Company NamePure Powder Limited
Company StatusActive
Company Number01431655
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Previous NamesCityholds Limited and Powder Skiing In North America Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDavid William Brooksbank
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doneraile Street
London
SW6 6EW
Director NameMrs Vanessa Mary Brooksbank
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doneraile Street
London
SW6 6EW
Secretary NameDavid William Brooksbank
NationalityBritish
StatusCurrent
Appointed04 July 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doneraile Street
London
SW6 6EW
Director NameMr Charles Henry Brooksbank
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(29 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address114 Chiswick High Road
London
W4 1PU
Director NameMrs Angela Victoria Steele
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(40 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chiswick High Road
London
W4 1PU

Contact

Websitepurepowder.com
Email address[email protected]
Telephone020 77368191
Telephone regionLondon

Location

Registered Address114 Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£67,565
Cash£132,411
Current Liabilities£443,944

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

15 December 2020Delivered on: 17 December 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 September 1998Delivered on: 23 September 1998
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee especially a bond to the civil aviation authority for £24,464 in respect of an air travel organisers licence.
Particulars: Deposit account number 54436 for £24,464.
Outstanding
11 June 1998Delivered on: 12 June 1998
Persons entitled: Coutts & Co.

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balances earmarked as being held to the banks order.
Outstanding
3 October 1997Delivered on: 8 October 1997
Persons entitled: Coutts & Co.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee especially a bond to civil aviation authority for £18,000 in respect of air travel organisers licence.
Particulars: Sterling money market deposit account number 54436 for £18,000.
Outstanding
18 September 1996Delivered on: 23 September 1996
Persons entitled: Coutts & Co.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee specifically a bond to civil aviation authority for £10,000 in respect of air travel organisers licence.
Particulars: Business reserve account number 4701747 for £10,000.
Outstanding

Filing History

19 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 June 2023Cessation of David William Brooksbank as a person with significant control on 12 June 2018 (1 page)
3 June 2023Cessation of Vanessa Mary Brooksbank as a person with significant control on 12 June 2018 (1 page)
3 June 2023Notification of Charles Brooksbank as a person with significant control on 12 June 2018 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 May 2021 (19 pages)
18 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
9 June 2021Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to 114 Chiswick High Road London W4 1PU on 9 June 2021 (1 page)
11 March 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
17 December 2020Registration of charge 014316550005, created on 15 December 2020 (12 pages)
1 September 2020Registered office address changed from 61 Doneraile Street London SW6 6EW to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 1 September 2020 (1 page)
17 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
3 April 2020Appointment of Mrs Angela Victoria Steele as a director on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Mr Charles Henry Brooksbank on 1 April 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
12 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
19 June 2018Particulars of variation of rights attached to shares (2 pages)
12 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(8 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(8 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,000
(8 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,000
(8 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,000
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 July 2013Register inspection address has been changed from C/O Pkf (Uk) Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England (1 page)
11 July 2013Register inspection address has been changed from C/O Pkf (Uk) Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England (1 page)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
11 July 2013Director's details changed for Charles Brooksbank on 10 July 2013 (2 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
11 July 2013Director's details changed for Charles Brooksbank on 10 July 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages)
9 August 2012Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages)
9 August 2012Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
9 August 2012Register inspection address has been changed (1 page)
9 August 2012Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages)
9 August 2012Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
9 August 2012Register inspection address has been changed (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Company name changed powder skiing in north america LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
17 February 2010Company name changed powder skiing in north america LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
5 August 2009Return made up to 04/07/09; full list of members (8 pages)
5 August 2009Return made up to 04/07/09; full list of members (8 pages)
23 February 2009Director appointed charles brooksbank (1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 February 2009Director appointed charles brooksbank (1 page)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 July 2008Return made up to 04/07/08; no change of members (7 pages)
30 July 2008Return made up to 04/07/08; no change of members (7 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 July 2007Return made up to 04/07/07; no change of members (7 pages)
24 July 2007Return made up to 04/07/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 July 2006Return made up to 04/07/06; full list of members (2 pages)
20 July 2006Return made up to 04/07/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 July 2005Return made up to 04/07/05; full list of members (7 pages)
24 July 2005Return made up to 04/07/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 12/13 the cresent wisbech cambridgeshire PE13 1EP (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12/13 the cresent wisbech cambridgeshire PE13 1EP (1 page)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 August 2002Return made up to 04/07/02; full list of members (7 pages)
8 August 2002Return made up to 04/07/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
24 July 2001Return made up to 04/07/01; full list of members (6 pages)
24 July 2001Return made up to 04/07/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
9 October 1997Ad 25/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
9 October 1997£ nc 20000/30000 25/09/97 (1 page)
9 October 1997Ad 25/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
9 October 1997£ nc 20000/30000 25/09/97 (1 page)
9 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
5 August 1997Return made up to 04/07/97; no change of members (4 pages)
5 August 1997Return made up to 04/07/97; no change of members (4 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
15 May 1986Full accounts made up to 31 May 1985 (11 pages)
15 May 1986Full accounts made up to 31 May 1985 (11 pages)
20 August 1979Company name changed\certificate issued on 20/08/79 (2 pages)
20 August 1979Company name changed\certificate issued on 20/08/79 (2 pages)
20 June 1979Certificate of incorporation (1 page)
20 June 1979Certificate of incorporation (1 page)