Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTRAPURE LIMITED
Company Information for

EXTRAPURE LIMITED

C/O RICHMOND CABINET COMPANY LIMITED, Regent House Hadfield Industrial Estate, Waterside, Hadfield, Glossop, DERBYSHIRE, SK13 1BS,
Company Registration Number
05404809
Private Limited Company
Liquidation

Company Overview

About Extrapure Ltd
EXTRAPURE LIMITED was founded on 2005-03-29 and has its registered office in Glossop. The organisation's status is listed as "Liquidation". Extrapure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXTRAPURE LIMITED
 
Legal Registered Office
C/O RICHMOND CABINET COMPANY LIMITED
Regent House Hadfield Industrial Estate, Waterside
Hadfield
Glossop
DERBYSHIRE
SK13 1BS
Other companies in SK13
 
Filing Information
Company Number 05404809
Company ID Number 05404809
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 31/03/2019
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB150460695  
Last Datalog update: 2022-06-11 12:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTRAPURE LIMITED
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 EXTRAPURE LIMITED
The following companies were found which have the same name as EXTRAPURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXTRAPURE INTERNATIONAL Singapore Dissolved Company formed on the 2008-09-12
EXTRAPURE LTD Unknown

Company Officers of EXTRAPURE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARDSON
Director 2008-07-30
GARY TOOTELL
Director 2005-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICK LILBURN
Company Secretary 2015-10-20 2016-05-19
NICK LILBURN
Director 2015-10-20 2016-05-19
STUART JOHN HENDERSON
Company Secretary 2005-04-07 2015-10-20
STUART JOHN HENDERSON
Director 2005-04-07 2015-10-20
IAN STUART HODGE
Director 2005-04-07 2008-12-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-03-29 2005-04-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-03-29 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY TOOTELL J.T.T. INVESTMENTS LIMITED Director 2006-02-01 CURRENT 2000-02-14 Active
GARY TOOTELL REGENCY KITCHENS LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
GARY TOOTELL RICHMOND CABINET COMPANY LIMITED Director 1992-07-27 CURRENT 1987-06-22 In Administration/Administrative Receiver
GARY TOOTELL REGENCY GROUP LIMITED Director 1992-07-27 CURRENT 1975-10-16 Liquidation

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
2020-12-14L64.04Compulsory liquidation. Deferment of dissolution
2020-12-12L64.07Compulsory liquidation. Notice of completion of liquidation
2019-07-17COCOMPCompulsory winding up order
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 110
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-09AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-01-09RES13Resolutions passed:
  • Approved 19/12/2017
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054048090002
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 110
2017-07-04SH03Purchase of own shares
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 700110
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19TM02Termination of appointment of Nick Lilburn on 2016-05-19
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK LILBURN
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 700110
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR NICK LILBURN
2015-12-17AP03Appointment of Mr Nick Lilburn as company secretary on 2015-10-20
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN HENDERSON
2015-12-17TM02Termination of appointment of Stuart John Henderson on 2015-10-20
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 700110
2015-04-07AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12AUDAUDITOR'S RESIGNATION
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 700110
2014-04-11AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0129/03/13 ANNUAL RETURN FULL LIST
2013-02-28RES15CHANGE OF NAME 19/02/2013
2013-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-16RES01ADOPT ARTICLES 05/07/2012
2012-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-16SH0105/07/12 STATEMENT OF CAPITAL GBP 700110
2012-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-13AR0129/03/12 FULL LIST
2012-02-02RES15CHANGE OF NAME 13/01/2012
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TOOTELL / 09/09/2011
2011-04-14AR0129/03/11 FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O REGENCY KITCHENS REGENT HOUSE HADFIELD INDUSTRIAL ESTATE HADFIELD DERBYSHIRE SK13 1BS
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0129/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN HENDERSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TOOTELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HENDERSON / 29/10/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TOOTELL / 22/05/2009
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR IAN HODGE
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TOOTELL / 24/10/2008
2008-08-08288aDIRECTOR APPOINTED MR JOHN RICHARDSON
2008-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TOOTELL / 18/02/2008
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-24353LOCATION OF REGISTER OF MEMBERS
2005-08-04SASHARES AGREEMENT OTC
2005-08-0488(2)RAD 30/06/05--------- £ SI 109@1=109 £ IC 1/110
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: UNIT 12 HADFIELD INDUSTRIAL ESTATE HADFIELD CHESHIRE SK13 1BS
2005-05-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXTRAPURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-07-05
Petitions 2019-05-28
Fines / Sanctions
No fines or sanctions have been issued against EXTRAPURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of EXTRAPURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTRAPURE LIMITED
Trademarks
We have not found any records of EXTRAPURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTRAPURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXTRAPURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXTRAPURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyEXTRAPURE LTDEvent Date2019-06-10
In the Manchester District Registry case number 000311 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyEXTRAPURE LIMITEDEvent Date2019-05-28
In the High Court of Justice CR-2019-MAN-000311 In the matter of EXTRAPURE LIMITED Trading As: Extrapure Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRAPURE LIMITED 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 EXTRAPURE LIMITED 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.