ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primrose Midco 2 Limited

Primrose Midco 2 Limited is an active company incorporated on 1 May 2020 with the registered office located in Leeds, West Yorkshire. Primrose Midco 2 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12582435
Private limited company
Age
5 years
Incorporated 1 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Rosemont House Yorkdale Industrial Park
Braithwaite Street
Leeds
LS11 9XE
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Nov 1992
Director • Danish • Lives in England • Born in Nov 1992
Director • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primrose Topco Limited
Ben Long, Howard Langton Taylor, and 5 more are mutual people.
Active
Primrose Midco 1 Limited
Ben Long, Howard Langton Taylor, and 5 more are mutual people.
Active
Primrose Bidco Limited
Ben Long, Howard Langton Taylor, and 5 more are mutual people.
Active
Rosemont Pharmaceuticals Limited
Howard Langton Taylor, Mr Timothy Mark Busby, and 1 more are mutual people.
Active
Lucis Holdings Limited
Howard Langton Taylor, Mr Timothy Mark Busby, and 1 more are mutual people.
Active
Lucis Pharma Ltd
Howard Langton Taylor and Iain Fawcett are mutual people.
Active
Rosemont Pharma Liquids Limited
Howard Langton Taylor and Iain Fawcett are mutual people.
Active
Raspberry Topco Limited
Howard Langton Taylor and Martin Thrane Pedersen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£64.47M
Increased by £14.92M (+30%)
Total Liabilities
-£64.73M
Increased by £15.04M (+30%)
Net Assets
-£254K
Decreased by £121K (+91%)
Debt Ratio (%)
100%
Increased by 0.13% (0%)
Latest Activity
Mr Martin Thrane Pedersen Appointed
1 Month Ago on 23 Jul 2025
Mr Iain Fawcett Appointed
1 Month Ago on 23 Jul 2025
Howard Langton Taylor Resigned
1 Month Ago on 23 Jul 2025
Ms Sharon Curran Appointed
3 Months Ago on 26 May 2025
Catherine Allingham Richards Resigned
3 Months Ago on 22 May 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Full Accounts Submitted
4 Months Ago on 14 Apr 2025
New Charge Registered
11 Months Ago on 9 Oct 2024
Mrs Catherine Allingham Richards Appointed
1 Year 1 Month Ago on 24 Jul 2024
Ben Long Resigned
1 Year 1 Month Ago on 24 Jul 2024
Get Credit Report
Discover Primrose Midco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Sharon Curran as a director on 26 May 2025
Submitted on 11 Aug 2025
Appointment of Mr Martin Thrane Pedersen as a director on 23 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Iain Fawcett as a director on 23 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Howard Langton Taylor as a director on 23 July 2025
Submitted on 24 Jul 2025
Second filing of a statement of capital following an allotment of shares on 22 May 2025
Submitted on 30 May 2025
Statement of capital following an allotment of shares on 22 May 2025
Submitted on 28 May 2025
Termination of appointment of Catherine Allingham Richards as a director on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 6 May 2025
Full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Registration of charge 125824350005, created on 9 October 2024
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year