PURITE HOLDINGS LIMITED

PURITE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePURITE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03182773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURITE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PURITE HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURITE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURITE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for PURITE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 04, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mr Richard James Gray on Mar 10, 2023

    2 pagesCH01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mark Vincent Smith as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 03, 2023

    2 pagesAP04

    Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Mar 03, 2023

    1 pagesAD01

    Change of details for Ondeo Industrial Solutions Uk Limited as a person with significant control on Feb 10, 2023

    2 pagesPSC05

    Termination of appointment of Joan Knight as a secretary on Dec 04, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Director's details changed for Mr Richard James Gray on May 05, 2022

    2 pagesCH01

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Lewis James Barrett as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of John Arthur Boulton as a director on Feb 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard James Gray as a director on Oct 18, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Xavier Lazennec as a director on Sep 06, 2019

    1 pagesTM01

    Confirmation statement made on Apr 04, 2019 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of PURITE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BARRETT, Lewis James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritishCompany Director235828390001
    GRAY, Richard James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector125950050006
    SMITH, Mark Vincent
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant179576290001
    BARRETT, Lewis James
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    Secretary
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    220125640001
    COTTIER, Alexander Peter
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    British68083350003
    EVANS, Janet
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    Secretary
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    BritishSecretary5390550001
    KNIGHT, Joan
    c/o Legal Department, Suez R&R Uk
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    c/o Legal Department, Suez R&R Uk
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    224866820001
    LUCHERINI, Liano Giuseppe
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    Secretary
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    BritishChartered Accountant136806710001
    MILES, William John Robert
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    Secretary
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    British15418850001
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Secretary
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    British38866850003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Lewis James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishFinance Director235828390001
    BENOUDIZ, Samuel
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    Director
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    FranceFrenchCompany Director139108290001
    BOULTON, John Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishCompany Executive112871290001
    BOWER, Laurence
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    BritishManaging Director112526630001
    BROWN, Andrew Charles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishBusiness Operations Director236634690001
    CARON, Jerome Roger Aristide
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    Director
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    FranceFrenchAccountant146626050001
    CEDARD, Laurent
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    Director
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    FrenchCompany Exeutive122901700001
    EVANS, David Stanley
    Rockworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    Director
    Rockworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    United KingdomBritishCompany Director25492590001
    HULL, Stephen
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    BritishManaging Director79780500001
    KEEP, Robert Stephen
    1 Willow Mead
    Chalgrove
    OX44 7TD Oxford
    Oxfordshire
    Director
    1 Willow Mead
    Chalgrove
    OX44 7TD Oxford
    Oxfordshire
    BritishOperations Director36317780001
    LAZENNEC, Xavier
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrenchEurope Es Manager242410160001
    REEVE, David Terry
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishCompany Executive126135660001
    STEVENSON, Anthony Roy
    Inchmahome
    3 Scamblers Mead Penton Grafton
    SP11 0SR Andover
    Hampshire
    Director
    Inchmahome
    3 Scamblers Mead Penton Grafton
    SP11 0SR Andover
    Hampshire
    BritishDirector54404930001
    WHITE, Keith Geoffrey
    Alderbrook Road
    B91 1NH Solihull
    West Midlands
    Director
    Alderbrook Road
    B91 1NH Solihull
    West Midlands
    British51764470001
    WIDAWSKI, Serge
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    Director
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    FrenchManaging Director79949340001

    Who are the persons with significant control of PURITE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04319605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0