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

PURE BUILDINGS LIMITED

2nd Floor Optimum House,, Clippers Quay, Salford, M50 3XP,
Company Registration Number
06290364
Private Limited Company
Active

Company Overview

About Pure Buildings Ltd
PURE BUILDINGS LIMITED was founded on 2007-06-22 and has its registered office in Salford. The organisation's status is listed as "Active". Pure Buildings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURE BUILDINGS LIMITED
 
Legal Registered Office
2nd Floor Optimum House,
Clippers Quay
Salford
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 06290364
Company ID Number 06290364
Date formed 2007-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-08-18
Return next due 2024-09-01
Type of accounts FULL
VAT Number /Sales tax ID GB920898889  
Last Datalog update: 2024-04-10 04:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE BUILDINGS 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 PURE BUILDINGS LIMITED
The following companies were found which have the same name as PURE BUILDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE BUILDINGS LLC Georgia Unknown
PURE BUILDINGS LLC Georgia Unknown

Company Officers of PURE BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
NIGEL RODERICK SHEPPARD
Director 2018-06-30
LEE WOODALL
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBERT QUELCH
Director 2015-03-11 2018-06-30
JULIAN ASHLEY TRANTER
Director 2015-03-11 2018-06-30
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
NEIL JOHN CHIDGEY
Director 2013-03-28 2015-03-11
DEBORAH PAMELA HAMILTON
Company Secretary 2011-08-08 2014-09-22
NICOLA JANE PEAKE
Director 2013-03-31 2014-03-14
CLAUDIO VERITIERO
Director 2013-03-28 2014-02-17
NICHOLAS CLARK SPENCER
Director 2007-06-25 2013-11-29
KARIM KHAN
Director 2010-05-14 2013-01-22
JOHN CHARLES JACKSON
Director 2010-05-14 2011-12-31
NEIL JOHN CHIDGEY
Company Secretary 2010-05-14 2011-08-08
JODIE SPENCER
Company Secretary 2007-06-25 2010-05-14
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-06-22 2007-06-22
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-06-22 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RODERICK SHEPPARD KIER RECYCLING CIC Director 2018-06-30 CURRENT 1996-01-31 Active
NIGEL RODERICK SHEPPARD PURE RECYCLING WARWICK LIMITED Director 2018-06-30 CURRENT 2007-11-26 Active
NIGEL RODERICK SHEPPARD BECO BATTERIES LIMITED Director 2010-11-18 CURRENT 1980-04-23 Dissolved 2013-11-26
NIGEL RODERICK SHEPPARD KIER ENERGY SOLUTIONS LIMITED Director 2010-11-18 CURRENT 2005-06-23 Active
LEE WOODALL KIER SERVICES LIMITED Director 2018-06-30 CURRENT 1991-10-07 Active
LEE WOODALL KIER RECYCLING CIC Director 2017-03-03 CURRENT 1996-01-31 Active
LEE WOODALL PURE RECYCLING WARWICK LIMITED Director 2017-03-03 CURRENT 2007-11-26 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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-05Application to strike the company off the register
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2023-04-04DIRECTOR APPOINTED JAMIE MCKECHNIE
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK SHEPPARD
2022-07-12AP01DIRECTOR APPOINTED MARK WHITTAKER
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2021-10-08AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-05PSC05Change of details for Kier Services Limited as a person with significant control on 2021-07-01
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-04-29PSC05Change of details for Kier Services Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TRANTER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL QUELCH
2017-12-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03AP01DIRECTOR APPOINTED MR LEE WOODALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN CHIDGEY
2015-03-12AP01DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH
2015-03-12AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2015-01-13AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-22
2015-01-13TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-22
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom
2014-06-13MISCSECTION 519
2014-04-17MISCSEC 519
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PEAKE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCER
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-11AP01DIRECTOR APPOINTED MRS NICOLA JANE PEAKE
2013-08-22AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2013-08-22AP01DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY
2013-06-19AR0115/06/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KARIM KHAN
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0115/06/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY NEIL CHIDGEY
2011-08-09AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-06-15AR0115/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK SPENCER / 01/06/2011
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-05AR0122/06/10 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED MR JOHN CHARLES JACKSON
2010-06-14AP03SECRETARY APPOINTED MR NEIL JOHN CHIDGEY
2010-06-14AP01DIRECTOR APPOINTED MR KARIM KHAN
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JODIE SPENCER
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-28AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-19RES01ALTER MEM AND ARTS 29/01/2010
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-07-28363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2008
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-13225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-10-0488(2)RAD 05/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW SECRETARY APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bSECRETARY RESIGNED
2007-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to PURE BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-29 Satisfied RUGBY BOROUGH COUNCIL
MORTGAGE 2008-07-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-06-10 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PURE BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE BUILDINGS LIMITED
Trademarks
We have not found any records of PURE BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE BUILDINGS 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 (38320 - Recovery of sorted materials) as PURE BUILDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE BUILDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE BUILDINGS 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 PURE BUILDINGS 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.