Company NamePure Fishing Spirit UK Limited
Company StatusActive
Company Number11589496
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Thomas Alan Conroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2024(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David James Styles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Raj Dave
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address221 River Street
Hoboken
New Jersey
07030
Director NameMr Mark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6655 Peachtree Dunwoody Road
Atlanta
30328
Georgia
Director NameMr Neil Robert Eibeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWillowburn Trading Estate .
Alnwick
Northumberland
NE66 2PF
Director NameMr Grant Ottignon-Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowburn Trading Estate .
Alnwick
Northumberland
NE66 2PF
Director NameMr Kevin Michael Jayson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Gareth Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillowburn Trading Estate .
Alnwick
Northumberland
NE66 2PF
Director NameMr Kjell Harry Clefjord
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2019(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 2024)
RoleManaging Director Emea
Country of ResidenceSweden
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

15 January 2024Appointment of Mr David James Styles as a director on 2 January 2024 (2 pages)
15 January 2024Termination of appointment of Kevin Michael Jayson as a director on 2 January 2024 (1 page)
15 January 2024Termination of appointment of Kjell Harry Clefjord as a director on 2 January 2024 (1 page)
15 January 2024Appointment of Mr Thomas Alan Conroy as a director on 2 January 2024 (2 pages)
15 January 2024Termination of appointment of Gareth Moore as a director on 2 January 2024 (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 September 2023Full accounts made up to 31 December 2022 (26 pages)
26 September 2022Change of details for Sp Pure Fishing Uk Buyer Limited as a person with significant control on 3 November 2021 (2 pages)
26 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
14 September 2022Full accounts made up to 31 December 2021 (25 pages)
30 March 2022Resolutions
  • RES13 ‐ Re-cash dividend 15/03/2022
(1 page)
14 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 3
(3 pages)
17 December 2021Statement by Directors (2 pages)
17 December 2021Statement of capital on 17 December 2021
  • GBP 1
(3 pages)
17 December 2021Solvency Statement dated 16/12/21 (1 page)
17 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 16/12/2021
(2 pages)
3 November 2021Registered office address changed from Willowburn Trading Estate . Alnwick Northumberland NE66 2PF United Kingdom to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 3 November 2021 (1 page)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
3 September 2021Full accounts made up to 31 December 2020 (27 pages)
15 June 2021Termination of appointment of Stephen George Garrett as a director on 15 June 2021 (1 page)
15 June 2021Appointment of Mr John Steven Henderson as a director on 15 June 2021 (2 pages)
24 March 2021Full accounts made up to 31 December 2019 (22 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 February 2020Second filing of Confirmation Statement dated 25/09/2019 (8 pages)
16 October 2019Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages)
16 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page)
16 October 2019Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page)
16 October 2019Confirmation statement made on 25 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change, Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 21/02/2020
(5 pages)
8 August 2019Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
8 August 2019Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
21 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
27 February 2019Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018 (2 pages)
27 February 2019Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018 (2 pages)
27 February 2019Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
27 February 2019Cessation of Newell Brands Inc as a person with significant control on 21 December 2018 (1 page)
27 February 2019Termination of appointment of Raj Dave as a director on 21 December 2018 (1 page)
27 February 2019Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages)
27 February 2019Termination of appointment of Mark Weston Johnson as a director on 21 December 2018 (1 page)
27 February 2019Notification of Sp Pure Fishing Uk Buyer Limited as a person with significant control on 21 December 2018 (2 pages)
21 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 November 2018Statement of capital on 21 November 2018
  • GBP 1
(5 pages)
21 November 2018Statement by Directors (1 page)
21 November 2018Solvency Statement dated 20/11/18 (1 page)
30 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 101
(8 pages)
26 September 2018Incorporation
Statement of capital on 2018-09-26
  • GBP 100
(46 pages)