Company NamePrime Cut Wholesale Ltd
DirectorsMalcolm John Joseph Dawson and Malcolm Dawson
Company StatusActive
Company Number00457086
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Previous NameWM. Cooper (Meat Contractors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Malcolm John Joseph Dawson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(54 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleButcher
Country of ResidenceEngland
Correspondence Address47 Millfield
Seaton Sluice
Whitley Bay
NE26 4DD
Director NameMr Malcolm Dawson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(54 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleButcher
Country of ResidenceEngland
Correspondence Address14 The Crest
Seaton Sluice
Whitley Bay
NE26 4BG
Director NameIsabel Pamela Cooper
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2003)
RoleMarried Woman
Correspondence AddressFlat One Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4YE
Director NameThomas Michael Cooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2003)
RoleButcher
Correspondence Address5 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Director NameWilliam Henry Cooper
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2003)
RoleButcher
Correspondence AddressFlat One Causey House Elmfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4YE
Secretary NameThomas Michael Cooper
NationalityBritish
StatusResigned
Appointed14 September 1991(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2003)
RoleButcher
Correspondence Address5 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed19 March 2003(54 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL

Contact

Websitewww.primecutbutchers.co.uk/
Telephone0191 2377375
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDouble Row
Seaton Deleval
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£332,635
Cash£7,886
Current Liabilities£170,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

10 December 2018Delivered on: 13 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at double row seaton delaval tyne and wear t/no ND26149.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 August 2005Delivered on: 23 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 1992Delivered on: 16 March 1992
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 and 56 high street east wallsend tyne and wear title no. TY156591.
Fully Satisfied
22 March 1991Delivered on: 3 April 1991
Satisfied on: 4 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 and 25A west road, newcastle upon tyne, tyne and wear. Title no: ty 49706.
Fully Satisfied
4 July 1989Delivered on: 12 July 1989
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 and 90A holly avenue, jesmond, newcastle upon tyne, tyne and wear.
Fully Satisfied
4 July 1989Delivered on: 12 July 1989
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 and 92A and 94 and 94A holly avenue. Jesmond, newcastle upon tyne, tyne & wear.
Fully Satisfied
4 July 1989Delivered on: 7 July 1989
Satisfied on: 25 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 147/149 shields road byker, newcastle upon tyne.
Fully Satisfied
11 February 1987Delivered on: 25 February 1987
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 267 & 269 welbeck road, walker, newcastle upon tyne.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 7 in full (1 page)
28 January 2020All of the property or undertaking has been released from charge 7 (2 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 May 2019Registration of a charge with Charles court order to extend. Charge code 004570860009, created on 10 December 2018 (42 pages)
11 December 2018Registration of charge 004570860008, created on 6 December 2018 (43 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018All of the property or undertaking has been released from charge 7 (2 pages)
8 October 2018Change of details for Michael John Joseph Dawson as a person with significant control on 8 October 2018 (2 pages)
19 September 2018Termination of appointment of Christopher John Stanger-Leathes as a secretary on 18 September 2018 (1 page)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 14 September 2016 with updates (60 pages)
2 November 2016Confirmation statement made on 14 September 2016 with updates (60 pages)
25 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 5,908
(5 pages)
25 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 5,908
(5 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,908
(5 pages)
29 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,908
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,908
(5 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,908
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 14/09/08; full list of members (4 pages)
11 March 2009Return made up to 14/09/08; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/05
(7 pages)
17 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/05
(7 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 July 2005Company name changed wm. Cooper (meat contractors) li mited\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed wm. Cooper (meat contractors) li mited\certificate issued on 27/07/05 (2 pages)
9 February 2005Amended accounts made up to 31 March 2004 (10 pages)
9 February 2005Amended accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
11 November 2004Return made up to 14/09/04; full list of members (7 pages)
11 November 2004Return made up to 14/09/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
27 March 2003New secretary appointed (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (1 page)
27 March 2003New director appointed (1 page)
27 March 2003New director appointed (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003Registered office changed on 27/03/03 from: 5 grange lane whickham newcastle upon tyne tyne & wear NE16 5AD (1 page)
27 March 2003Registered office changed on 27/03/03 from: 5 grange lane whickham newcastle upon tyne tyne & wear NE16 5AD (1 page)
27 March 2003New director appointed (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 September 2002Return made up to 14/09/02; full list of members (7 pages)
8 September 2002Return made up to 14/09/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Registered office changed on 07/11/01 from: 5 grange lane whickham newcastle upon tyne NE16 5AD (1 page)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 5 grange lane whickham newcastle upon tyne NE16 5AD (1 page)
10 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2001Full accounts made up to 31 March 2000 (10 pages)
14 April 2001Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Return made up to 14/09/00; full list of members (7 pages)
6 November 2000Return made up to 14/09/00; full list of members (7 pages)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Return made up to 14/09/95; no change of members (4 pages)
22 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 June 1989Memorandum and Articles of Association (16 pages)
30 June 1989Memorandum and Articles of Association (16 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1948Certificate of incorporation (1 page)
13 June 1948Certificate of incorporation (1 page)