Company NamePurity Global Limited
DirectorBrian Matson
Company StatusActive
Company Number05237012
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NameSussac Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Brian Matson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameStephen Angle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address30 Regent Street
Pocklington
East Yorkshire
YO42 2QL
Director NameMrs Hillary Anne Angle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene House
30 Regent Street, Pocklington
York
East Yorkshire
YO42 2QL
Secretary NameMrs Hillary Anne Angle
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene House
30 Regent Street, Pocklington
York
East Yorkshire
YO42 2QL
Director NameMr Derek Calvert Haggerstone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameMr Kriss Hutchinson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG

Contact

Websitepurityglobal.co.uk
Email address[email protected]
Telephone01482 488010
Telephone regionHull

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

110 at £1Derek Calvert Haggerstone
55.00%
Ordinary
90 at £1Brian Matson
45.00%
Ordinary

Financials

Year2014
Net Worth£208,147
Cash£16,359
Current Liabilities£815,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

31 October 2011Delivered on: 2 November 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 August 2010Delivered on: 1 September 2010
Satisfied on: 24 February 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 March 2010Delivered on: 26 March 2010
Satisfied on: 16 February 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Kriss Hutchinson as a director on 27 August 2020 (1 page)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
7 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 12
(4 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Appointment of Mr. Kriss Hutchinson as a director on 13 November 2018 (2 pages)
15 November 2018Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to The Deep Business Centre Tower Street Hull HU1 4BG on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2015Director's details changed for Mr Derek Callert Haggerstone on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Derek Callert Haggerstone on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(3 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(3 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(3 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 May 2011Registered office address changed from 4 Rosemead Avenue Willington Crook County Durham DL15 0AX England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 4 Rosemead Avenue Willington Crook County Durham DL15 0AX England on 26 May 2011 (1 page)
18 January 2011Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham DH1 1TW United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham DH1 1TW United Kingdom on 18 January 2011 (1 page)
21 December 2010Termination of appointment of Stephen Angle as a director (1 page)
21 December 2010Termination of appointment of Hilary Angle as a director (1 page)
21 December 2010Termination of appointment of Hilary Angle as a director (1 page)
21 December 2010Termination of appointment of Hilary Angle as a secretary (1 page)
21 December 2010Termination of appointment of Stephen Angle as a director (1 page)
21 December 2010Termination of appointment of Hilary Angle as a secretary (1 page)
10 December 2010Appointment of Mr Brian Matson as a director (2 pages)
10 December 2010Appointment of Mr Brian Matson as a director (2 pages)
9 December 2010Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page)
9 December 2010Appointment of Mr Derek Haggerstone as a director (2 pages)
9 December 2010Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page)
9 December 2010Appointment of Mr Derek Haggerstone as a director (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,000
(4 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,000
(4 pages)
14 April 2010Change of share class name or designation (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2009Return made up to 21/09/09; full list of members (4 pages)
1 October 2009Return made up to 21/09/09; full list of members (4 pages)
6 August 2009Company name changed sussac developments LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed sussac developments LIMITED\certificate issued on 07/08/09 (2 pages)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 February 2008Return made up to 21/09/07; full list of members (3 pages)
19 February 2008Return made up to 21/09/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
4 October 2006Return made up to 21/09/06; full list of members (7 pages)
4 October 2006Return made up to 21/09/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 October 2005Return made up to 21/09/05; full list of members (7 pages)
11 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 September 2004Incorporation (12 pages)
21 September 2004Incorporation (12 pages)