Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE MAGIC INDUSTRIES LIMITED
Company Information for

PURE MAGIC INDUSTRIES LIMITED

VICTORIA MILLS, LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT,
Company Registration Number
03343345
Private Limited Company
Active

Company Overview

About Pure Magic Industries Ltd
PURE MAGIC INDUSTRIES LIMITED was founded on 1997-04-02 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Pure Magic Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURE MAGIC INDUSTRIES LIMITED
 
Legal Registered Office
VICTORIA MILLS
LONDON ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2DT
Other companies in NN8
 
Filing Information
Company Number 03343345
Company ID Number 03343345
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE MAGIC INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURE MAGIC INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
SIMONE LOUISE LARGE
Company Secretary 2008-04-25
MARTIN FRANCIS GEORGE
Director 1997-08-22
MICHAEL DAVID GEORGE
Director 1997-10-27
SIMONE LOUISE LARGE
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BEVAN DAVIES
Director 2008-04-25 2014-12-31
STEPHEN JOHN CUNNINGHAM
Company Secretary 2006-06-05 2008-04-25
STEPHEN JOHN CUNNINGHAM
Director 2006-06-05 2008-04-25
DAVID JOHN JENKINS
Company Secretary 2001-09-17 2006-06-30
GLENTON DEREK OSLER
Company Secretary 2000-07-31 2001-09-17
ROBERT SHORTLAND
Company Secretary 1997-08-22 2000-07-31
ROBERT SHORTLAND
Director 1997-08-22 2000-07-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-04-02 1997-08-22
WRF INTERNATIONAL LIMITED
Nominated Director 1997-04-02 1997-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMONE LOUISE LARGE CADGE & COLMAN LIMITED Company Secretary 2009-01-09 CURRENT 1897-03-19 Active
SIMONE LOUISE LARGE CROGLIN ESTATE COMPANY LIMITED(THE) Company Secretary 2008-11-18 CURRENT 1907-10-08 Active
SIMONE LOUISE LARGE MG GROUP ESTATES LIMITED Company Secretary 2008-11-18 CURRENT 1974-10-22 Active
SIMONE LOUISE LARGE STANHOPE PARTNERSHIP LIMITED Company Secretary 2008-07-25 CURRENT 2005-11-08 Active
SIMONE LOUISE LARGE WHITWORTHS HOLDINGS LIMITED Company Secretary 2008-05-20 CURRENT 2003-12-19 Active
SIMONE LOUISE LARGE DOGSTHORPE ACQUISITIONS LIMITED Company Secretary 2008-04-25 CURRENT 1935-05-13 Active
SIMONE LOUISE LARGE WHITWORTH BROS.LIMITED Company Secretary 2008-04-25 CURRENT 1949-03-17 Active
SIMONE LOUISE LARGE F & A GEORGE LIMITED Company Secretary 2006-07-03 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE FOTHERINGHAY FARMING CO. LIMITED Company Secretary 2006-07-03 CURRENT 1969-02-11 Active
SIMONE LOUISE LARGE STANHOPE CAPITAL PARTNERS LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
MARTIN FRANCIS GEORGE WHITWORTHS HOLDINGS LIMITED Director 2013-09-28 CURRENT 2003-12-19 Active
MARTIN FRANCIS GEORGE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2010-09-15 CURRENT 1917-09-12 Active
MARTIN FRANCIS GEORGE STANHOPE PARTNERSHIP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
MARTIN FRANCIS GEORGE DOGSTHORPE ACQUISITIONS LIMITED Director 1992-11-17 CURRENT 1935-05-13 Active
MARTIN FRANCIS GEORGE F & A GEORGE LIMITED Director 1992-11-17 CURRENT 1941-08-11 Active
MARTIN FRANCIS GEORGE BREWPORTER LIMITED Director 1991-11-28 CURRENT 1974-03-18 Active - Proposal to Strike off
MARTIN FRANCIS GEORGE CROGLIN ESTATE COMPANY LIMITED(THE) Director 1991-11-21 CURRENT 1907-10-08 Active
MARTIN FRANCIS GEORGE MG GROUP ESTATES LIMITED Director 1991-11-21 CURRENT 1974-10-22 Active
MARTIN FRANCIS GEORGE FOTHERINGHAY FARMING CO. LIMITED Director 1990-11-28 CURRENT 1969-02-11 Active
MICHAEL DAVID GEORGE INGLEBY (1951) LIMITED Director 2014-05-28 CURRENT 2014-04-02 Active
MICHAEL DAVID GEORGE INGLEBY (1952) LIMITED Director 2014-05-28 CURRENT 2014-04-02 Active
MICHAEL DAVID GEORGE MAXCAP NO. 39 LIMITED Director 2014-05-13 CURRENT 2014-05-12 Active
MICHAEL DAVID GEORGE MXP INVESTMENT LIMITED Director 2014-05-13 CURRENT 2014-05-09 Active
MICHAEL DAVID GEORGE CROGLIN ESTATE COMPANY LIMITED(THE) Director 2008-11-18 CURRENT 1907-10-08 Active
MICHAEL DAVID GEORGE MG GROUP ESTATES LIMITED Director 2008-11-18 CURRENT 1974-10-22 Active
MICHAEL DAVID GEORGE STANHOPE CAPITAL PARTNERS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
MICHAEL DAVID GEORGE STANHOPE PARTNERSHIP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
MICHAEL DAVID GEORGE F & A GEORGE LIMITED Director 1997-10-27 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE DOGSTHORPE ACQUISITIONS LIMITED Director 2015-01-01 CURRENT 1935-05-13 Active
SIMONE LOUISE LARGE F & A GEORGE LIMITED Director 2015-01-01 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE CADGE & COLMAN LIMITED Director 2015-01-01 CURRENT 1897-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-22Memorandum articles filed
2023-05-22Notification of Whitworths Holdings Ltd as a person with significant control on 2016-04-06
2023-05-22CESSATION OF MARTIN FRANCIS GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5516964
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-13MISCAud res sect 519
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 5516964
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-02AP01DIRECTOR APPOINTED MRS SIMONE LOUISE LARGE
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEVAN DAVIES
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 5516964
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Mr Michael David George on 2014-10-18
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 5516964
2013-11-25AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0131/10/11 ANNUAL RETURN FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-22AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0131/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 01/10/2009
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 25/11/2008
2008-05-02288aSECRETARY APPOINTED SIMONE LOUISE LARGE
2008-05-02288aDIRECTOR APPOINTED TIM BEVAN DAVIES
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CUNNINGHAM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CUNNINGHAM
2008-04-05AUDAUDITOR'S RESIGNATION
2008-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-16363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-10363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-03-07363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-12-31AUDAUDITOR'S RESIGNATION
2002-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-16288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-03288aNEW SECRETARY APPOINTED
2000-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-21363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-12363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-01-15225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1998-01-02SRES04NC INC ALREADY ADJUSTED 17/11/97
1998-01-02123£ NC 100/5516964 17/11/97
1997-12-18288aNEW DIRECTOR APPOINTED
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-09-24288bDIRECTOR RESIGNED
1997-09-24288bSECRETARY RESIGNED
1997-09-24SRES01ALTER MEM AND ARTS 22/08/97
1997-09-15288aNEW DIRECTOR APPOINTED
1997-08-28288aNEW DIRECTOR APPOINTED
1997-08-28287REGISTERED OFFICE CHANGED ON 28/08/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1997-08-28288aNEW SECRETARY APPOINTED
1997-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PURE MAGIC INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE MAGIC INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PURE MAGIC INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE MAGIC INDUSTRIES LIMITED
Trademarks
We have not found any records of PURE MAGIC INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE MAGIC INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PURE MAGIC INDUSTRIES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PURE MAGIC INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE MAGIC INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE MAGIC INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.