Company NamePurecircle (UK) Limited
DirectorsChin Yoong Foo and Yeoh Keat Li
Company StatusActive
Company Number07749843
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Chin Yoong Foo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Director NameMr Yeoh Keat Li
Date of BirthJune 1978 (Born 45 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jordi Jaume Ferre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 135 Wharfdale Road
Iq Winnersh
Reading
RG41 5RB
Director NameMr William George Mitchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 135 Wharfdale Road
Iq Winnersh
Reading
RG41 5RB
Director NameMr Magomet Malsagov
Date of BirthMarch 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceKuala Lumpur
Correspondence AddressUnit 140 Wharfedale Road
Winnersh Triangle
Wokingham
RG41 5RB
Director NameMr Rakesh Ranjan Sinha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2019)
RoleChief Financial Officer
Country of ResidenceMalaysia
Correspondence AddressUnit 140 Wharfedale Road
Winnersh Triangle
Wokingham
RG41 5RB
Director NameMs Suzanna Collette Bancroft
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2021)
RoleVice President
Country of ResidenceEngland
Correspondence AddressUnit 140 Wharfedale Road
Winnersh Triangle
Wokingham
RG41 5RB
Director NameSuk Gu Kim
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth Korean
StatusResigned
Appointed03 May 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceMalaysia
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU

Contact

Websitewww.purecircle.com
Telephone0118 9485000
Telephone regionReading

Location

Registered AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£3,488,568
Gross Profit£236,294
Net Worth-£917,617
Cash£605,774
Current Liabilities£5,833,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 November 2017Delivered on: 12 December 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 26 May 2015
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: A registered charge
Outstanding

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
12 April 2023Appointment of Roanna Wong Min-Ee as a director on 1 April 2023 (2 pages)
5 April 2023Termination of appointment of Chin Yoong Foo as a director on 31 March 2023 (1 page)
3 January 2023Full accounts made up to 31 December 2021 (36 pages)
6 October 2022Appointment of Mr. Yeoh Keat Li as a director on 1 October 2022 (2 pages)
6 October 2022Termination of appointment of Suk Gu Kim as a director on 30 September 2022 (1 page)
1 September 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
3 March 2022Solvency Statement dated 02/02/22 (2 pages)
3 March 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 02/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 March 2022Statement by Directors (2 pages)
3 March 2022Statement of capital on 3 March 2022
  • GBP 21,021,859
(5 pages)
2 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 21,021,859
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 3
(3 pages)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 May 2021Current accounting period extended from 30 June 2021 to 30 December 2021 (1 page)
14 May 2021Full accounts made up to 30 June 2020 (44 pages)
5 May 2021Registered office address changed from Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB England to Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW on 5 May 2021 (1 page)
5 May 2021Termination of appointment of Suzanna Collette Bancroft as a director on 3 May 2021 (1 page)
5 May 2021Appointment of Suk Gu Kim as a director on 3 May 2021 (2 pages)
11 March 2021Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page)
8 February 2021Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
22 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
10 November 2020Auditor's resignation (3 pages)
14 October 2020Resolutions
  • RES13 ‐ Appointment of new auditor 14/07/2020
(1 page)
14 October 2020Resolutions
  • RES13 ‐ Appointment of new auditor 14/07/2020
(1 page)
21 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 September 2020Notification of Ingredion Incorporated as a person with significant control on 1 July 2020 (2 pages)
3 September 2020Cessation of Purecircle Limited as a person with significant control on 1 July 2020 (1 page)
7 August 2020Secretary's details changed for Intertrust (Uk) Limited on 7 August 2020 (1 page)
16 July 2020Full accounts made up to 30 June 2019 (46 pages)
9 July 2020Satisfaction of charge 077498430002 in full (1 page)
15 January 2020Termination of appointment of Magomet Malsagov as a director on 17 December 2019 (1 page)
24 December 2019Appointment of Mr Chin Yoong Foo as a director on 22 November 2019 (2 pages)
24 December 2019Termination of appointment of Rakesh Ranjan Sinha as a director on 22 November 2019 (1 page)
19 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 30 June 2018 (38 pages)
11 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Magomet Malsagov on 1 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Rakesh Ranjan Sinha on 1 March 2018 (2 pages)
1 March 2018Registered office address changed from Unit 135 Wharfedale Road Iq Winnersh Reading RG41 5RB to Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB on 1 March 2018 (1 page)
12 December 2017Registration of charge 077498430002, created on 30 November 2017 (40 pages)
12 December 2017Registration of charge 077498430002, created on 30 November 2017 (40 pages)
7 December 2017Satisfaction of charge 077498430001 in full (4 pages)
7 December 2017Satisfaction of charge 077498430001 in full (4 pages)
1 November 2017Full accounts made up to 30 June 2017 (37 pages)
1 November 2017Full accounts made up to 30 June 2017 (37 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
19 May 2017Resolutions
  • RES13 ‐ Appoint 16/11/2016
(1 page)
19 May 2017Resolutions
  • RES13 ‐ Appoint 16/11/2016
(1 page)
7 April 2017Full accounts made up to 30 June 2016 (37 pages)
7 April 2017Full accounts made up to 30 June 2016 (37 pages)
9 February 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
9 February 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
9 February 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
9 February 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
18 January 2017Resolutions
  • RES13 ‐ Audit 13/12/2016
(1 page)
18 January 2017Resolutions
  • RES13 ‐ Audit 13/12/2016
(1 page)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Termination of appointment of Jordi Jaume Ferre as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jordi Jaume Ferre as a director on 31 August 2016 (1 page)
2 August 2016Appointment of Ms Suzanna Collette Bancroft as a director on 6 July 2016 (2 pages)
2 August 2016Appointment of Ms Suzanna Collette Bancroft as a director on 6 July 2016 (2 pages)
21 July 2016Termination of appointment of William George Mitchell as a director on 6 July 2016 (1 page)
21 July 2016Termination of appointment of William George Mitchell as a director on 6 July 2016 (1 page)
21 July 2016Appointment of Mr Rakesh Ranjan Sinha as a director on 6 July 2016 (2 pages)
21 July 2016Appointment of Mr Rakesh Ranjan Sinha as a director on 6 July 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(7 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(7 pages)
26 May 2015Registration of charge 077498430001, created on 15 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
26 May 2015Registration of charge 077498430001, created on 15 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
8 April 2015Full accounts made up to 30 June 2014 (15 pages)
8 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
11 June 2014Full accounts made up to 30 June 2013 (14 pages)
11 June 2014Full accounts made up to 30 June 2013 (14 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
21 August 2013Director's details changed for Mr Jordi Jaume Ferre on 17 April 2013 (2 pages)
21 August 2013Director's details changed for Mr Jordi Jaume Ferre on 17 April 2013 (2 pages)
17 July 2013Full accounts made up to 30 June 2012 (13 pages)
17 July 2013Full accounts made up to 30 June 2012 (13 pages)
30 April 2013Director's details changed for Mr Jordi Jaume Ferre on 28 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Magomet Malsagov on 28 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Magomet Malsagov on 28 March 2013 (2 pages)
30 April 2013Director's details changed for Mr William George Mitchell on 28 March 2013 (2 pages)
30 April 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 30 April 2013 (1 page)
30 April 2013Director's details changed for Mr William George Mitchell on 28 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Jordi Jaume Ferre on 28 March 2013 (2 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
1 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
1 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
23 August 2011Incorporation (25 pages)
23 August 2011Incorporation (25 pages)