Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Mr David Bruce Wildy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Mr Barry John Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Mr Philip David Rutherford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Fergusons Business Centre West Sleekburn Northumberland NE22 7DD |
Director Name | Mrs Victoria Taylor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Fergusons Business Centre West Sleekburn Northumberland NE22 7DD |
Website | www.2pureproducts.co.uk |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Philip David Rutherford 50.00% Ordinary |
---|---|
45 at £1 | Victoria Browning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,252 |
Cash | £10,061 |
Current Liabilities | £23,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
7 May 2010 | Delivered 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 |
---|
6 January 2021 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
15 April 2020 | Director's details changed for Mr. Ian Alasdair Keith Moodie on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr. Philip Paul Nichols on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr. Barry John Donoghey on 14 April 2020 (2 pages) |
6 April 2020 | Registered 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 2020 | Termination of appointment of Victoria Taylor as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr. James Law as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr. Barry John Donoghey as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr. Ian Alasdair Keith Moodie as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr. Philip Paul Nichols as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Philip David Rutherford as a director on 31 March 2020 (1 page) |
2 April 2020 | Cessation of Philip Rutherford as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Cessation of Victoria Taylor as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Notification of 2Pure Group Limited as a person with significant control on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr. David Bruce Wildy as a director on 31 March 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mrs Victoria Browning on 26 July 2018 (2 pages) |
10 October 2018 | Change of details for Mrs Victoria Browning as a person with significant control on 26 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Director's details changed for Mrs Victoria Browning on 29 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Director's details changed for Mr Philip David Rutherford on 29 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mrs Victoria Browning on 29 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Philip David Rutherford on 29 October 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
7 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 October 2009 | Incorporation (18 pages) |
29 October 2009 | Incorporation (18 pages) |