Company NameG. Purcell Limited
Company StatusActive
Company Number01585126
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 7 months ago)
Previous NamesRulemid Limited and Ravensthorpe Service Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gordon Purcell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressHealey Croft Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JS
Director NameMrs Jean Margaret Purcell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHealey Croft Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JS
Secretary NameMrs Jean Margaret Purcell
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealey Croft Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JS
Director NameMr Matthew Gordon Purcell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(35 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleMotors
Country of ResidenceUnited Kingdom
Correspondence Address77 Westways
Wrenthorpe
Wakefield
West Yorkshire
WF1 2RX
Director NameMatthew Purcell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressNewton Hill Lodge Leeds Road
Wakefield
West Yorkshire
WF1 2JQ

Contact

Websitemottestinginwakefield.biz
Telephone01924 374182
Telephone regionWakefield

Location

Registered AddressNewton Hill Garage
147 Leeds Road
Wakefield
WF1 2PS
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Shareholders

50 at £1Matthew Purcell
50.00%
Ordinary
25 at £1Gordon Purcell
25.00%
Ordinary
25 at £1Jean Margaret Purcell
25.00%
Ordinary

Financials

Year2014
Net Worth£7,970
Current Liabilities£342,684

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

15 December 2009Delivered on: 19 December 2009
Persons entitled: Bayford Oil Limited

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 west side of leeds road wakefield west yorkshire t/no WYK478855.
Outstanding
13 February 2003Delivered on: 25 February 2003
Persons entitled: Totalfinaelf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Newton hill garage leeds road wakefield WF1 2JQ together with the gross rents licence fees and other monies receivable in respect or arising out of any lease of the property. See the mortgage charge document for full details.
Outstanding
29 September 1999Delivered on: 2 October 1999
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property land and buildings known as newton hill garage leeds road wakefield west yorkshire WF1 2QJ the goodwill and plant and equipment.
Outstanding
24 August 1994Delivered on: 25 August 1994
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
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 newton hill garage leeds road newton hill wakefield west yorkshire with all fixtures and fittings rental income goodwill contracts and other items in the charge and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 27 April 1988
Satisfied on: 15 October 2001
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: Legal mortgage over f/h land and buildings on the north west side of leeds road newton hill wakefield county of west yorkshire t/n wyk 353085. secondly all that piece of land situate at newton hill near wakefield and semi detached dwellinghouse known as 267 leeds road with the outbuildings and the proceeds of sale thereof (for full details see doc). 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.
Fully Satisfied

Filing History

2 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
14 April 2020Cessation of Matthew Gordon Purcell as a person with significant control on 9 April 2020 (1 page)
14 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
14 April 2020Notification of Gordon Purcell as a person with significant control on 9 March 2020 (2 pages)
30 August 2019Satisfaction of charge 2 in full (2 pages)
30 August 2019All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
30 August 2019Satisfaction of charge 3 in full (1 page)
30 August 2019All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
30 August 2019Satisfaction of charge 4 in full (1 page)
30 August 2019All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 February 2017Appointment of Mr Matthew Gordon Purcell as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr Matthew Gordon Purcell as a director on 14 February 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(5 pages)
24 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
19 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(5 pages)
20 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Matthew Purcell as a director (1 page)
28 February 2012Termination of appointment of Matthew Purcell as a director (1 page)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 May 2011Director's details changed for Mrs Jean Margaret Purcell on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mrs Jean Margaret Purcell on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
27 May 2011Director's details changed for Matthew Purcell on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Matthew Purcell on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Gordon Purcell on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Gordon Purcell on 27 May 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 September 2009Director appointed matthew purcell (2 pages)
17 September 2009Director appointed matthew purcell (2 pages)
11 May 2009Return made up to 13/04/09; full list of members (5 pages)
11 May 2009Return made up to 13/04/09; full list of members (5 pages)
5 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2008Return made up to 13/04/08; no change of members (7 pages)
3 July 2008Return made up to 13/04/08; no change of members (7 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 May 2007Return made up to 13/04/07; no change of members (7 pages)
2 May 2007Return made up to 13/04/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2006Return made up to 13/04/06; full list of members (7 pages)
24 April 2006Return made up to 13/04/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 April 2003Return made up to 13/04/03; full list of members (7 pages)
27 April 2003Return made up to 13/04/03; full list of members (7 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
22 April 2002Return made up to 13/04/02; full list of members (6 pages)
22 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 April 1999Return made up to 24/04/99; no change of members (4 pages)
28 April 1999Return made up to 24/04/99; no change of members (4 pages)
13 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Return made up to 24/04/98; full list of members (6 pages)
29 April 1998Return made up to 24/04/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1997Return made up to 24/04/97; no change of members (4 pages)
7 May 1997Return made up to 24/04/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 May 1996Return made up to 24/04/96; no change of members (4 pages)
10 May 1996Return made up to 24/04/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 April 1995Return made up to 24/04/95; full list of members (6 pages)
20 April 1995Return made up to 24/04/95; full list of members (6 pages)