Company NamePrimula Limited
DirectorsKenneth Hamnes and Ralph Mark Butel
Company StatusActive
Company Number00314886
CategoryPrivate Limited Company
Incorporation Date5 June 1936(87 years, 11 months ago)
Previous NameKavli Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Kenneth Hamnes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 February 2021(84 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMr Ralph Mark Butel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(87 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Secretary NameMrs Hannah Victoria Platten
StatusCurrent
Appointed01 April 2024(87 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMichael Anthony Bagnall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address35 Donridge
Donwell Village
Washington
Tyne & Wear
NE37 1EW
Director NamePeter John Bone
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressMount Huly Farm
Ovingham
Prudhoe
Northumberland
NE42 6HQ
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameMr Olav Jacob Dreyer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressC/O O Kavli A/S
Bergen 5o51 - Nesttun
Norway
Director NameDavid Reginald Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressHoleyn Cottage
Holeyn Hall Road
Wylam
Northumberland
NE41 8BQ
Secretary NameMichael Anthony Bagnall
NationalityBritish
StatusResigned
Appointed05 April 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address35 Donridge
Donwell Village
Washington
Tyne & Wear
NE37 1EW
Secretary NamePeter Stewart
NationalityBritish
StatusResigned
Appointed15 March 1994(57 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressKirkstone 1 Leybourn Dene
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 0AQ
Director NameFinn Bergesen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed07 March 1995(58 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressSkkjoldvn 85
5050 Nesttun
Bergen
5050
Director NameMr Henry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(60 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood 153 West Ella Road
Kirk Ella
East Yorkshire
HU10 7RN
Director NameLeif Stratveit
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1999(62 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressStubbveien 3
Tonsberg 3120
Norway
Secretary NameLynn Hayes
NationalityBritish
StatusResigned
Appointed05 October 1999(63 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 April 2024)
RoleFinance Controller
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(63 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2001)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Director NameErik Volden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 2005(68 years, 8 months after company formation)
Appointment Duration16 years (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMr Paul Robert Lewney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(72 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST

Contact

Websiteprimula.co.uk
Telephone0191 4970100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

234.9k at £5.5Kavli Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,217,056
Net Worth£6,100,815
Cash£3,459
Current Liabilities£6,431,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

13 September 2006Delivered on: 19 September 2006
Satisfied on: 29 September 2011
Persons entitled: Dnb Nor Bank Asa London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 November 2020Full accounts made up to 31 December 2019 (36 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (34 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (37 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (37 pages)
14 September 2017Full accounts made up to 31 December 2016 (37 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (38 pages)
6 September 2016Full accounts made up to 31 December 2015 (38 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,291,873
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,291,873
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (36 pages)
6 September 2015Full accounts made up to 31 December 2014 (36 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,291,873
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,291,873
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,291,873
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (36 pages)
16 July 2014Full accounts made up to 31 December 2013 (36 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,291,873
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,291,873
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,291,873
(4 pages)
30 July 2013Company name changed kavli LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed kavli LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
30 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 March 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
14 March 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
24 February 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 February 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
20 April 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(3 pages)
6 November 2008Appointment terminated director henry roberts (1 page)
6 November 2008Director appointed paul robert lewney (2 pages)
6 November 2008Director appointed paul robert lewney (2 pages)
6 November 2008Appointment terminated director henry roberts (1 page)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Return made up to 05/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(3 pages)
19 February 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
19 February 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
11 April 2007Return made up to 05/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 April 2006Return made up to 05/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
29 June 2005Return made up to 05/04/05; full list of members; amend
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
29 June 2005Return made up to 05/04/05; full list of members; amend (7 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(4 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
1 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
1 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
6 May 2003Return made up to 05/04/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 April 2002Return made up to 05/04/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
3 October 2001Auditors resignation (1 page)
3 October 2001Auditors resignation (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
27 October 2000Full group accounts made up to 31 December 1999 (28 pages)
27 October 2000Full group accounts made up to 31 December 1999 (28 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
11 April 2000Ad 27/03/00--------- £ si [email protected] (2 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
11 April 2000Ad 27/03/00--------- £ si [email protected] (2 pages)
11 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000Ad 27/03/00--------- £ si [email protected]=315623 £ ic 976250/1291873 (2 pages)
5 April 2000Ad 27/03/00--------- £ si [email protected]=315623 £ ic 976250/1291873 (2 pages)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 October 1999Secretary resigned (1 page)
26 April 1999Full group accounts made up to 31 December 1998 (28 pages)
26 April 1999Full group accounts made up to 31 December 1998 (28 pages)
26 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
24 April 1998Return made up to 05/04/98; no change of members (8 pages)
24 April 1998Full group accounts made up to 31 December 1997 (29 pages)
24 April 1998Return made up to 05/04/98; no change of members (8 pages)
24 April 1998Full group accounts made up to 31 December 1997 (29 pages)
29 April 1997Full accounts made up to 31 December 1996 (23 pages)
29 April 1997Return made up to 05/04/97; no change of members (7 pages)
29 April 1997Return made up to 05/04/97; no change of members (7 pages)
29 April 1997Full accounts made up to 31 December 1996 (23 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (23 pages)
30 April 1996Full accounts made up to 31 December 1995 (23 pages)
30 April 1996Return made up to 05/04/96; full list of members (9 pages)
30 April 1996Return made up to 05/04/96; full list of members (9 pages)
2 May 1995Full group accounts made up to 31 December 1994 (25 pages)
2 May 1995Return made up to 05/04/95; full list of members (8 pages)
2 May 1995Full group accounts made up to 31 December 1994 (25 pages)
2 May 1995Return made up to 05/04/95; full list of members (8 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
4 May 1994Full group accounts made up to 31 December 1993 (26 pages)
5 May 1993Full group accounts made up to 31 December 1992 (24 pages)
5 June 1936Certificate of incorporation (1 page)
5 June 1936Certificate of incorporation (1 page)