Prime Cut Wholesale Ltd TYNE & WEAR


Prime Cut Wholesale started in year 1948 as Private Limited Company with registration number 00457086. The Prime Cut Wholesale company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Tyne & Wear at Double Row. Postal code: NE25 0PP. Since Wednesday 27th July 2005 Prime Cut Wholesale Ltd is no longer carrying the name Wm. Cooper (meat Contractors).

The company has 2 directors, namely Malcolm D., Malcolm D.. Of them, Malcolm D., Malcolm D. have been with the company the longest, being appointed on 19 March 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the company until 18 September 2018.

Prime Cut Wholesale Ltd Address / Contact

Office Address Double Row
Office Address2 Seaton Deleval
Town Tyne & Wear
Post code NE25 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00457086
Date of Incorporation Wed, 30th Jun 1948
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Malcolm D.

Position: Director

Appointed: 19 March 2003

Malcolm D.

Position: Director

Appointed: 19 March 2003

Christopher S.

Position: Secretary

Appointed: 19 March 2003

Resigned: 18 September 2018

Thomas C.

Position: Director

Appointed: 14 September 1991

Resigned: 19 March 2003

Isabel C.

Position: Director

Appointed: 14 September 1991

Resigned: 19 March 2003

William C.

Position: Director

Appointed: 14 September 1991

Resigned: 19 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Malcolm D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Malcolm D. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Malcolm D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wm. Cooper (meat Contractors) July 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth344 140345 688332 635321 288     
Balance Sheet
Cash Bank In Hand7 57815 0057 8862 889     
Current Assets817 644586 990468 682399 859208 431294 777344 149489 203545 636
Debtors265 066176 98878 74660 916     
Net Assets Liabilities Including Pension Asset Liability344 140345 688332 635321 288     
Stocks Inventory545 000395 000382 050336 054     
Tangible Fixed Assets54 29343 84037 49332 629     
Net Assets Liabilities    178 774232 608307 459440 008505 486
Reserves/Capital
Called Up Share Capital5 9085 9085 9085 908     
Profit Loss Account Reserve338 232339 780326 727315 380     
Shareholder Funds344 140345 688332 635321 288     
Other
Creditors Due Within One Year521 365280 163170 055107 965     
Net Current Assets Liabilities296 279306 830298 627291 89481 707145 806206 178330 180345 377
Number Shares Allotted 5 9085 9085 908     
Par Value Share 111     
Provisions For Liabilities Charges6 4324 9823 4853 235     
Share Capital Allotted Called Up Paid5 9085 9085 9085 908     
Tangible Fixed Assets Additions 9193 3123 250     
Tangible Fixed Assets Cost Or Valuation238 655239 574239 386242 636     
Tangible Fixed Assets Depreciation184 362195 734201 893210 007     
Tangible Fixed Assets Depreciation Charged In Period 11 3729 1668 114     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 007      
Tangible Fixed Assets Disposals  3 500      
Total Assets Less Current Liabilities350 572350 670336 120324 523178 774408 934464 339615 495677 049
Average Number Employees During Period    68131310
Creditors    290 138148 971137 971159 023200 259
Fixed Assets    260 481263 128258 161285 315331 672

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements