Company NamePURA Foods Limited
Company StatusActive
Company Number02158570
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats

Directors

Director NameLance Thomas Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameMr Martin Paul Farrow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices Church Manorway
Erith
Kent
DA8 1DL
Director NamePhillipa Girard
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleEmeia Controller Enterprise Reporting And Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameDr Ronald Anthony Pielley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1992)
RoleTechnical Manager
Correspondence Address8 Petworth Road
Ainsdale
Southport
Merseyside
PR8 2QL
Director NameJames Anthony Ohara
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressKiln Hey Stables
Eaton Road West Derby
Liverpool
L12 2AL
Director NamePhillip Ernest Challis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address24 Somerville Close
Little Neston
Wirral
Merseyside
L64 0ST
Director NameGerard Andrew Johnson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressLinkside
Links Hey Road Caldy
Wirral
CH48 1NB
Wales
Director NameMr James Duncan Falconer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage
43 Sandy Lane
Chester
CH3 5UL
Wales
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2000)
RoleCompany Chairman
Correspondence AddressThe Bower Farm House
Hever Road
Edenbridge
Kent
TN8 7LE
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameRudolf Jongkind
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed25 January 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address88 Cumberland Mills
Isle Of Dogs
London
E14
Director NameMr Peter John Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St James's Road
Hampton Hill
Middlesex
TW12 1DQ
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed06 March 1998(10 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameDennett Howard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleSales Director
Correspondence AddressShavington
50 Newton Lane
Chester
Cheshire
CH2 2HJ
Wales
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr William Ronald Mc Robbie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2003)
RoleOperations Director
Correspondence Address10 Brandreth Road
Upper Tooting
London
SW17 8ER
Director NameWilliam Harold Haines
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(13 years after company formation)
Appointment Duration3 years (resigned 17 September 2003)
RolePurchasing Director
Correspondence AddressBeckington Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HL
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameErik Lightner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2006)
RoleOperations Manager
Correspondence AddressLarchfield
Copt Hall Road
Ightham
Kent
TN15 9DT
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address29 Route Des Tavernes
Forel
Canton Vaud
Ch-1072
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameMr Kenneth Denis Hayes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 The Street
Plaxol
Sevenoaks
Kent
TN15 0QQ
Director NameHelen Louise McLelland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameMr Marcus Degen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2012(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameHenri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed16 December 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameDouwe Alserda
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2021)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameAcatos & Hutcheson Plc (Corporation)
Date of BirthMarch 1933 (Born 91 years ago)
StatusResigned
Appointed06 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 July 1992)
Correspondence AddressOrchard Place
London
E14 0JH
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(28 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01322 443000
Telephone regionDartford

Location

Registered AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£30,505,450
Gross Profit£4,296,172
Net Worth£28,693,266
Current Liabilities£13,054,378

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

22 December 2000Delivered on: 28 December 2000
Satisfied on: 17 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland PLC as agent and trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities of the chargor to any finance party from time to time.
Particulars: By way of first fixed and floating charge all property (other than the docklands flats) and assets including goodwill book debts uncalled capital buildings and fixtures plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Full accounts made up to 31 December 2022 (46 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (46 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (46 pages)
13 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
9 February 2021Appointment of Phillipa Girard as a director on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of Douwe Alserda as a director on 1 February 2021 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (38 pages)
1 April 2020Director's details changed for Douwe Alserda on 1 April 2020 (2 pages)
18 March 2020Director's details changed for Douwe Alserda on 1 July 2015 (2 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Martin Paul Farrow as a director on 11 November 2019 (2 pages)
2 January 2020Termination of appointment of Marcus Degen as a director on 11 November 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (34 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (33 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (38 pages)
22 September 2016Full accounts made up to 31 December 2015 (38 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 51,000,000
(7 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 51,000,000
(7 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (34 pages)
5 August 2015Full accounts made up to 31 December 2014 (34 pages)
21 May 2015Appointment of Douwe Alserda as a director on 11 May 2015 (3 pages)
21 May 2015Appointment of Douwe Alserda as a director on 11 May 2015 (3 pages)
18 May 2015Termination of appointment of Helen Louise Mclelland as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Helen Louise Mclelland as a director on 15 May 2015 (1 page)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 51,000,000
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 51,000,000
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 51,000,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (36 pages)
17 September 2014Full accounts made up to 31 December 2013 (36 pages)
6 May 2014Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages)
6 May 2014Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages)
9 April 2014Auditor's resignation (2 pages)
9 April 2014Auditor's resignation (2 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51,000,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51,000,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 51,000,000
(5 pages)
24 January 2014Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages)
24 January 2014Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages)
8 January 2014Appointment of Lance Thomas Rogers as a director (3 pages)
8 January 2014Appointment of Lance Thomas Rogers as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
6 August 2013Full accounts made up to 31 December 2012 (35 pages)
6 August 2013Full accounts made up to 31 December 2012 (35 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (33 pages)
3 July 2012Full accounts made up to 31 December 2011 (33 pages)
19 March 2012Director's details changed for Mr Marcus Degen on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Marcus Degen on 19 March 2012 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Marcus Degen as a director (3 pages)
15 February 2012Appointment of Marcus Degen as a director (3 pages)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
22 December 2011Termination of appointment of Kenneth Hayes as a director (1 page)
22 December 2011Termination of appointment of Kenneth Hayes as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (34 pages)
20 July 2010Full accounts made up to 31 December 2009 (34 pages)
3 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 December 2009Statement of capital on 2 December 2009
  • GBP 51,000,000
(5 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 15(5)(a)conflict 02/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 December 2009Statement of capital on 2 December 2009
  • GBP 51,000,000
(5 pages)
12 December 2009Statement of capital on 2 December 2009
  • GBP 51,000,000
(5 pages)
12 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 71,000,000
(4 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 15(5)(a)conflict 02/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 71,000,000
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 71,000,000
(4 pages)
25 August 2009Full accounts made up to 31 December 2008 (34 pages)
25 August 2009Full accounts made up to 31 December 2008 (34 pages)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
21 July 2009Director appointed helen louise mclelland (2 pages)
21 July 2009Director appointed helen louise mclelland (2 pages)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
30 December 2008Full accounts made up to 31 December 2007 (29 pages)
30 December 2008Full accounts made up to 31 December 2007 (29 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
6 November 2008Appointment terminated director steven zehr (1 page)
6 November 2008Appointment terminated director steven zehr (1 page)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
19 November 2007Full accounts made up to 31 December 2006 (23 pages)
19 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
27 March 2007Return made up to 06/03/07; full list of members (4 pages)
27 March 2007Return made up to 06/03/07; full list of members (4 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
5 January 2007Auditor's resignation (1 page)
5 January 2007Auditor's resignation (1 page)
13 December 2006Ad 30/11/06--------- £ si 20000000@1=20000000 £ ic 31000000/51000000 (2 pages)
13 December 2006Ad 30/11/06--------- £ si 20000000@1=20000000 £ ic 31000000/51000000 (2 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006Memorandum and Articles of Association (8 pages)
12 December 2006Memorandum and Articles of Association (8 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006£ ic 51000000/31000000 30/11/06 £ sr 20000000@1=20000000 (1 page)
12 December 2006£ ic 51000000/31000000 30/11/06 £ sr 20000000@1=20000000 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2005Ad 15/12/05--------- £ si 20000000@1=20000000 £ ic 31000000/51000000 (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2005Ad 15/12/05--------- £ si 20000000@1=20000000 £ ic 31000000/51000000 (2 pages)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
31 August 2005Full accounts made up to 31 December 2004 (23 pages)
31 August 2005Full accounts made up to 31 December 2004 (23 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 November 2004Ad 05/11/04--------- £ si 10000000@1=10000000 £ ic 21000000/31000000 (2 pages)
19 November 2004Ad 05/11/04--------- £ si 10000000@1=10000000 £ ic 21000000/31000000 (2 pages)
12 November 2004Memorandum and Articles of Association (8 pages)
12 November 2004Nc inc already adjusted 04/11/04 (1 page)
12 November 2004Memorandum and Articles of Association (8 pages)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004Nc inc already adjusted 04/11/04 (1 page)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Full accounts made up to 27 December 2003 (24 pages)
3 November 2004Full accounts made up to 27 December 2003 (24 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: orchard place london E14 0JH (1 page)
26 April 2004Registered office changed on 26/04/04 from: orchard place london E14 0JH (1 page)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
26 August 2003Full accounts made up to 29 March 2003 (20 pages)
26 August 2003Full accounts made up to 29 March 2003 (20 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
18 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Full accounts made up to 30 March 2002 (21 pages)
6 February 2003Full accounts made up to 30 March 2002 (21 pages)
13 March 2002Return made up to 06/03/02; full list of members (8 pages)
13 March 2002Return made up to 06/03/02; full list of members (8 pages)
7 December 2001Auditor's resignation (1 page)
7 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
6 September 2001Full accounts made up to 1 April 2001 (22 pages)
6 September 2001Full accounts made up to 1 April 2001 (22 pages)
6 September 2001Full accounts made up to 1 April 2001 (22 pages)
14 March 2001Return made up to 06/03/01; full list of members (8 pages)
14 March 2001Return made up to 06/03/01; full list of members (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
28 December 2000Particulars of mortgage/charge (9 pages)
28 December 2000Particulars of mortgage/charge (9 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
24 July 2000Full accounts made up to 26 March 2000 (22 pages)
24 July 2000Full accounts made up to 26 March 2000 (22 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
2 May 2000Company name changed pura food products LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed pura food products LIMITED\certificate issued on 02/05/00 (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 28 March 1999 (19 pages)
9 December 1999Full accounts made up to 28 March 1999 (19 pages)
6 August 1999Particulars of contract relating to shares (3 pages)
6 August 1999Ad 01/07/99--------- £ si 20000000@1=20000000 £ ic 1000000/21000000 (2 pages)
6 August 1999Particulars of contract relating to shares (3 pages)
6 August 1999Ad 01/07/99--------- £ si 20000000@1=20000000 £ ic 1000000/21000000 (2 pages)
15 July 1999Nc inc already adjusted 30/06/99 (1 page)
15 July 1999Memorandum and Articles of Association (9 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1999Memorandum and Articles of Association (9 pages)
15 July 1999Nc inc already adjusted 30/06/99 (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Return made up to 06/03/99; no change of members (6 pages)
18 March 1999Return made up to 06/03/99; no change of members (6 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
3 August 1998Full accounts made up to 29 March 1998 (18 pages)
3 August 1998Full accounts made up to 29 March 1998 (18 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
24 February 1998Full accounts made up to 28 September 1997 (16 pages)
24 February 1998Full accounts made up to 28 September 1997 (16 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 29 September 1996 (15 pages)
2 May 1997Full accounts made up to 29 September 1996 (15 pages)
3 April 1997Return made up to 06/03/97; full list of members (7 pages)
3 April 1997Return made up to 06/03/97; full list of members (7 pages)
28 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Full accounts made up to 1 October 1995 (14 pages)
17 February 1996Full accounts made up to 1 October 1995 (14 pages)
17 February 1996Full accounts made up to 1 October 1995 (14 pages)
23 April 1995Director's particulars changed (2 pages)
23 April 1995Director's particulars changed (2 pages)
11 April 1995Full accounts made up to 2 October 1994 (16 pages)
11 April 1995Full accounts made up to 2 October 1994 (16 pages)
11 April 1995Full accounts made up to 2 October 1994 (16 pages)
23 March 1995Return made up to 06/03/95; no change of members (8 pages)
23 March 1995Return made up to 06/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
16 March 1994Full accounts made up to 3 October 1993 (15 pages)
16 March 1994Full accounts made up to 3 October 1993 (15 pages)
16 March 1994Full accounts made up to 3 October 1993 (15 pages)
24 February 1993Full accounts made up to 27 September 1992 (14 pages)
24 February 1993Full accounts made up to 27 September 1992 (14 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (1 page)
29 July 1992Company name changed\certificate issued on 29/07/92 (1 page)
4 February 1992Full accounts made up to 29 September 1991 (16 pages)
4 February 1992Full accounts made up to 29 September 1991 (16 pages)
2 June 1991Full accounts made up to 30 September 1990 (15 pages)
2 June 1991Full accounts made up to 30 September 1990 (15 pages)
25 September 1990Full accounts made up to 1 October 1989 (15 pages)
25 September 1990Full accounts made up to 1 October 1989 (15 pages)
25 September 1990Full accounts made up to 1 October 1989 (15 pages)
28 September 1989Full accounts made up to 2 October 1988 (13 pages)
28 September 1989Full accounts made up to 2 October 1988 (13 pages)
28 September 1989Full accounts made up to 2 October 1988 (13 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 January 1988Company name changed\certificate issued on 20/01/88 (1 page)
20 January 1988Company name changed\certificate issued on 20/01/88 (1 page)
12 January 1988Registered office changed on 12/01/88 from: 28 lincolns inn fields london WC2A 3HH (1 page)
12 January 1988Registered office changed on 12/01/88 from: 28 lincolns inn fields london WC2A 3HH (1 page)
5 January 1988Wd 26/11/87 ad 28/09/87--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 January 1988Wd 26/11/87 ad 28/09/87--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 November 1987Wd 02/11/87 pd 26/10/87--------- £ si 2@1 (1 page)
23 November 1987Wd 02/11/87 pd 26/10/87--------- £ si 2@1 (1 page)
28 August 1987Incorporation (34 pages)
28 August 1987Incorporation (34 pages)