Background WavePink WaveYellow Wave

PRIMROSE BIDCO LIMITED (12583166)

PRIMROSE BIDCO LIMITED (12583166) is an active UK company. incorporated on 4 May 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIMROSE BIDCO LIMITED has been registered for 5 years. Current directors include FAWCETT, Iain, WOOD, Gavin.

Company Number
12583166
Status
active
Type
ltd
Incorporated
4 May 2020
Age
5 years
Address
Rosemont House Yorkdale Industrial Park, Leeds, LS11 9XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAWCETT, Iain, WOOD, Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE BIDCO LIMITED

PRIMROSE BIDCO LIMITED is an active company incorporated on 4 May 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIMROSE BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12583166

LTD Company

Age

5 Years

Incorporated 4 May 2020

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

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds, LS11 9XE,

Previous Addresses

47 Queen Anne Street London W1G 9JG England
From: 4 May 2020To: 1 July 2021
Timeline

37 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Secured
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Loan Secured
Oct 25
Capital Update
Nov 25
Funding Round
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FAWCETT, Iain

Active
Yorkdale Industrial Park, LeedsLS11 9XE
Born May 1970
Director
Appointed 23 Jul 2025

WOOD, Gavin

Active
Yorkdale Industrial Park, LeedsLS11 9XE
Born December 1969
Director
Appointed 21 Jan 2026

BUSBY, Timothy Mark

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born May 1964
Director
Appointed 30 Sept 2020
Resigned 21 Jan 2026

CRAIG, Olivia Jane Beatrice

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born November 1992
Director
Appointed 19 Feb 2024
Resigned 20 Oct 2025

CURRAN, Sharon

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born December 1968
Director
Appointed 26 May 2025
Resigned 21 Jan 2026

HOWARD, Russell Peter

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born August 1957
Director
Appointed 19 Jun 2020
Resigned 22 May 2025

LONG, Ben

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born January 1981
Director
Appointed 04 May 2020
Resigned 24 Jul 2024

NIGHTINGALE, Saloshnee

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born June 1990
Director
Appointed 07 Sept 2020
Resigned 19 Feb 2024

PEDERSEN, Martin Thrane

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born November 1992
Director
Appointed 23 Jul 2025
Resigned 21 Jan 2026

RICHARDS, Catherine Allingham

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born January 1973
Director
Appointed 24 Jul 2024
Resigned 22 May 2025

SUQUET, Ben

Resigned
Queen Anne Street, LondonW1G 9JG
Born June 1977
Director
Appointed 04 May 2020
Resigned 07 Sept 2020

TAYLOR, Howard Langton

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born September 1966
Director
Appointed 19 Jun 2020
Resigned 23 Jul 2025

TUCKER, Michael Andrew

Resigned
Yorkdale Industrial Park, LeedsLS11 9XE
Born June 1959
Director
Appointed 19 Jun 2020
Resigned 22 May 2025

Persons with significant control

1

Yorkdale Industrial Estate, LeedsLS11 9XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Legacy
18 November 2025
SH20SH20
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
30 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Memorandum Articles
30 June 2020
MAMA
Resolution
30 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Incorporation Company
4 May 2020
NEWINCIncorporation