Company NamePur Products Limited
DirectorsRoy Brooks and Helen Corcoran
Company StatusActive
Company Number01608929
CategoryPrivate Limited Company
Incorporation Date21 January 1982(42 years, 3 months ago)
Previous NameGainlens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Roy Brooks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameHelen Corcoran
NationalityBritish
StatusCurrent
Appointed30 April 2008(26 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameMiss Helen Corcoran
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(34 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameMr Rodney Allan Bicknell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameSheila Brooks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 August 1995)
RoleCompany Director
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameDavid Farrell Wagstaffe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Secretary NameDavid Farrell Wagstaffe
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Secretary NameSheila Brooks
NationalityBritish
StatusResigned
Appointed30 November 1998(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 1999)
RoleCompany Director
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameAmanda Clare McGlinchey
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2004)
RoleTaxation Assistant
Correspondence Address16 Southbrook Close
Hadfield
Glossop
Derbyshire
SK13 2EJ
Secretary NameRobert Haley Cosgrove
NationalityBritish
StatusResigned
Appointed31 July 2004(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Howard Street
Glossop
Derbyshire
SK13 7DD

Contact

Websitewww.pur-products.com

Location

Registered Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBeeston
WardTattenhall
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£356,739
Cash£63,471
Current Liabilities£456,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

8 February 1990Delivered on: 13 February 1990
Satisfied on: 26 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee for payment of sums due to the commissioners of h m customs & excise limited to £15,000 dated 19/10/90.
Particulars: £30,000 held by the bank on account no d 05088542 designated by ref to the company.
Fully Satisfied

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 November 2016Appointment of Miss Helen Corcoran as a director on 16 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Appointment of Miss Helen Corcoran as a director on 16 November 2016 (2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 September 2009Return made up to 06/08/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
11 June 2008Secretary appointed helen corcoran (2 pages)
11 June 2008Secretary appointed helen corcoran (2 pages)
11 June 2008Appointment terminated secretary robert cosgrove (1 page)
11 June 2008Appointment terminated secretary robert cosgrove (1 page)
23 May 2008Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Return made up to 06/08/07; no change of members (6 pages)
9 September 2007Return made up to 06/08/07; no change of members (6 pages)
3 June 2007Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
3 June 2007Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 06/08/06; full list of members (6 pages)
14 September 2006Return made up to 06/08/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 06/08/05; full list of members (6 pages)
18 August 2005Return made up to 06/08/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2004New secretary appointed (2 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 06/08/02; full list of members (6 pages)
10 September 2002Return made up to 06/08/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned;director resigned (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Secretary resigned;director resigned (1 page)
25 August 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
(6 pages)
25 August 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
(6 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 06/08/97; no change of members (4 pages)
15 August 1997Return made up to 06/08/97; no change of members (4 pages)
9 September 1996Return made up to 06/08/96; no change of members (4 pages)
9 September 1996Return made up to 06/08/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Return made up to 06/08/95; full list of members (6 pages)
1 September 1995Return made up to 06/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)