Hull
HU1 4BG
Director Name | Stephen Angle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 30 Regent Street Pocklington East Yorkshire YO42 2QL |
Director Name | Mrs Hillary Anne Angle |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene House 30 Regent Street, Pocklington York East Yorkshire YO42 2QL |
Secretary Name | Mrs Hillary Anne Angle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene House 30 Regent Street, Pocklington York East Yorkshire YO42 2QL |
Director Name | Mr Derek Calvert Haggerstone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Tower Street Hull HU1 4BG |
Director Name | Mr Kriss Hutchinson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Tower Street Hull HU1 4BG |
Website | purityglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 488010 |
Telephone region | Hull |
Registered Address | The Deep Business Centre Tower Street Hull HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
110 at £1 | Derek Calvert Haggerstone 55.00% Ordinary |
---|---|
90 at £1 | Brian Matson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,147 |
Cash | £16,359 |
Current Liabilities | £815,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
31 October 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Kriss Hutchinson as a director on 27 August 2020 (1 page) |
17 October 2019 | Resolutions
|
4 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Appointment of Mr. Kriss Hutchinson as a director on 13 November 2018 (2 pages) |
15 November 2018 | Registered 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 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 October 2015 | Director's details changed for Mr Derek Callert Haggerstone on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Derek Callert Haggerstone on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
30 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
26 May 2011 | Registered office address changed from 4 Rosemead Avenue Willington Crook County Durham DL15 0AX England on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 4 Rosemead Avenue Willington Crook County Durham DL15 0AX England on 26 May 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham DH1 1TW United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham DH1 1TW United Kingdom on 18 January 2011 (1 page) |
21 December 2010 | Termination of appointment of Stephen Angle as a director (1 page) |
21 December 2010 | Termination of appointment of Hilary Angle as a director (1 page) |
21 December 2010 | Termination of appointment of Hilary Angle as a director (1 page) |
21 December 2010 | Termination of appointment of Hilary Angle as a secretary (1 page) |
21 December 2010 | Termination of appointment of Stephen Angle as a director (1 page) |
21 December 2010 | Termination of appointment of Hilary Angle as a secretary (1 page) |
10 December 2010 | Appointment of Mr Brian Matson as a director (2 pages) |
10 December 2010 | Appointment of Mr Brian Matson as a director (2 pages) |
9 December 2010 | Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Mr Derek Haggerstone as a director (2 pages) |
9 December 2010 | Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Ingledene House, 30 Regent Street, Pocklington York East Yorkshire YO42 2QL on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Mr Derek Haggerstone as a director (2 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
14 April 2010 | Change of share class name or designation (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
6 August 2009 | Company name changed sussac developments LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed sussac developments LIMITED\certificate issued on 07/08/09 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 February 2008 | Return made up to 21/09/07; full list of members (3 pages) |
19 February 2008 | Return made up to 21/09/07; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
21 September 2004 | Incorporation (12 pages) |
21 September 2004 | Incorporation (12 pages) |