UKBizDB.co.uk

PURCELLS DELICATESSEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Purcells Delicatessen Limited. The company was founded 21 years ago and was given the registration number 04796692. The firm's registered office is in BARNOLDSWICK. You can find them at 8 Frank Street, , Barnoldswick, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:PURCELLS DELICATESSEN LIMITED
Company Number:04796692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:8 Frank Street, Barnoldswick, England, BB18 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, James Street, Barnoldswick, England, BB18 5PG

Director17 July 2017Active
35 Quernmore Drive, Kelbrook, Colne, BB18 6TX

Secretary17 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2003Active
Regency House, 67 Albert Rd, Colne, Lancashire, BB8 0BP

Director17 July 2017Active
35 Quernmore Drive, Kelbrook, Colne, BB18 6TX

Director17 June 2003Active
35 Quernmore Drive, Kelbrook, Colne, BB18 6TX

Director17 June 2003Active
35 Quernmore Drive, Kelbrook, Colne, BB18 6TX

Director17 June 2003Active
Letcliffe Farm, Manchester Road, Barnoldswick, England, BB18 5HE

Director02 July 2013Active
Letcliffe Farm, Manchester Road, Barnoldswick, England, BB18 5HE

Director02 July 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2003Active

People with Significant Control

Mrs Amanda Jane Chapman
Notified on:01 August 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Regency House, 67 Albert Rd, Lancashire, BB8 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Chapman
Notified on:01 August 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:9, James Street, Barnoldswick, England, BB18 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Antony Wade
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Regency House, 67 Albert Rd, Lancashire, BB8 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dawn Wade
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Regency House, 67 Albert Rd, Lancashire, BB8 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-08-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.