Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary Name | Helen Corcoran |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(26 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | Miss Helen Corcoran |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | Mr Rodney Allan Bicknell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 1997) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Herevale Hall Drive Ramsbottom Bury Lancashire BL0 9RF |
Director Name | Sheila Brooks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | David Farrell Wagstaffe |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 7AX |
Secretary Name | David Farrell Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 7AX |
Secretary Name | Sheila Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Secretary Name | Amanda Clare McGlinchey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2004) |
Role | Taxation Assistant |
Correspondence Address | 16 Southbrook Close Hadfield Glossop Derbyshire SK13 2EJ |
Secretary Name | Robert Haley Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 6 Howard Street Glossop Derbyshire SK13 7DD |
Website | www.pur-products.com |
---|
Registered Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Beeston |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £356,739 |
Cash | £63,471 |
Current Liabilities | £456,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
8 February 1990 | Delivered 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 |
---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 November 2016 | Appointment of Miss Helen Corcoran as a director on 16 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Appointment of Miss Helen Corcoran as a director on 16 November 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 June 2008 | Secretary appointed helen corcoran (2 pages) |
11 June 2008 | Secretary appointed helen corcoran (2 pages) |
11 June 2008 | Appointment terminated secretary robert cosgrove (1 page) |
11 June 2008 | Appointment terminated secretary robert cosgrove (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members (6 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members (6 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | New secretary appointed (2 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members
|
15 August 2003 | Return made up to 06/08/03; full list of members
|
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Return made up to 06/08/01; full list of members
|
21 August 2001 | Return made up to 06/08/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Return made up to 06/08/00; full list of members
|
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 06/08/00; full list of members
|
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Return made up to 06/08/98; full list of members
|
25 August 1998 | Return made up to 06/08/98; full list of members
|
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
9 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |