Company NamePur Chemie Limited
DirectorRoy Brooks
Company StatusActive
Company Number02788746
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

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
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameMr Peter Michael Holiday
StatusCurrent
Appointed01 January 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
M41 6LF
Director NameDavid Farrell Wagstaffe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Secretary NameDavid Farrell Wagstaffe
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Secretary NameChristopher Philip Wood
NationalityBritish
StatusResigned
Appointed15 January 1999(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address6 Howard Street
Glossop
Derbyshire
SK13 7DD
Secretary NameRobert Haley Cosgrove
NationalityBritish
StatusResigned
Appointed31 December 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Howard Street
Glossop
Derbyshire
SK13 7DD
Secretary NameHelen Corcoran
NationalityBritish
StatusResigned
Appointed30 April 2008(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameMr James Ainscow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(22 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Prestwood Close
Urmston
Manchester
M41 7GA
Director NameMr Didier Rene Bernard Grillot
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2015(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Manor Road
Newcastle Upon Tyne
NE7 7XS
Director NameMr Barrie Ainscow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2015(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2016)
RoleChemist
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Carrington Business Park
Carrington
Manchester
M31 4DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
31 August 2022Registered office address changed from Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ on 31 August 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 September 2016Termination of appointment of Barrie Ainscow as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Didier Rene Bernard Grillot as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Barrie Ainscow as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Didier Rene Bernard Grillot as a director on 27 September 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 47
(5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 47
(5 pages)
23 December 2015Termination of appointment of James Ainscow as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Barrie Ainscow as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Barrie Ainscow as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of James Ainscow as a director on 23 December 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 47
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 47
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 47
(3 pages)
2 March 2015Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
3 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 January 2015Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 26 January 2015 (1 page)
26 January 2015Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 26 January 2015 (1 page)
26 January 2015Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Helen Corcoran as a secretary on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Helen Corcoran as a secretary on 31 December 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 March 2010Director's details changed for Roy Brooks on 10 February 2010 (2 pages)
11 March 2010Director's details changed for Roy Brooks on 10 February 2010 (2 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Appointment terminated secretary robert cosgrove (1 page)
11 June 2008Secretary appointed helen corcoran (2 pages)
11 June 2008Appointment terminated secretary robert cosgrove (1 page)
11 June 2008Secretary appointed helen corcoran (2 pages)
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)
29 March 2008Return made up to 10/02/08; no change of members (6 pages)
29 March 2008Return made up to 10/02/08; no change of members (6 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
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)
21 March 2007Return made up to 10/02/07; full list of members (6 pages)
21 March 2007Return made up to 10/02/07; full list of members (6 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 February 2005Return made up to 10/02/05; full list of members (6 pages)
18 February 2005Return made up to 10/02/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 March 2004Return made up to 10/02/04; full list of members (6 pages)
6 March 2004Return made up to 10/02/04; full list of members (6 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 February 2003Return made up to 10/02/03; full list of members (6 pages)
19 February 2003Return made up to 10/02/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 February 2002Return made up to 10/02/02; full list of members (6 pages)
12 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (2 pages)
16 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Full accounts made up to 31 March 1998 (2 pages)
4 March 1998Return made up to 10/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
4 March 1998Return made up to 10/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (2 pages)
3 March 1997Return made up to 10/02/97; full list of members (6 pages)
3 March 1997Return made up to 10/02/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (2 pages)
12 March 1996Return made up to 10/02/96; no change of members (4 pages)
12 March 1996Return made up to 10/02/96; no change of members (4 pages)
13 March 1995Return made up to 10/02/95; no change of members (4 pages)
13 March 1995Return made up to 10/02/95; no change of members (4 pages)