Company Information for PURELY NUTRITION LIMITED
GROUND FLOOR WEST SPRACKLEN HOUSE, DUKES PLACE, MARLOW, SL7 2QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PURELY NUTRITION LIMITED | |
Legal Registered Office | |
GROUND FLOOR WEST SPRACKLEN HOUSE DUKES PLACE MARLOW SL7 2QH Other companies in HG1 | |
Company Number | 05298499 | |
---|---|---|
Company ID Number | 05298499 | |
Date formed | 2004-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB852762116 |
Last Datalog update: | 2024-03-06 18:25:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURELY NUTRITIONAL LTD | 99A DENTON GREEN LANE ST HELENS ENGLAND WA10 2QF | Dissolved | Company formed on the 2015-07-08 |
Officer | Role | Date Appointed |
---|---|---|
JENNIE ELIZABETH COCKROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SORRELL FEARNALL |
Company Secretary | ||
SORRELL FEARNALL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Dr Jennie Elizabeth Cockroft on 2023-12-07 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
PSC04 | Change of details for Dr Jennie Cockroft as a person with significant control on 2021-11-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM 46 Cheltenham Mount Harrogate North Yorkshire HG1 1DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
CH01 | Director's details changed for Dr Jennie Elizabeth Cockroft on 2017-11-30 | |
PSC04 | Change of details for Dr Jennie Cockroft as a person with significant control on 2017-11-30 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 56 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-19 GBP 56 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Dr Jennie Cockcroft as a person with significant control on 2017-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SORRELL FEARNALL | |
TM02 | Termination of appointment of Sorrell Fearnall on 2017-07-19 | |
PSC07 | CESSATION OF SORRELL FEARNALL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 103 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 103 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 30/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 14/11/2012 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM ZEBRA SQUARE PARTNERSHIP 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
AR01 | 26/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 26/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 12/10/05--------- £ SI 91@1=91 £ IC 83/174 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 | |
88(2)R | AD 26/11/04--------- £ SI 9@9=81 £ IC 2/83 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/11/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 73,133 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 191,841 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURELY NUTRITION LIMITED
Cash Bank In Hand | 2013-04-30 | £ 107,310 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 16,871 |
Current Assets | 2013-04-30 | £ 109,774 |
Current Assets | 2012-04-30 | £ 207,247 |
Debtors | 2013-04-30 | £ 2,464 |
Debtors | 2012-04-30 | £ 190,376 |
Shareholder Funds | 2013-04-30 | £ 37,267 |
Shareholder Funds | 2012-04-30 | £ 15,990 |
Debtors and other cash assets
PURELY NUTRITION LIMITED owns 1 domain names.
phunkyfoods.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |