UKBizDB.co.uk

PURLAW COMPANY

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

This company is commonly known as Purlaw Company. The company was founded 32 years ago and was given the registration number 02691982. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:PURLAW COMPANY
Company Number:02691982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:1 City Place, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purlaw Company, Haxby Road, York, England, YO31 8TA

Director01 March 2024Active
Purlaw Company, Haxby Road, York, England, YO31 8TA

Director06 November 2023Active
29 North Elm Avenue, St Louis, Usa, 63119

Secretary14 July 2000Active
St. Georges House, Croydon, CR9 1NR

Secretary28 February 2003Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Secretary01 September 2012Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Secretary-Active
2 Forest Way, Orpington, BR5 2AQ

Secretary30 September 2002Active
3 Oakland View, Oaklands, Welwyn, AL6 0RJ

Secretary31 December 1995Active
26 Chemin Des Crets-De-Champel, 1206 Geneva, Switzerland,

Director-Active
66 Queensberry Avenue, Copford, CO6 1YN

Director14 July 2000Active
8 Kidmans Close, Hilton, Huntingdon, PE18 9QB

Director-Active
Purlaw Company, Haxby Road, York, England, YO31 8TA

Director01 July 2017Active
68 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director16 December 2002Active
41 Walham Grove, London, SW6 1QR

Director28 February 1997Active
6105 Lindell Boulevard, St Louis, Missouri 63112, Usa, FOREIGN

Director01 August 2001Active
401 County Hall East Block, Magnum Square, London, SE1 7GN

Director01 August 2004Active
9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR

Director28 April 1993Active
Weydown House, Farnham Lane, Haslemere, GU27 1EU

Director01 August 2001Active
3 Blount Avenue, East Grinstead, RH19 1JJ

Director20 October 2000Active
Warren House, Coombe Road, Otford, TN14 5RJ

Director27 June 2005Active
2115 Branch Road, Fenton, Missouri, Usa,

Director14 July 2000Active
1121 Erskine Manor Hill, South Bend, Indiana, Usa,

Director14 July 2000Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 July 2010Active
Purlaw Company, Haxby Road, York, England, YO31 8TA

Director01 July 2017Active
The Old Stores Whistlers Lane, Silchester, Reading, RG7 2NE

Director30 July 1998Active
Street Farm, Ashen, Sudbury, CO10 8JN

Director14 July 2000Active
1, City Place, Gatwick, RH6 0PA

Director15 April 2016Active
3 Graham Road, Ipswich, IP1 3QE

Director14 July 2000Active
1 Chandler Way, Broughton Astley, Leicestershire, LE9 6SW

Director-Active
Rafters, The Glade Kingswood, Tadworth, KT20 6LL

Director02 April 2007Active
11-13 1294 Chemin Du Creux, De Genthod, 1294 Genthod Geneva, Switzerland, FOREIGN

Director24 February 1998Active
29 Maida Avenue, Little Venice, London, W2 1ST

Director24 February 1998Active
1, City Place, Gatwick, RH6 0PA

Director06 October 2014Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Director28 April 1993Active
73 Bis Rue De Mal Foch, Versailles 78000 France, FOREIGN

Director24 February 1998Active

People with Significant Control

Nestle Holdings (U.K.) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-13Incorporation

Re registration memorandum articles.

Download
2023-12-13Change of name

Certificate change of name re registration to limited.

Download
2023-12-13Change of name

Reregistration private unlimited to private limited company.

Download
2023-12-13Change of name

Certificate change of name company.

Download
2023-12-13Change of name

Change of name notice.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-11Address

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

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.