Company NamePure Contemporary Wear Limited
DirectorRachel Claire Cole
Company StatusActive
Company Number04078227
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NamePure Contemporary Ware Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Rachel Claire Cole
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(6 days after company formation)
Appointment Duration23 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressStones Wood House 29 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameMrs Claire Elisabeth Crabtree
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2005)
RoleManager
Correspondence AddressThe Old Dairy Carr Lane
Shepley
Huddersfield
HD8 8BP
Secretary NameMrs Claire Elisabeth Crabtree
NationalityBritish
StatusResigned
Appointed02 October 2000(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2005)
RoleManager
Correspondence AddressThe Old Dairy Carr Lane
Shepley
Huddersfield
HD8 8BP
Secretary NameRichard Anthony Cole
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStones Wood House
29 Fulstone Road Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.pureclothingonline.co.uk/
Telephone01484 649199
Telephone regionHuddersfield

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Rachel Claire Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£605
Cash£752
Current Liabilities£60,206

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
23 June 2017Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
11 May 2017Registered office address changed from 2 Market Place Honley Holmfirth HD9 6NY to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 2 Market Place Honley Holmfirth HD9 6NY to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 11 May 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages)
10 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Director's details changed for Mrs Rachel Claire Cole on 26 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Rachel Claire Cole on 26 August 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 September 2009Return made up to 26/08/09; full list of members (3 pages)
18 September 2009Return made up to 26/08/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Appointment terminated secretary richard cole (1 page)
9 July 2009Appointment terminated secretary richard cole (1 page)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 26/08/07; full list of members (2 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 26/08/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 September 2006Return made up to 26/08/06; full list of members (2 pages)
22 September 2006Return made up to 26/08/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 September 2005Return made up to 26/08/05; full list of members (6 pages)
2 September 2005Return made up to 26/08/05; full list of members (6 pages)
13 July 2005Secretary resigned;director resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned;director resigned (1 page)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 February 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
28 February 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
2 October 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
4 October 2000Director resigned (1 page)
29 September 2000Company name changed pure contemporary ware LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed pure contemporary ware LIMITED\certificate issued on 02/10/00 (2 pages)
26 September 2000Incorporation (16 pages)
26 September 2000Incorporation (16 pages)