Company Name2Pure Products (Distribution) Limited
Company StatusActive
Company Number07816055
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NameMaggie Inns Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Barry John Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr James Law
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months
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
Appointed27 May 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleDoctor
Country of ResidenceEngland
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
Appointed27 May 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director NameMr Paul Trett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 The Paddock
Garth Thirty Two
Newcastle Upon Tyne
NE12 6HJ

Contact

Website2pureproducts.co.uk
Email address[email protected]
Telephone0191 2171717
Telephone regionTyneside / Durham / Sunderland

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

49 at £1Barry John Donaghey
49.00%
Ordinary
49 at £1James Law
49.00%
Ordinary
1 at £1David Peterson
1.00%
Ordinary
1 at £1Peter Bennett
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,756
Cash£4,157
Current Liabilities£22,906

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2016Delivered on: 5 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

30 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 May 2020Director's details changed for Mr Barry Donaghey on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mr James Law on 29 May 2020 (2 pages)
22 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 July 2019Purchase of own shares. (3 pages)
28 June 2019Cancellation of shares. Statement of capital on 28 May 2019
  • GBP 182.99
(4 pages)
28 June 2019Resolutions
  • RES13 ‐ That the proposed agreement between the company and david peterson for bther off market purchase of its own shares by the company is hereby approved 28/05/2019
(5 pages)
26 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
9 August 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 183.99
(8 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 169.24
(8 pages)
2 October 2017Director's details changed for Mr Barry Donaghey on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Barry Donaghey on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
9 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 November 2016Second filing of Confirmation Statement dated 19/09/2016 (12 pages)
30 November 2016Second filing of Confirmation Statement dated 19/09/2016 (12 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/11/2016
(8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/11/2016
(8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Registration of charge 078160550001, created on 1 July 2016 (23 pages)
5 July 2016Registration of charge 078160550001, created on 1 July 2016 (23 pages)
9 June 2016Appointment of David Bruce Wildy as a director on 27 May 2016 (3 pages)
9 June 2016Registered office address changed from Fleet House Hartley Court Brunswich Industrial Estate Newcastle upon Tyne NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages)
9 June 2016Appointment of Philip Paul Nichols as a director on 27 May 2016 (3 pages)
9 June 2016Appointment of David Bruce Wildy as a director on 27 May 2016 (3 pages)
9 June 2016Registered office address changed from , Fleet House Hartley Court, Brunswich Industrial Estate, Newcastle upon Tyne, NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages)
9 June 2016Appointment of Philip Paul Nichols as a director on 27 May 2016 (3 pages)
9 June 2016Registered office address changed from , Fleet House Hartley Court, Brunswich Industrial Estate, Newcastle upon Tyne, NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages)
6 June 2016Sub-division of shares on 20 May 2016 (5 pages)
6 June 2016Sub-division of shares on 20 May 2016 (5 pages)
3 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 147.14
(4 pages)
3 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 147.14
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2018
(5 pages)
1 June 2016Resolutions
  • RES13 ‐ Sub div 20/05/2016
(3 pages)
1 June 2016Resolutions
  • RES13 ‐ Sub div 20/05/2016
(3 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Appointment of Mr James Law as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Mr James Law as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Mr James Law as a director on 1 September 2014 (2 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
24 July 2013Termination of appointment of Paul Trett as a director (1 page)
24 July 2013Termination of appointment of Paul Trett as a director (1 page)
3 July 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom on 3 July 2013 (2 pages)
28 June 2013Company name changed maggie inns LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
28 June 2013Company name changed maggie inns LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)