Company Name2Pure Products Limited
Company StatusActive
Company Number07061268
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Law
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr David Bruce Wildy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceMalta
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr Barry John Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr Philip David Rutherford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Fergusons Business Centre
West Sleekburn
Northumberland
NE22 7DD
Director NameMrs Victoria Taylor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Fergusons Business Centre
West Sleekburn
Northumberland
NE22 7DD

Contact

Websitewww.2pureproducts.co.uk

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Philip David Rutherford
50.00%
Ordinary
45 at £1Victoria Browning
50.00%
Ordinary

Financials

Year2014
Net Worth£2,252
Cash£10,061
Current Liabilities£23,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2010Delivered on: 11 May 2010
Satisfied on: 1 July 2011
Persons entitled: Newcastle Science Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 29 October 2020 with updates (4 pages)
15 April 2020Director's details changed for Mr. Ian Alasdair Keith Moodie on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Mr. Philip Paul Nichols on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Mr. Barry John Donoghey on 14 April 2020 (2 pages)
6 April 2020Registered office address changed from Unit 9 Fergusons Business Centre West Sleekburn Northumberland NE22 7DD to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 6 April 2020 (1 page)
2 April 2020Termination of appointment of Victoria Taylor as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr. James Law as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr. Barry John Donoghey as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr. Ian Alasdair Keith Moodie as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr. Philip Paul Nichols as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Philip David Rutherford as a director on 31 March 2020 (1 page)
2 April 2020Cessation of Philip Rutherford as a person with significant control on 31 March 2020 (1 page)
2 April 2020Cessation of Victoria Taylor as a person with significant control on 31 March 2020 (1 page)
2 April 2020Notification of 2Pure Group Limited as a person with significant control on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr. David Bruce Wildy as a director on 31 March 2020 (2 pages)
2 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mrs Victoria Browning on 26 July 2018 (2 pages)
10 October 2018Change of details for Mrs Victoria Browning as a person with significant control on 26 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 90
(3 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 90
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 90
(3 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 90
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 90
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 90
(3 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
20 November 2012Director's details changed for Mrs Victoria Browning on 29 October 2012 (2 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
20 November 2012Director's details changed for Mr Philip David Rutherford on 29 October 2012 (2 pages)
20 November 2012Director's details changed for Mrs Victoria Browning on 29 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Philip David Rutherford on 29 October 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Probe House Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Probe House Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG United Kingdom on 15 November 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
7 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 October 2009Incorporation (18 pages)
29 October 2009Incorporation (18 pages)