Wath
Ripon
North Yorkshire
HG4 5ET
Director Name | Mr Adam Holdsworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Nesfield Ilkley West Yorkshire LS29 0BX |
Secretary Name | Mr Nicholas Bruce Falkingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Wath Ripon North Yorkshire HG4 5ET |
Secretary Name | Mr Ian Andrew Richards |
---|---|
Status | Resigned |
Appointed | 06 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Mowbray House Mowbray Square Harrogate North Yorks HG1 5AU |
Secretary Name | Miss Alys Elizabeth Strudwick |
---|---|
Status | Resigned |
Appointed | 01 August 2013(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | Mowbray House Mowbray Square Harrogate North Yorks HG1 5AU |
Secretary Name | Mr Umar Khan |
---|---|
Status | Resigned |
Appointed | 07 April 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Mowbray House Mowbray Square Harrogate North Yorks HG1 5AU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | purecollection.com |
---|---|
Telephone | 08448481030 |
Telephone region | Unknown |
Registered Address | C/O Interpath 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Nicholas Bruce Falkingham 50.00% Ordinary A |
---|---|
49 at £1 | A.n.c. Holdsworth 49.00% Ordinary B |
1 at £1 | Nicholas Bruce Falkingham 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £33,153,341 |
Gross Profit | £8,617,392 |
Net Worth | £2,435,196 |
Cash | £1,302,356 |
Current Liabilities | £7,492,109 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: Michael David Bradley Sinclair and Judith Margaret Sinclair Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £20,000 see image for full details. Outstanding |
---|---|
9 July 2003 | Delivered on: 11 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Notice of extension of period of Administration (3 pages) |
---|---|
7 September 2020 | Administrator's progress report (46 pages) |
21 August 2020 | Resolutions
|
6 May 2020 | Result of meeting of creditors (5 pages) |
15 April 2020 | Statement of affairs with form AM02SOA (15 pages) |
15 April 2020 | Statement of administrator's proposal (50 pages) |
20 March 2020 | Satisfaction of charge 2 in full (1 page) |
18 February 2020 | Registered office address changed from Mowbray House Mowbray Square Harrogate North Yorks HG1 5AU to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 February 2020 (2 pages) |
12 February 2020 | Appointment of an administrator (3 pages) |
27 January 2020 | Resolutions
|
15 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
18 April 2019 | Full accounts made up to 31 August 2018 (28 pages) |
1 October 2018 | Cessation of Umar Khan as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Umar Khan as a secretary on 1 October 2018 (1 page) |
13 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
13 August 2018 | Cessation of Peter Raymond Chappelow as a person with significant control on 23 May 2018 (1 page) |
13 August 2018 | Cessation of John Paul Nicholas as a person with significant control on 11 November 2016 (1 page) |
10 May 2018 | Full accounts made up to 31 August 2017 (30 pages) |
24 April 2018 | Statement of capital on 24 April 2018
|
9 April 2018 | Resolutions
|
9 April 2018 | Statement by Directors (1 page) |
9 April 2018 | Solvency Statement dated 18/03/18 (1 page) |
27 March 2018 | Resolutions
|
21 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (10 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (10 pages) |
28 June 2016 | Full accounts made up to 31 August 2015 (23 pages) |
28 June 2016 | Full accounts made up to 31 August 2015 (23 pages) |
16 March 2016 | Sub-division of shares on 9 March 2016 (5 pages) |
16 March 2016 | Sub-division of shares on 9 March 2016 (5 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
18 December 2015 | Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page) |
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Alys Elizabeth Strudwick as a secretary on 17 April 2015 (1 page) |
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Alys Elizabeth Strudwick as a secretary on 17 April 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 August 2014 (23 pages) |
17 May 2015 | Full accounts made up to 31 August 2014 (23 pages) |
7 April 2015 | Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages) |
13 October 2014 | Purchase of own shares. (3 pages) |
13 October 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
29 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 May 2014 | Full accounts made up to 31 August 2013 (22 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (22 pages) |
13 August 2013 | Termination of appointment of Ian Richards as a secretary (1 page) |
13 August 2013 | Appointment of Miss Alys Elizabeth Strudwick as a secretary (1 page) |
13 August 2013 | Termination of appointment of Ian Richards as a secretary (1 page) |
13 August 2013 | Appointment of Miss Alys Elizabeth Strudwick as a secretary (1 page) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
30 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 August 2011 (20 pages) |
11 April 2012 | Full accounts made up to 31 August 2011 (20 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
6 January 2011 | Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Nicholas Falkingham as a secretary (1 page) |
6 January 2011 | Termination of appointment of Nicholas Falkingham as a secretary (1 page) |
6 January 2011 | Appointment of Mr Ian Andrew Richards as a secretary (1 page) |
6 January 2011 | Appointment of Mr Ian Andrew Richards as a secretary (1 page) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
13 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
14 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
18 August 2008 | Director and secretary's change of particulars / nicholas falkingham / 01/11/2007 (2 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 August 2008 | Director and secretary's change of particulars / nicholas falkingham / 01/11/2007 (2 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 July 2004 | Return made up to 09/07/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
19 September 2003 | Return made up to 09/07/03; full list of members
|
19 September 2003 | Return made up to 09/07/03; full list of members
|
13 August 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: cragwell house crag lane kettlesing harrogate HG3 2JY (1 page) |
13 August 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: cragwell house crag lane kettlesing harrogate HG3 2JY (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Incorporation (13 pages) |
9 July 2002 | Incorporation (13 pages) |