Company NamePure Cf Limited
Company StatusDissolved
Company Number02222300
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)
Previous NamesElmfax Trading Limited and Cottage Furniture Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul John Gill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(14 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 05 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3AE
Director NameGary Anthony Ellam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2002)
RoleFurniture Manufactur
Correspondence AddressHill Farm
Badenhall
Eccleshall
Staffs
ST21 6LG
Secretary NameMr Albert William Ellam
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressC/O Woodbury Snape Hall Road
Whitmore Heath
Newcastle
Staffs
ST5 5HS
Secretary NameMr Paul John Gill
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address1 Home Farm Cottage
Swynnerton
Staffordshire
ST15 0RA
Director NameHelen Rose Ellam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleSales And Design Manager
Correspondence AddressHarley Thorn House
Harley Thorn Lane, Beech
Stoke On Trent
Staffordshire
ST4 8SL
Secretary NameCatharine Diana Gill
NationalityBritish
StatusResigned
Appointed09 December 2002(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressUnit 9 Whitebridge Way
Stone
Staffordshire
ST15 8JS
Director NameMr Alastair Douglas Beacon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitebridge Way
Stone
Staffordshire
ST15 8JS

Contact

Websitepurecf.com
Email address[email protected]
Telephone01785 811133
Telephone regionStafford

Location

Registered AddressC/O Kpmg Llp
One St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Paul John Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,125,044
Cash£64,319
Current Liabilities£1,459,669

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 May 1995Delivered on: 11 May 1995
Satisfied on: 17 February 2006
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old shop, 2 high street, eccleshall, staffordshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
7 December 1994Delivered on: 13 December 1994
Satisfied on: 13 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of barlaston station station road barlaston staffs t/no.SF312642 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 June 1994Delivered on: 23 June 1994
Satisfied on: 26 February 2000
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage deed of even date and/or the floating charge.
Particulars: All undertaking property and assets present and future.
Fully Satisfied
21 June 1994Delivered on: 23 June 1994
Satisfied on: 26 February 2000
Persons entitled: West Bromwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 hanover street newcastle under lyme t/no.SF208783 and all buildings and fixtures plant and machinery and goodwill and the benefit of all licences.
Fully Satisfied
28 August 1992Delivered on: 7 September 1992
Satisfied on: 14 February 1998
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/06/92.
Particulars: Blue aston martin V8 volante convertible reg mark F32 wvx engine N0 v/580/57775/x chassis N0 SCFCV81V5KTR15775 and the benefit of all contracts, insurances and logbooks etc.
Fully Satisfied
9 April 1992Delivered on: 27 April 1992
Satisfied on: 14 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a railway crossing barlaston stoke on trent staffs.
Fully Satisfied
16 July 1990Delivered on: 20 July 1990
Satisfied on: 14 February 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blue aston martin V8 volante convertiblereg mark F32 wvx. Engine no v/580/5775/xchassis no. SCFCV81V5KTR15775. Registered keeper garry ellam.
Fully Satisfied
30 December 2002Delivered on: 7 January 2003
Satisfied on: 13 September 2010
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at railway crossing barlaston stoke-on-trent ST12 9DQ t/n SF312642. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 1998Delivered on: 15 June 1998
Satisfied on: 8 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 23 victoria parade wallasey merseyside; t/no ms 372898. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1998Delivered on: 11 June 1998
Satisfied on: 26 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 17 hanover st,newcastle,staffordshire; t/no sf 208783. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 September 1997Delivered on: 26 September 1997
Satisfied on: 8 February 2006
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed or on any other account whatsoever.
Particulars: L/H land being 23 victoria parade new brighton wirral merseyside and car parking space t/n MS372898 together with all buildings trade and other fixtures fixed plant and machinery thereon (excluding any within the meaning of the bills of sale act 1878), first fixed charge the goodwill of any business, full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 September 1997Delivered on: 26 September 1997
Satisfied on: 26 February 2000
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: But excluding any property subject to any effectual fixed legal charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
19 June 1989Delivered on: 27 June 1989
Satisfied on: 25 August 1995
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1994Delivered on: 13 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
9 January 2018Delivered on: 26 January 2018
Persons entitled: Abn Amro Commercial Finance is a Trading Name of Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: Plot 9, westbridge industrial estate, whitebridge way, stone, ST15 8JS. Title numbers SF532900. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property to include unit 9, whitebridge way, stone, staffordshire, as the same is contained in title number SF532900 and is registered at hm land registry;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
30 August 2007Delivered on: 6 September 2007
Persons entitled: National Westminster Bank 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 9 westbridge industrial estate whitebridge way stone t/n SF523770. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
12 October 2017Change of details for Mr Paul John Gill as a person with significant control on 14 October 2016 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (14 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
14 November 2016Full accounts made up to 31 December 2015 (13 pages)
17 August 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 10,112.00
(7 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
16 July 2016Change of name notice (2 pages)
25 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(4 pages)
20 May 2015Particulars of variation of rights attached to shares (3 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 May 2015Change of share class name or designation (2 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
11 November 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
18 July 2014Registration of charge 022223000016, created on 11 July 2014 (28 pages)
29 October 2013Termination of appointment of Catharine Gill as a secretary (1 page)
18 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(4 pages)
1 October 2013Appointment of Mr Alastair Douglas Beacon as a director (2 pages)
23 July 2013Director's details changed for Mr Paul John Gill on 23 July 2013 (2 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2009Secretary's details changed for Catharine Diana Gill on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Paul John Gill on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Catharine Diana Gill on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Paul John Gill on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from railway crossings barlaston stoke-on-trent staffordshire ST12 9DQ (1 page)
8 April 2008Director's change of particulars / paul gill / 26/03/2008 (1 page)
21 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
19 October 2005Return made up to 12/10/05; full list of members (3 pages)
19 October 2004Secretary's particulars changed (1 page)
12 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 12/10/03; full list of members (6 pages)
14 October 2003Amended accounts made up to 30 April 2003 (7 pages)
8 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 March 2003S-div 04/03/03 (1 page)
13 March 2003Ad 04/03/03--------- £ si [email protected]=11 £ ic 10000/10011 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002New secretary appointed (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (1 page)
18 December 2002Director resigned (1 page)
20 November 2002Return made up to 12/10/02; full list of members (5 pages)
20 November 2002Secretary's particulars changed (1 page)
19 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 December 2001Return made up to 12/10/01; full list of members (5 pages)
4 December 2001Secretary's particulars changed (4 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Return made up to 12/10/99; full list of members (5 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Return made up to 12/10/98; full list of members (6 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 October 1997Return made up to 12/10/97; full list of members (8 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 October 1996Return made up to 12/10/96; full list of members (5 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 December 1995Return made up to 12/10/95; full list of members (10 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Particulars of mortgage/charge (5 pages)