PRIMAL FOOD LIMITED
MAIDENHEAD THE PRIMAL KITCHEN LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3LW

Company number 08688525
Status Active
Incorporation Date 12 September 2013
Company Type Private Limited Company
Address THE PRIMAL DEN, 17 GROVE PARK INDUSTRIAL ESTATE, WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3LW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Mr Mark Richard Palmer as a director on 6 March 2017; Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PRIMAL FOOD LIMITED are www.primalfood.co.uk, and www.primal-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Primal Food Limited is a Private Limited Company. The company registration number is 08688525. Primal Food Limited has been working since 12 September 2013. The present status of the company is Active. The registered address of Primal Food Limited is The Primal Den 17 Grove Park Industrial Estate Waltham Road White Waltham Maidenhead Berkshire Sl6 3lw. . KELHAM, Barnaby James is a Director of the company. LIMPUS, Kathleen Patricia is a Director of the company. LIMPUS, Patrick Morland is a Director of the company. MAXWELL, Dominic Maynard is a Director of the company. MAXWELL, Victoria Ann is a Director of the company. PALMER, Mark Richard is a Director of the company. VAN DER EEMS, Jeffrey Peter is a Director of the company. WALKER, Stuart Boyd is a Director of the company. WALKER, Suzanne Marie is a Director of the company. Director MAXWELL, Dominic Maynard has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
KELHAM, Barnaby James
Appointed Date: 07 April 2015
51 years old

Director
LIMPUS, Kathleen Patricia
Appointed Date: 17 November 2016
58 years old

Director
LIMPUS, Patrick Morland
Appointed Date: 28 January 2014
58 years old

Director
MAXWELL, Dominic Maynard
Appointed Date: 17 November 2016
54 years old

Director
MAXWELL, Victoria Ann
Appointed Date: 12 February 2016
50 years old

Director
PALMER, Mark Richard
Appointed Date: 06 March 2017
52 years old

Director
VAN DER EEMS, Jeffrey Peter
Appointed Date: 06 March 2017
62 years old

Director
WALKER, Stuart Boyd
Appointed Date: 12 September 2013
50 years old

Director
WALKER, Suzanne Marie
Appointed Date: 12 September 2013
43 years old

Resigned Directors

Director
MAXWELL, Dominic Maynard
Resigned: 12 February 2016
Appointed Date: 28 January 2014
54 years old

Persons With Significant Control

Mr Dominic Maynard Maxwell
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Suzanne Marie Walker
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Ann Maxwell
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Barnaby Kelham
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control

Mr Patrick Morland Limpus
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Stuart Walker
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control as a member of a firm

PRIMAL FOOD LIMITED Events

06 Mar 2017
Appointment of Mr Mark Richard Palmer as a director on 6 March 2017
06 Mar 2017
Appointment of Mr Jeffrey Peter Van Der Eems as a director on 6 March 2017
15 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Dec 2016
Statement of capital following an allotment of shares on 17 November 2016
  • GBP 202.04

11 Dec 2016
Change of share class name or designation
...
... and 21 more events
28 Jan 2014
Statement of capital following an allotment of shares on 28 January 2014
  • GBP 160

28 Jan 2014
Registered office address changed from 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom on 28 January 2014
28 Jan 2014
Appointment of Mr Dominic Maynard Maxwell as a director
28 Jan 2014
Appointment of Mr Patrick Morland Limpus as a director
12 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PRIMAL FOOD LIMITED Charges

8 June 2016
Charge code 0868 8525 0002
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Tvb Loan Management Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
11 November 2015
Charge code 0868 8525 0001
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Gapcap Limited
Description: Contains fixed charge…