sept 2002

GRANT, Jonathan Alan

Resigned
11 Greenside Drive, HaleWA14 3HX
Secretary
Appointed 02 Sept 2002
Resigned 27 Sept 2007

HIGGS, Marie-Christine

Resigned
91 Waterslea Drive, BoltonBL1 5FA
Secretary
Appointed 27 Sept 2007
Resigned 02 Sept 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 02 Sept 2002

GRANT, Alan Osborne

Resigned
Silverdale Rappax Road, AltrinchamWA15 0NT
Born October 1940
Director
Appointed 02 Sept 2002
Resigned 15 Sept 2006

Persons with significant control

1

Mr. Jonathan Alan Grant

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
20 April 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
17 September 2003
353353
Legacy
17 September 2003
363aAnnual Return
Legacy
31 October 2002
88(2)R88(2)R
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288bResignation of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation