Background WavePink WaveYellow Wave

PRIMA BRANDS LIMITED (NI010262)

PRIMA BRANDS LIMITED (NI010262) is an active UK company. incorporated on 2 July 1974. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). PRIMA BRANDS LIMITED has been registered for 51 years. Current directors include CHAMBERS, Brian Gerard, CLARK, Michael John, HALL, Wendy Margaret and 1 others.

Company Number
NI010262
Status
active
Type
ltd
Incorporated
2 July 1974
Age
51 years
Address
2 Marshalls Road, Belfast, BT5 6SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CHAMBERS, Brian Gerard, CLARK, Michael John, HALL, Wendy Margaret, STUBBINGS, Adrian Mark
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA BRANDS LIMITED

PRIMA BRANDS LIMITED is an active company incorporated on 2 July 1974 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). PRIMA BRANDS LIMITED was registered 51 years ago.(SIC: 46460)

Status

active

Active since 51 years ago

Company No

NI010262

LTD Company

Age

51 Years

Incorporated 2 July 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

S.HAYDOCK & COMPANY (CARE) LIMITED
From: 29 May 1990To: 1 January 2000
HAYDOCK AGENCIES LIMITED
From: 2 July 1974To: 29 May 1990
Contact
Address

2 Marshalls Road Belfast, BT5 6SR,

Previous Addresses

C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN Northern Ireland
From: 7 April 2016To: 10 August 2016
2 Marshalls Road Belfast BT5 6SR
From: 2 July 1974To: 7 April 2016
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

LEGG, Nichola Louise

Active
Haywood Road, WarwickCV34 5AH
Secretary
Appointed 01 Sept 2016

CHAMBERS, Brian Gerard

Active
Haywood Road, WarwickCV34 5AH
Born January 1982
Director
Appointed 22 Dec 2025

CLARK, Michael John

Active
Haywood Road, WarwickCV34 5AH
Born February 1978
Director
Appointed 22 Dec 2025

HALL, Wendy Margaret

Active
Haywood Road, WarwickCV34 5AH
Born June 1970
Director
Appointed 27 Jul 2022

STUBBINGS, Adrian Mark

Active
Haywood Road, WarwickCV34 5AH
Born February 1973
Director
Appointed 01 Feb 2024

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, Paradise Way, CoventryCV2 2TX
Secretary
Appointed 01 Apr 2016
Resigned 01 Sept 2016

SURGENOR, Peter Robert

Resigned
8 Castlehill ManorBT4 3QH
Secretary
Appointed 02 Jul 1974
Resigned 01 Apr 2016

ANDERSON, Toby Matthew

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1973
Director
Appointed 01 Sept 2018
Resigned 11 May 2022

BEER, Thorsten

Resigned
Walsgrave Triangle, Paradise Way, CoventryCV2 2TX
Born June 1971
Director
Appointed 01 Apr 2016
Resigned 21 Dec 2016

BOUND, David Jonathan

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1962
Director
Appointed 02 Dec 2022
Resigned 26 Dec 2025

CLARKE, James Ian

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1975
Director
Appointed 14 Sept 2023
Resigned 31 Jan 2024

DARGUE, Robin Lindsay

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 31 Jan 2024

DAVIES, Jane

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born April 1963
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

HILGER, Marcus

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born May 1977
Director
Appointed 01 Oct 2017
Resigned 25 Nov 2019

HUTCHINSON, Fiona Christine

Resigned
39 Beechwood GroveBT8 7UR
Born August 1962
Director
Appointed 22 Jul 2000
Resigned 21 Oct 2002

HUTCHINSON, Gary W P

Resigned
39 Beechwood Grove, BelfastBT8 4UR
Born October 1959
Director
Appointed 02 Jul 1974
Resigned 30 Jan 2003

HUTCHINSON, Thomas Paul

Resigned
3 Willowbank Crescent, BelfastBT6 0NX
Born June 1933
Director
Appointed 21 Oct 2002
Resigned 30 Jan 2003

JACKSON, David

Resigned
BelfastBT5 6SR
Born September 1960
Director
Appointed 30 Jan 2003
Resigned 27 May 2022

KEEN, Christian

Resigned
BelfastBT5 6SR
Born March 1964
Director
Appointed 25 Nov 2019
Resigned 18 May 2022

LIPP, Hanns Martin

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born October 1976
Director
Appointed 06 Dec 2016
Resigned 31 Dec 2017

MCDERMOTT, Catherine

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born February 1968
Director
Appointed 03 Oct 2016
Resigned 16 Oct 2019

POOLE, Jennifer Ruth

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born May 1964
Director
Appointed 15 Aug 2016
Resigned 16 Jan 2019

RICHARDSON, Heather Evelyn

Resigned
47 Garland Avenue, BelfastBT8 4YH
Born March 1964
Director
Appointed 02 Jul 1974
Resigned 22 Jul 2000

SURGENOR, Peter Robert

Resigned
BelfastBT5 6SR
Born August 1957
Director
Appointed 30 Jan 2003
Resigned 31 Jul 2018

SWIFT, Nigel

Resigned
Walsgrave Triangle, Paradise Way, CoventryCV2 2TX
Born May 1966
Director
Appointed 01 Apr 2016
Resigned 16 Aug 2019

TOBIN, Cormac Gregory David

Resigned
Walsgrave Triangle, Paradise Way, CoventryCV2 2TX
Born May 1963
Director
Appointed 01 Apr 2016
Resigned 02 Nov 2017

Persons with significant control

1

BelfastBT5 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Statement Of Companys Objects
7 February 2023
CC04CC04
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Auditors Resignation Company
17 January 2017
AUDAUD
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
9 December 2008
371S(NI)371S(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371SR(NI)371SR(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
5 September 2006
AC(NI)AC(NI)
Legacy
27 January 2006
371S(NI)371S(NI)
Legacy
16 August 2005
AC(NI)AC(NI)
Legacy
18 January 2005
371S(NI)371S(NI)
Legacy
22 October 2004
233(NI)233(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
27 January 2004
371S(NI)371S(NI)
Legacy
27 January 2004
296(NI)296(NI)
Legacy
27 January 2004
296(NI)296(NI)
Legacy
27 January 2004
296(NI)296(NI)
Legacy
27 January 2004
296(NI)296(NI)
Legacy
25 November 2003
AC(NI)AC(NI)
Legacy
1 April 2003
233(NI)233(NI)
Legacy
28 February 2003
295(NI)295(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
25 November 2002
296(NI)296(NI)
Legacy
4 March 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 October 2001
402(NI)402(NI)
Legacy
24 August 2001
AC(NI)AC(NI)
Legacy
20 December 2000
371S(NI)371S(NI)
Legacy
1 December 2000
AC(NI)AC(NI)
Legacy
2 October 2000
179(NI)179(NI)
Legacy
2 October 2000
UDM+A(NI)UDM+A(NI)
Legacy
2 October 2000
296(NI)296(NI)
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
1 December 1999
AC(NI)AC(NI)
Legacy
15 April 1999
296(NI)296(NI)
Legacy
22 December 1998
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
15 January 1998
371S(NI)371S(NI)
Legacy
3 July 1997
AC(NI)AC(NI)
Legacy
10 February 1997
371S(NI)371S(NI)
Legacy
23 April 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 January 1996
402(NI)402(NI)
Legacy
19 December 1995
296(NI)296(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
24 April 1995
AC(NI)AC(NI)
Legacy
6 March 1995
UDM+A(NI)UDM+A(NI)
Resolution
6 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
26 April 1994
AC(NI)AC(NI)
Legacy
9 December 1993
371S(NI)371S(NI)
Legacy
2 July 1993
AC(NI)AC(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
4 March 1993
296(NI)296(NI)
Legacy
14 January 1993
371S(NI)371S(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
8 May 1992
AC(NI)AC(NI)
Legacy
29 April 1992
AC(NI)AC(NI)
Legacy
25 February 1992
371A(NI)371A(NI)
Legacy
14 May 1991
AC(NI)AC(NI)
Legacy
3 April 1991
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Legacy
29 May 1990
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
29 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1990
295(NI)295(NI)
Legacy
20 March 1990
AR(NI)AR(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 July 1989
402(NI)402(NI)
Legacy
18 May 1989
AR(NI)AR(NI)
Legacy
27 April 1989
AC(NI)AC(NI)
Legacy
25 June 1988
AR(NI)AR(NI)
Legacy
3 February 1988
AC(NI)AC(NI)
Legacy
27 October 1987
PUC2(NI)PUC2(NI)
Legacy
6 May 1987
AR(NI)AR(NI)
Legacy
20 March 1987
296(NI)296(NI)
Legacy
18 March 1987
AC(NI)AC(NI)
Legacy
9 February 1987
PUC2(NI)PUC2(NI)
Legacy
21 May 1986
AC(NI)AC(NI)
Legacy
23 April 1986
AR(NI)AR(NI)
Legacy
14 August 1985
AR(NI)AR(NI)
Legacy
1 April 1985
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
1 April 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1985
AC(NI)AC(NI)
Legacy
19 June 1984
AR(NI)AR(NI)
Legacy
8 February 1983
AR(NI)AR(NI)
Legacy
20 December 1982
A2(NI)A2(NI)
Legacy
31 December 1981
AR(NI)AR(NI)
Legacy
28 January 1981
AR(NI)AR(NI)
Legacy
4 March 1980
AR(NI)AR(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Legacy
2 March 1978
SRO(NI)SRO(NI)
Legacy
28 February 1978
AR(NI)AR(NI)
Legacy
6 April 1977
DIRS(NI)DIRS(NI)
Legacy
17 February 1977
AR(NI)AR(NI)
Legacy
20 February 1976
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 January 1975
402(NI)402(NI)
Legacy
2 July 1974
SRO(NI)SRO(NI)
Legacy
2 July 1974
PUC1(NI)PUC1(NI)
Legacy
2 July 1974
MEM(NI)MEM(NI)
Legacy
2 July 1974
ARTS(NI)ARTS(NI)
Legacy
2 July 1974
DECL(NI)DECL(NI)
Miscellaneous
2 July 1974
MISCMISC
Legacy
2 July 1974
DIRS(NI)DIRS(NI)