Background WavePink WaveYellow Wave

PRIME (GB) HOLDINGS LIMITED (08304628)

PRIME (GB) HOLDINGS LIMITED (08304628) is an active UK company. incorporated on 22 November 2012. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIME (GB) HOLDINGS LIMITED has been registered for 13 years. Current directors include CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, LAING, Richard Handley L'Anson and 2 others.

Company Number
08304628
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, LAING, Richard Handley L'Anson, SAUNDERS, Iain David Graham, TOWN, Vikki Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME (GB) HOLDINGS LIMITED

PRIME (GB) HOLDINGS LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIME (GB) HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08304628

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Capital Update
Jan 13
Funding Round
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Capital Reduction
Apr 13
Share Buyback
May 13
Director Left
Aug 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
May 17
Director Left
Apr 19
Capital Update
Nov 19
Share Issue
Dec 19
Share Issue
Jan 20
Capital Update
Mar 20
Funding Round
Jul 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Oct 23
Director Left
Nov 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Capital Reduction
Jan 24
New Owner
Jan 24
Share Buyback
Jan 24
Director Joined
Mar 26
19
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PRIME COMPANY SECRETARIAL SERVICES LIMITED

Active
Wildwood Drive, United KingdomWR5 2QX
Corporate secretary
Appointed 01 Jan 2021

CHUMBLEY, Leighton Daniel

Active
The Triangle, WorcesterWR5 2QX
Born March 1970
Director
Appointed 30 Jan 2013

HOLLAND, Philip John

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1970
Director
Appointed 01 May 2017

LAING, Richard Handley L'Anson

Active
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 22 Nov 2012

SAUNDERS, Iain David Graham

Active
Wildwood Drive, WorcesterWR5 2QX
Born December 1976
Director
Appointed 16 Mar 2026

TOWN, Vikki Louise

Active
The Triangle, WorcesterWR5 2QX
Born August 1977
Director
Appointed 21 Mar 2013

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 22 Nov 2012
Resigned 01 Jan 2021

CHANDLER, Stuart Rodwell

Resigned
The Triangle, WorcesterWR5 2QX
Born April 1944
Director
Appointed 21 Feb 2013
Resigned 05 Apr 2019

KAVANAGH, Julian Samuel

Resigned
The Triangle, WorcesterWR5 2QX
Born January 1963
Director
Appointed 30 Jan 2013
Resigned 08 Apr 2015

KEYTE, Julian Edward John

Resigned
The Triangle, WorcesterWR5 2QX
Born May 1962
Director
Appointed 30 Jan 2013
Resigned 30 Jun 2022

POWELL, Richard Stephen

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born October 1969
Director
Appointed 31 Jan 2022
Resigned 19 Oct 2023

PURSEY, Ann Catherine, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born October 1964
Director
Appointed 30 Jan 2013
Resigned 04 Aug 2014

SARGENT, Peter

Resigned
The Triangle, WorcesterWR5 2QX
Born March 1955
Director
Appointed 30 Mar 2013
Resigned 08 Apr 2013

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Born April 1964
Director
Appointed 22 Nov 2012
Resigned 08 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Leighton Daniel Chumbley

Active
Wildwood Drive, WorcesterWR5 2QX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2023

Mr Leighton Daniel Chumbley

Ceased
Wildwood Drive, WorcesterWR5 2QX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2020

Mr Richard Gareth Emery Williams

Ceased
Wildwood Drive, WorcesterWR5 2QX
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2020

Mr Richard Handley I'Anson Laing

Active
Wildwood Drive, WorcesterWR5 2QX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 December 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Memorandum Articles
15 June 2020
MAMA
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 March 2020
SH19Statement of Capital
Legacy
13 March 2020
CAP-SSCAP-SS
Legacy
12 March 2020
SH20SH20
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 January 2020
SH10Notice of Particulars of Variation
Resolution
3 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
28 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2019
SH19Statement of Capital
Legacy
28 November 2019
CAP-SSCAP-SS
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Cancellation Shares
6 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Capital Cancellation Shares
21 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Capital Return Purchase Own Shares
10 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2013
SH06Cancellation of Shares
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Resolution
8 February 2013
RESOLUTIONSResolutions
Legacy
31 January 2013
SH20SH20
Legacy
31 January 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 January 2013
SH19Statement of Capital
Resolution
31 January 2013
RESOLUTIONSResolutions
Incorporation Company
22 November 2012
NEWINCIncorporation