• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Primark Stores LTD Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Primark Stores LTD
  • Address
    ******************
  • SIC Codes
    47710
  • SIC Description
    Retail sale of clothing in specialised stores
  • Company Number
    00453448
  • Listing UID
    101155
Google Advert
Location
  • Avery Court, 10 Avery Row, Grosvenor St, London W1K 4QY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.512163
  • Longitude
    -0.14576
  • Easting
    528769.0
  • Northing
    180878.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU273962
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, January 21, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAHILL, Raymond Gerrard
    Appointed On: December 24, 2020
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    RODGERS, Kari Louise
    Appointed On: March 10, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    TONGE, Eoin Philip
    Appointed On: April 26, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    FOSTER, Jessica Sophie
    Appointed On: July 14, 2000
    Occupation: N/A
    Role: secretary
    Address: 79b Huddleston Road, London, N7 0AE
    Resigned On: March 1, 2001
    GORE, Malcolm Raymond
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH
    Resigned On: June 11, 1999
    RICHARDSON, Lyn
    Appointed On: July 24, 2001
    Occupation: N/A
    Role: secretary
    Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ
    Resigned On: August 13, 2001
    SCHOFIELD, Rosalyn Sharon
    Appointed On: August 13, 2001
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: December 24, 2020
    SMITH, Simon Joseph
    Appointed On: July 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL
    Resigned On: September 29, 2006
    SPRINGETT, Catherine Mary
    Appointed On: March 1, 2001
    Occupation: N/A
    Role: secretary
    Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW
    Resigned On: July 24, 2001
    WRIGHT, William Bernard
    Appointed On: April 18, 1979
    Occupation: N/A
    Role: secretary
    Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP
    Resigned On: July 14, 2000
    BASON, John George
    Appointed On: July 27, 2000
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    Resigned On: April 28, 2023
    GIBBS, Simon Summerfield
    Appointed On: September 17, 2017
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: April 1, 2021
    HALFORD, Seamus Michael
    Appointed On: January 5, 2004
    Occupation: N/A
    Role: director
    Address: 7 Torquay Wood, Leopardstown, Foxrock, Dublin 18, IRISH, Irish Republic
    Resigned On: July 16, 2007
    MANSFIELD, Bernard John Michael
    Appointed On: January 5, 2004
    Occupation: N/A
    Role: director
    Address: Ash Lodge, 173 Clare Road, Waringstown, County Down, BT66 7SE, Ireland
    Resigned On: June 14, 2022
    PATCHETT, Peter Edmund
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Princes Avenue, Carshalton, Surrey, SM5 4NZ
    Resigned On: September 10, 1999
    PRIOR, Patrick Brendan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Coolmaine, Grove Road, Malahide, Co Dublin, Ireland
    Resigned On: July 16, 2007
    RENDALL, Lee
    Appointed On: September 10, 1999
    Occupation: N/A
    Role: director
    Address: Bramston, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW, U.K.
    Resigned On: July 26, 2000
    ROLLS, Jonathan Edward
    Appointed On: April 23, 2021
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: September 15, 2025
    RUSSELL, Peter Andrew
    Appointed On: July 27, 2000
    Occupation: N/A
    Role: director
    Address: 27 Valley Road, Rickmansworth, Hertfordshire, WD3 4DT
    Resigned On: July 16, 2007
    RYAN, Arthur St John
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 60 Lansdowne Road, Ballsbridge, Dublin, IRISH, Ireland
    Resigned On: July 16, 2007
    SHAW, Trevor Henry Montague
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 115 North Hill, Highgate, London, N6 4DP
    Resigned On: May 31, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 14, 2024
    Period End On
    September 14, 2024
    Period Start On
    September 17, 2023
    Type
    full
    Next Accounts
    Due On
    June 15, 2026
    Overdue
    No
    Period End On
    September 15, 2025
    Period Start On
    September 15, 2024
    Next Due
    June 15, 2026
    Next Made Up To
    September 15, 2025
    Overdue
    No
    Company Name
    PRIMARK STORES LIMITED
    Company Number
    00453448
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 16, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    June 16, 2026
    Overdue
    No
    Date Of Creation
    April 30, 1948
    ETag
    c2562583cf68d639df9dc9156faf20efd152acf8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 16, 2016
    Registered Office Address
    Address Line 1
    Weston Centre
    Address Line 2
    10 Grosvenor Street
    Locality
    London
    Post Code
    W1K 4QY
    Type
    ltd

    You May Also Be Interested In

    Betty's And Taylor's OF Harrogate Limited Verified listing

    • 1, Parliament Street, Harrogate, HG1 2QU
    • North Yorkshire
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Thewos Limited Verified listing

    • Jigsaw, 8-9, Barnes High Street, London, SW13 9LW
    • Richmond upon Thames
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    UK Infinity LTD Verified listing

    • 18, The Meadway, Leicester, LE7 2BD
    • Charnwood
    • Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, Retail sale of clothing in specialised stores, Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), Landscape service activities
    • Carrier, Dealer

    Katherine Hamilton LTD Verified listing

    • The Gatehouse, Trevilley, Penzance, TR19 7AH
    • Cornwall
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Adrian Kelson Hosie Trading AS AKH Transport AK Hosie Son LTD Verified listing

    • A K Hosie & Son LTD, Sherborne, DT9 5LE
    • Dorset
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Prime Retail LTD Verified listing

    • Prime Delux LTD, Ebrington Street, Plymouth, PL4 9AD
    • Plymouth
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link