Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMORIS HOMES LIMITED
Company Information for

PRIMORIS HOMES LIMITED

UNIT 1 BANK TOP INDUSTRIAL ESATE UNIT 1 BANK TOP INDUSTRIAL ESTATE, ST. MARTINS, OSWESTRY, SY10 7HB,
Company Registration Number
03990389
Private Limited Company
Active

Company Overview

About Primoris Homes Ltd
PRIMORIS HOMES LIMITED was founded on 2000-05-11 and has its registered office in Oswestry. The organisation's status is listed as "Active". Primoris Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIMORIS HOMES LIMITED
 
Legal Registered Office
UNIT 1 BANK TOP INDUSTRIAL ESATE UNIT 1 BANK TOP INDUSTRIAL ESTATE
ST. MARTINS
OSWESTRY
SY10 7HB
Other companies in SY10
 
Filing Information
Company Number 03990389
Company ID Number 03990389
Date formed 2000-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728787085  
Last Datalog update: 2024-01-07 07:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMORIS HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMORIS HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE JOSEPH HOWELL
Company Secretary 2000-05-11
DAVID LAWRENCE JOSEPH HOWELL
Director 2000-05-11
WARREN LEWIS HOWELL
Director 2000-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID LLOYD
Director 2000-05-11 2008-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-11 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE JOSEPH HOWELL THE YALE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
DAVID LAWRENCE JOSEPH HOWELL OSWESTRY COURT HOUSE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
DAVID LAWRENCE JOSEPH HOWELL PINNACLE SLATING & TILING LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
DAVID LAWRENCE JOSEPH HOWELL ROOFING & SALVAGE DEPOT LTD Director 2008-09-18 CURRENT 2008-09-18 Active
DAVID LAWRENCE JOSEPH HOWELL THE YALE LODGE MANAGEMENT COMPANY LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
WARREN LEWIS HOWELL PINNACLE SLATING & TILING LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
WARREN LEWIS HOWELL WOO TRADING LTD Director 2012-11-27 CURRENT 2012-11-27 Active
WARREN LEWIS HOWELL ROOFING & SALVAGE DEPOT LTD Director 2008-09-18 CURRENT 2008-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 039903890027
2023-05-17CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 039903890026
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890023
2022-12-08AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR SEAN FRANCIS VALLELY
2021-03-31SH0126/03/21 STATEMENT OF CAPITAL GBP 10
2020-08-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20MR05
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890024
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890022
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890018
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890023
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890022
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890017
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890019
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890021
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890020
2018-12-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Glovers Meadow Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NH
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890019
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890019
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890018
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890017
2017-10-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903890016
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LEWIS HOWELL / 27/01/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE JOSEPH HOWELL / 27/01/2017
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LAWRENCE JOSEPH HOWELL on 2017-01-27
2016-12-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-19AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903890016
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-16AR0111/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-16AR0111/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-05-18AR0111/05/11 FULL LIST
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-13AR0111/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LEWIS HOWELL / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE JOSEPH HOWELL / 01/10/2009
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN HOWELL / 01/10/2008
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM THE OLD TANNERY OAK STREET OSWESTRY SALOP SY11 1LW
2008-05-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWELL / 01/04/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES LLOYD
2008-03-14AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-12363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-15363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-23363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRIMORIS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMORIS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-03 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2011-12-21 Satisfied ABERDEEN ENTERPRISE FINANCE LIMITED
LEGAL MORTGAGE 2008-11-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-08-15 Satisfied HSBC BANK PLC
MORTGAGE 2007-07-18 Satisfied HSBC BANK PLC
MORTGAGE 2007-06-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-30 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMORIS HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PRIMORIS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMORIS HOMES LIMITED
Trademarks
We have not found any records of PRIMORIS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMORIS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRIMORIS HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRIMORIS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMORIS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMORIS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.