Company NameN. Purdy & Co. Limited
DirectorsAndrew Norman Purdy and Graham Purdy
Company StatusActive
Company Number01970142
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameKarolyn Vera Purdy
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Villa
Kelloe
County Durham
DH6 4PT
Director NameMr Andrew Norman Purdy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(29 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hadrians Court
7th Avenue Team Valley
Gateshead
Tyne & Wear
NE11 0XW
Director NameMr Graham Purdy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address8 Hadrians Court
7th Avenue Team Valley
Gateshead
Tyne & Wear
NE11 0XW
Director NameKarolyn Vera Purdy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 05 April 2020)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Villa
Kelloe
County Durham
DH6 4PT
Director NameNorman Purdy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 07 April 2022)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Villa
Kelloe
County Durham
DH6 4PT
Director NameClifford James Hammond
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(16 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lauriston Close
Darlington
County Durham
DL3 8TU

Contact

Websitewww.npurdy.co.uk

Location

Registered Address8 Hadrians Court
7th Avenue Team Valley
Gateshead
Tyne & Wear
NE11 0XW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£350,780
Cash£83,150
Current Liabilities£186,015

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 June 2018Delivered on: 19 June 2018
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
12 September 2005Delivered on: 14 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 8, hadrian's court, team valley trading estate, gateshead, tyne and wear t/no. TY239654.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
2 December 2022Satisfaction of charge 019701420002 in full (1 page)
25 October 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
30 May 2022Termination of appointment of Norman Purdy as a director on 7 April 2022 (1 page)
30 May 2022Termination of appointment of Karolyn Vera Purdy as a director on 5 April 2020 (1 page)
21 February 2022Cessation of Norman Purdy as a person with significant control on 3 May 2019 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
28 October 2021Notification of Andrew Norman Purdy as a person with significant control on 1 January 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 June 2020Appointment of Mr Graham Purdy as a director on 29 June 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 June 2018Registration of charge 019701420002, created on 19 June 2018 (27 pages)
13 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Appointment of Mr Andrew Norman Purdy as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Andrew Norman Purdy as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Andrew Norman Purdy as a director on 9 December 2014 (2 pages)
6 November 2014Termination of appointment of Clifford James Hammond as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Clifford James Hammond as a director on 31 October 2014 (1 page)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Norman Purdy on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Norman Purdy on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Clifford James Hammond on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Clifford James Hammond on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Karolyn Vera Purdy on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Karolyn Vera Purdy on 24 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2007Return made up to 19/10/07; no change of members (7 pages)
27 October 2007Return made up to 19/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Registered office changed on 05/07/06 from: 163 alexandra road gateshead tyne & wear NE8 1RB (1 page)
5 July 2006Registered office changed on 05/07/06 from: 163 alexandra road gateshead tyne & wear NE8 1RB (1 page)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2005Return made up to 19/10/05; full list of members (7 pages)
4 November 2005Return made up to 19/10/05; full list of members (7 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1995Return made up to 31/10/95; no change of members (4 pages)
30 October 1995Return made up to 31/10/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)