Manchester
M2 3AE
Director Name | Gary Anthony Ellam |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 December 2002) |
Role | Furniture Manufactur |
Correspondence Address | Hill Farm Badenhall Eccleshall Staffs ST21 6LG |
Secretary Name | Mr Albert William Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | C/O Woodbury Snape Hall Road Whitmore Heath Newcastle Staffs ST5 5HS |
Secretary Name | Mr Paul John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 1 Home Farm Cottage Swynnerton Staffordshire ST15 0RA |
Director Name | Helen Rose Ellam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Sales And Design Manager |
Correspondence Address | Harley Thorn House Harley Thorn Lane, Beech Stoke On Trent Staffordshire ST4 8SL |
Secretary Name | Catharine Diana Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | Unit 9 Whitebridge Way Stone Staffordshire ST15 8JS |
Director Name | Mr Alastair Douglas Beacon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Whitebridge Way Stone Staffordshire ST15 8JS |
Website | purecf.com |
---|---|
Email address | [email protected] |
Telephone | 01785 811133 |
Telephone region | Stafford |
Registered Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Paul John Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,125,044 |
Cash | £64,319 |
Current Liabilities | £1,459,669 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 May 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
---|---|
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
12 October 2017 | Change of details for Mr Paul John Gill as a person with significant control on 14 October 2016 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 November 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
16 July 2016 | Resolutions
|
16 July 2016 | Change of name notice (2 pages) |
25 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
18 July 2014 | Registration of charge 022223000016, created on 11 July 2014 (28 pages) |
29 October 2013 | Termination of appointment of Catharine Gill as a secretary (1 page) |
18 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
17 October 2013 | Resolutions
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Appointment of Mr Alastair Douglas Beacon as a director (2 pages) |
23 July 2013 | Director's details changed for Mr Paul John Gill on 23 July 2013 (2 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2009 | Secretary's details changed for Catharine Diana Gill on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Paul John Gill on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Catharine Diana Gill on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Paul John Gill on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from railway crossings barlaston stoke-on-trent staffordshire ST12 9DQ (1 page) |
8 April 2008 | Director's change of particulars / paul gill / 26/03/2008 (1 page) |
21 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
19 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Return made up to 12/10/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
14 October 2003 | Amended accounts made up to 30 April 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 March 2003 | S-div 04/03/03 (1 page) |
13 March 2003 | Ad 04/03/03--------- £ si [email protected]=11 £ ic 10000/10011 (2 pages) |
13 March 2003 | Resolutions
|
7 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (1 page) |
18 December 2002 | Director resigned (1 page) |
20 November 2002 | Return made up to 12/10/02; full list of members (5 pages) |
20 November 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 December 2001 | Return made up to 12/10/01; full list of members (5 pages) |
4 December 2001 | Secretary's particulars changed (4 pages) |
31 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 12/10/99; full list of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 October 1996 | Return made up to 12/10/96; full list of members (5 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 December 1995 | Return made up to 12/10/95; full list of members (10 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Particulars of mortgage/charge (5 pages) |