PRIMEPAC LTD

Active Antrim

Manufacture of plastic packing goods

29 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of plastic packing goods
P

PRIMEPAC LTD

Manufacture of plastic packing goods

Founded 7 Sept 2001 Active Antrim, United Kingdom 29 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of plastic packing goods

Previous Company Names

S P PACKAGING LIMITED 7 Sept 2001 — 11 Mar 2002
Accounts Submitted 28 Aug 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 5 Sept 2025 Next due 19 Sept 2026 4 months remaining
Net assets £1M £633K 2024 year on year
Total assets £4M £915K 2024 year on year
Total Liabilities £3M £283K 2024 year on year
Charges 10
6 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

2 Caulside Drive Newpark Industrial Estate Antrim BT41 2DU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRIMEPAC LTD (NI041493), an active supply chain, manufacturing and commerce models company based in Antrim, United Kingdom. Incorporated 7 Sept 2001. Manufacture of plastic packing goods. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£772.23k

Increased by £637.16k (+472%)

Net Assets

£1.11M

Increased by £632.54k (+134%)

Total Liabilities

£2.51M

Increased by £282.56k (+13%)

Turnover

N/A

Employees

29

Decreased by 4 (-12%)

Debt Ratio

69%

Decreased by 13 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Mark TyneDirectorBritishEngland6119 Feb 2021Active
Sarah Christine ParsonsSecretaryUnknownUnknown16 Aug 2024Active

Shareholders

Shareholders (1)

Esterform Packaging Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 16 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Edward Joseph Rath

Ceased 19 Feb 2021

Ceased

John Mc Gahon

Ceased 19 Feb 2021

Ceased

Him & Me Limited

Ceased 16 Aug 2024

Ceased

Group Structure

Group Structure

BIFFA MIDCO LIMITED united kingdom
BIFFA BIDCO LIMITED united kingdom
BIFFA LIMITED united kingdom
BIFFA GROUP LIMITED united kingdom
BIFFA HOLDINGS LIMITED united kingdom
DECENNIO TW LIMITED united kingdom
DECENNIO LIMITED united kingdom
PRIMEPAC LTD Current Company

Charges

Charges

6 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Feb 2026OfficersTermination of Michael Charles Davis as director on 2026-01-31
4 Feb 2026MortgageMortgage Satisfy Charge Full
21 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
15 Jan 2026OfficersTermination of Janet Elizabeth Hall as director on 2026-01-15
13 Oct 2025OfficersAppointment of Mr Michael Robert Mason Topham as director on 2025-09-30
14 Feb 2026 Officers

Termination of Michael Charles Davis as director on 2026-01-31

4 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

21 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jan 2026 Officers

Termination of Janet Elizabeth Hall as director on 2026-01-15

13 Oct 2025 Officers

Appointment of Mr Michael Robert Mason Topham as director on 2025-09-30

Recent Activity

Latest Activity

Termination of Michael Charles Davis as director on 2026-01-31

2 months ago on 14 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 4 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 21 Jan 2026

Termination of Janet Elizabeth Hall as director on 2026-01-15

3 months ago on 15 Jan 2026

Appointment of Mr Michael Robert Mason Topham as director on 2025-09-30

6 months ago on 13 Oct 2025