Company NamePURO Property Partnership Ltd
DirectorIan Keith Southworth
Company StatusActive
Company Number06952572
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Keith Southworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House Unit 2 The Pavillions
Cranford Drive, Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMichael John Le-Gallez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House Unit 2 The Pavillions
Cranford Drive, Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR

Location

Registered AddressSovereign Stud
Wood Lane
Mobberley
Cheshire
WA16 7NZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian Keith Southworth
50.00%
Ordinary
1 at £1Micheal John Le-gallez
50.00%
Ordinary

Financials

Year2014
Net Worth£198,250
Cash£1,560
Current Liabilities£435,200

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

4 October 2020Delivered on: 13 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first fixed charge:. - all freehold and leasehold premises and all commonhold properties, now or in the future owned by the chargor, or in which the chargor holds an interest; and. - all intellectual property including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the leasehold premises comprising puro house, unit 2 the pavilions, cranford drive, knutsford, cheshire WA16 8ZR with registered title number CH622374.
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 97 king street knutsford cheshire.
Outstanding
26 July 2013Delivered on: 5 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, the pavilions knutsford business park, cranford drive knutsford cheshire.. Notification of addition to or amendment of charge.
Outstanding
19 April 2012Delivered on: 24 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bennetston hall, dove holes, buxton, derbyshire. T/no.DY427832: any other interests in the property all rents and proceeds of any insurance.
Outstanding
17 April 2012Delivered on: 24 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as mobberley station house, station road, mobberley, cheshire, WA16 7QJ, being all of the land and buildings in title CH295062. Freehold property known as mobberley station house, station road, mobberley, cheshire, WA16 7QJ, being all of the land and buildings in title CH142632, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 duke street macclesfield SK11 6UR registered under title number CH634892.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit B2 cranford drive knutsford business park knutsford WA16 8ZR registered under title number CH622374.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Station house station buildings adams hill knutsford WA16 6DN registered under title number CH446567.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24 duke street macclesfield SK11 6UR registered under title number CH634293.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 97 king street knutsford WA16 6EQ registered under title number CH380274.
Outstanding
20 November 2009Delivered on: 9 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 haig court road knutsford cheshire t/no CH513044 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
31 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 23 July 2022 with updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
14 March 2022Registration of charge 069525720015, created on 11 March 2022 (5 pages)
21 February 2022Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 21 February 2022 (1 page)
8 November 2021Satisfaction of charge 069525720008 in full (1 page)
8 November 2021Satisfaction of charge 069525720007 in full (1 page)
26 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
3 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
4 January 2021Registration of charge 069525720011, created on 22 December 2020 (39 pages)
4 January 2021Registration of charge 069525720014, created on 22 December 2020 (39 pages)
4 January 2021Registration of charge 069525720013, created on 22 December 2020 (39 pages)
4 January 2021Registration of charge 069525720010, created on 22 December 2020 (39 pages)
4 January 2021Registration of charge 069525720012, created on 22 December 2020 (39 pages)
13 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 October 2020Registration of charge 069525720009, created on 4 October 2020 (42 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
24 May 2018Notification of Ian Keith Southworth as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Registration of charge 069525720007, created on 16 March 2018 (15 pages)
20 March 2018Registration of charge 069525720008, created on 16 March 2018 (19 pages)
22 February 2018Satisfaction of charge 3 in full (1 page)
22 February 2018Satisfaction of charge 069525720005 in full (1 page)
22 February 2018Satisfaction of charge 4 in full (1 page)
22 February 2018Satisfaction of charge 069525720006 in full (1 page)
22 February 2018Satisfaction of charge 2 in full (1 page)
31 January 2018Termination of appointment of Michael John Le-Gallez as a director on 31 January 2018 (1 page)
21 July 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (3 pages)
21 July 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (3 pages)
21 July 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages)
21 July 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (2 pages)
6 July 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (2 pages)
6 July 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages)
6 July 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages)
24 June 2017Satisfaction of charge 1 in full (5 pages)
24 June 2017Satisfaction of charge 1 in full (5 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 March 2017Registration of charge 069525720006, created on 10 March 2017 (10 pages)
15 March 2017Registration of charge 069525720006, created on 10 March 2017 (10 pages)
9 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
9 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
17 October 2016Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page)
1 August 2016Director's details changed for Ian Keith Southworth on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Michael John Le-Gallez on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Michael John Le-Gallez on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Ian Keith Southworth on 29 July 2016 (2 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 July 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 28 July 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2009-07-06
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2009-07-06
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2009-07-06
(4 pages)
5 August 2013Registration of charge 069525720005 (10 pages)
5 August 2013Registration of charge 069525720005 (10 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
23 March 2011Secretary's details changed for {officer_name} (2 pages)
23 March 2011Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages)
23 March 2011Secretary's details changed (2 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
23 March 2011Secretary's details changed (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 10/02/2011
(34 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 10/02/2011
(34 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed (1 page)
13 July 2010Secretary's details changed (1 page)
13 July 2010Secretary's details changed for {officer_name} (1 page)
8 July 2010Secretary's details changed (1 page)
8 July 2010Secretary's details changed (1 page)
8 July 2010Secretary's details changed for {officer_name} (1 page)
5 July 2010Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages)
16 December 2009Current accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
16 December 2009Current accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
6 July 2009Incorporation (30 pages)
6 July 2009Incorporation (30 pages)