Primesite Group Limited SHEFFIELD


Founded in 1969, Primesite Group, classified under reg no. 00955600 is an active company. Currently registered at Omega Court S11 8FT, Sheffield the company has been in the business for fifty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-10-16 Primesite Group Limited is no longer carrying the name Hinchliffe Group.

At the moment there are 3 directors in the the company, namely Michael N., David H. and David H.. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Primesite Group Limited Address / Contact

Office Address Omega Court
Office Address2 360 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955600
Date of Incorporation Thu, 5th Jun 1969
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Michael N.

Position: Director

Appointed: 25 January 2022

David H.

Position: Secretary

Appointed: 23 December 2004

David H.

Position: Director

Appointed: 23 December 2004

David H.

Position: Director

Appointed: 24 January 1993

Kenneth S.

Position: Director

Appointed: 25 January 1997

Resigned: 01 April 1999

Anthony W.

Position: Director

Appointed: 01 May 1994

Resigned: 31 December 1996

Carole W.

Position: Secretary

Appointed: 01 May 1994

Resigned: 23 December 2004

Anthony W.

Position: Secretary

Appointed: 13 April 1994

Resigned: 01 May 1994

Stuart W.

Position: Secretary

Appointed: 24 January 1993

Resigned: 13 April 1994

Anthea H.

Position: Director

Appointed: 24 January 1993

Resigned: 01 May 1994

Company previous names

Hinchliffe Group October 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75 275291 301 59743 70273 4811 306 026573 994
Current Assets4 430 0714 693 3214 762 4965 400 0954 642 3738 423 2929 275 7328 590 846
Debtors4 354 7964 693 0304 762 4965 098 4984 598 671437 1141 104 981936 451
Net Assets Liabilities6 354 5016 773 705  7 874 6748 336 5578 760 6338 572 720
Other Debtors16 30520 95916 83615 97116 93027 585718 503542 245
Property Plant Equipment1 432 3411 115 217636 437356 612358 872255 085121 102110 152
Total Inventories     7 662 6976 614 7256 830 401
Other
Accumulated Depreciation Impairment Property Plant Equipment52 07852 578362 62153 29953 55515 78629 95940 909
Amounts Owed By Group Undertakings4 335 7254 670 9274 741 4755 081 3954 581 445351 580363 169358 663
Amounts Owed To Group Undertakings76 60523 14831 9701001004 850445 806421 563
Amounts Owed To Other Related Parties Other Than Directors134 518       
Bank Borrowings101 17251 594      
Bank Borrowings Overdrafts101 17254 53872 2611717   
Bank Overdrafts 2 94472 2611717   
Creditors76 605899 321690 4491 128 134642 143210 3731 093 764587 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment   309 642 40 889338 
Disposals Property Plant Equipment 485 362168 737759 642 40 889119 810 
Fixed Assets3 018 3762 979 7053 312 4413 033 0363 874 444885 513580 214569 264
Increase From Depreciation Charge For Year Property Plant Equipment 5004013202563 12014 51110 950
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  309 642     
Investments Fixed Assets1 586 0351 864 4882 676 0042 676 4243 515 572630 428459 112459 112
Investments In Group Undertakings1 586 0351 864 4882 676 0042 676 4243 515 572630 428459 112459 112
Net Current Assets Liabilities3 412 7303 794 0004 072 0474 271 9614 000 2307 663 1878 181 9688 003 456
Number Shares Issued Fully Paid  82 31482 31482 31482 31482 31482 314
Other Creditors737 060782 063551 9601 096 024615 297210 373527 73878 168
Other Taxation Social Security Payable32 57433 16928 66911 83717 13839 86880 66057 116
Par Value Share  111111
Property Plant Equipment Gross Cost1 484 4191 167 795999 058409 911412 427270 871151 061 
Total Additions Including From Business Combinations Property Plant Equipment 168 738 170 4952 51669 828  
Total Assets Less Current Liabilities6 431 1066 773 7057 384 4887 304 9977 874 6748 548 7008 762 1828 572 720
Total Borrowings101 17254 53872 261 17310 255  
Trade Creditors Trade Payables12 0176 4035 58920 1569 591105 02139 56030 543
Trade Debtors Trade Receivables2 7661 1444 1851 13229657 94923 30935 543
Average Number Employees During Period   22233
Current Asset Investments     250 000250 000250 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -170 495  
Other Current Asset Investments Balance Sheet Subtotal     250 000250 000250 000
Provisions For Liabilities Balance Sheet Subtotal     1 7701 549 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements