Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PURA WATER COMPANY LTD
Company Information for

THE PURA WATER COMPANY LTD

CONWAY HOUSE PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QJ,
Company Registration Number
04995707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Pura Water Company Ltd
THE PURA WATER COMPANY LTD was founded on 2003-12-15 and has its registered office in Tonbridge. The organisation's status is listed as "Active - Proposal to Strike off". The Pura Water Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PURA WATER COMPANY LTD
 
Legal Registered Office
CONWAY HOUSE PATTENDEN LANE
MARDEN
TONBRIDGE
KENT
TN12 9QJ
Other companies in HP14
 
Filing Information
Company Number 04995707
Company ID Number 04995707
Date formed 2003-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833952412  
Last Datalog update: 2019-09-06 16:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PURA WATER COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PURA WATER COMPANY LTD
The following companies were found which have the same name as THE PURA WATER COMPANY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PURA WATER COMPANY (SOUTH) LIMITED EAST LODGE, HIGH BEECHES LANE HANDCROSS HANDCROSS WEST SUSSEX RH17 6HQ Dissolved Company formed on the 2007-02-20

Company Officers of THE PURA WATER COMPANY LTD

Current Directors
Officer Role Date Appointed
ANDREW MAURICE VICKERS
Company Secretary 2016-06-30
BENJAMIN RAYMOND MCGANNAN
Director 2016-06-30
ANDREW MAURICE VICKERS
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CHRISTINE HOLLINGWORTH
Company Secretary 2004-01-01 2016-06-30
CLIFTON TIMOTHY WELDON HOLLINGWORTH
Director 2004-01-01 2016-06-30
TERRENCE GEORGE WARREN
Director 2008-05-01 2010-02-28
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-12-15 2003-12-15
HANOVER DIRECTORS LIMITED
Nominated Director 2003-12-15 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN RAYMOND MCGANNAN NATURAL WELSH WATER LIMITED Director 2018-07-12 CURRENT 2005-10-14 Active - Proposal to Strike off
BENJAMIN RAYMOND MCGANNAN HUNTER WHITE LTD Director 2018-02-14 CURRENT 2011-02-08 Active
BENJAMIN RAYMOND MCGANNAN KWL ENTERPRISES LIMITED Director 2017-09-29 CURRENT 2012-08-28 Active
BENJAMIN RAYMOND MCGANNAN HYDRATE WATER LIMITED Director 2015-12-08 CURRENT 2006-12-06 Active
BENJAMIN RAYMOND MCGANNAN WATERCOOLERS SOUTHERN LIMITED Director 2012-12-31 CURRENT 2003-01-14 Active - Proposal to Strike off
BENJAMIN RAYMOND MCGANNAN WELLBEING PEOPLE LTD Director 2011-11-23 CURRENT 2011-11-23 Active
BENJAMIN RAYMOND MCGANNAN WATERLINE (UK) LTD Director 2003-06-13 CURRENT 1998-12-14 Active - Proposal to Strike off
BENJAMIN RAYMOND MCGANNAN EDGAR'S COOLWATER LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
BENJAMIN RAYMOND MCGANNAN HAWK SPRING WATER (S.E.) LIMITED Director 1996-02-15 CURRENT 1995-10-20 Active - Proposal to Strike off
BENJAMIN RAYMOND MCGANNAN CULLIGAN WATER LIMITED Director 1991-12-31 CURRENT 1977-08-25 Active
ANDREW MAURICE VICKERS NATURAL WELSH WATER LIMITED Director 2018-07-12 CURRENT 2005-10-14 Active - Proposal to Strike off
ANDREW MAURICE VICKERS FIRST CHOICE SERVICES LIMITED Director 2017-12-07 CURRENT 1998-11-18 Active
ANDREW MAURICE VICKERS KWL ENTERPRISES LIMITED Director 2017-09-29 CURRENT 2012-08-28 Active
ANDREW MAURICE VICKERS HYDRATE WATER LIMITED Director 2015-12-08 CURRENT 2006-12-06 Active
ANDREW MAURICE VICKERS WATERCOOLERS SOUTHERN LIMITED Director 2012-12-31 CURRENT 2003-01-14 Active - Proposal to Strike off
ANDREW MAURICE VICKERS CULLIGAN WATER LIMITED Director 2011-04-21 CURRENT 1977-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 143
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 143
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-27AA01Previous accounting period shortened from 28/02/17 TO 30/06/16
2016-07-08AP01DIRECTOR APPOINTED MR ANDREW MAURICE VICKERS
2016-07-07AP01DIRECTOR APPOINTED MR BENJAMIN RAYMOND MCGANNAN
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON TIMOTHY WELDON HOLLINGWORTH
2016-07-07AP03Appointment of Mr Andrew Maurice Vickers as company secretary on 2016-06-30
2016-07-07TM02Termination of appointment of Janet Christine Hollingworth on 2016-06-30
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Unit 14 C R Bates Industrial Estate Stokenchurch High Wycombe Buckinghamshire HP14 3PD
2016-06-13AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 143
2016-01-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 143
2015-01-01AR0115/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 143
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Unit 5, Crusader Ind. Estate Stirling Road Cressex Business Park High Wycombe Buckinghamshire HP12 3ST England
2013-08-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-25AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-22AR0115/12/11 ANNUAL RETURN FULL LIST
2012-01-22CH01Director's details changed for Clifton Timothy Weldon Hollingworth on 2012-01-01
2012-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANET CHRISTINE HOLLINGWORTH / 01/01/2012
2011-07-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-03AR0115/12/10 FULL LIST
2010-08-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 2 CRUSADER IND EST STIRLING ROAD CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3ST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE WARREN
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON TIMOTHY WELDON HOLLINGWORTH / 15/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GEORGE WARREN / 15/12/2009
2009-10-19AA28/02/09 TOTAL EXEMPTION FULL
2009-01-15288aDIRECTOR APPOINTED TERRENCE GEORGE WARREN
2009-01-12123GBP NC 100/1000 03/04/08
2009-01-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-1288(2)CAPITALS NOT ROLLED UP
2009-01-1288(2)CAPITALS NOT ROLLED UP
2008-09-08AA28/02/08 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-21363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNIT 2 CRUSADER INDUSTRIAL ESTATE CRESSEX BUSINESS PARK STIRLING ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3ST
2006-01-06363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-04-2188(2)RAD 31/03/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-12225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: A G KELLY LIMITED 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN
2003-12-22288bDIRECTOR RESIGNED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-12-22288bSECRETARY RESIGNED
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE PURA WATER COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-06-24
Fines / Sanctions
No fines or sanctions have been issued against THE PURA WATER COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PURA WATER COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due After One Year 2012-03-01 £ 22,000
Creditors Due Within One Year 2012-03-01 £ 67,117

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PURA WATER COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 143
Cash Bank In Hand 2012-03-01 £ 98
Current Assets 2012-03-01 £ 98,471
Debtors 2012-03-01 £ 41,673
Fixed Assets 2012-03-01 £ 32,741
Stocks Inventory 2012-03-01 £ 56,700
Tangible Fixed Assets 2012-03-01 £ 11,741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PURA WATER COMPANY LTD registering or being granted any patents
Domain Names

THE PURA WATER COMPANY LTD owns 1 domain names.

purawatercompany.co.uk  

Trademarks
We have not found any records of THE PURA WATER COMPANY LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE PURA WATER COMPANY LTD

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-20 GBP £69
Wolverhampton City Council 2013-07-04 GBP £86
Wolverhampton City Council 2013-01-31 GBP £207

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE PURA WATER COMPANY LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD 20,000
Wycombe District Council Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD HP14 3PD 20,000
Wycombe District Council Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD HP14 3PD GBP £20,0002013-11-29

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTHE PURA WATER COMPANY LIMITEDEvent Date2010-05-25
In the High Court of Justice (Chancery Division) Companies Court case number 4365 A Petition to wind up the above-named Company of Unit 2, Crusader Industrial Estate, Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST , presented on 25 May 2010 by TERENCE GEORGE WARREN , of 19 St Andrews Crescent, Windsor, Berkshire SL4 4EW , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2010. The Petitioners Solicitor is Hilary N Messer , RWP Solicitors Limited, Meadow House, 22 Reading Road, Pangbourne, Berkshire RG8 7LY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PURA WATER COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PURA WATER COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.