Pure Fishing (UK) Ltd. CRAMLINGTON


Pure Fishing (UK) started in year 1988 as Private Limited Company with registration number 02298581. The Pure Fishing (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cramlington at 2 Silverton Court. Postal code: NE23 7RY. Since 3rd December 2008 Pure Fishing (UK) Ltd. is no longer carrying the name Shakespeare Company (UK).

The firm has 4 directors, namely John H., Kjell C. and Gareth M. and others. Of them, Gareth M., Kevin J. have been with the company the longest, being appointed on 21 December 2018 and John H. has been with the company for the least time - from 15 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pure Fishing (UK) Ltd. Address / Contact

Office Address 2 Silverton Court
Office Address2 Northumberland Business Park
Town Cramlington
Post code NE23 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298581
Date of Incorporation Wed, 21st Sep 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

John H.

Position: Director

Appointed: 15 June 2021

Kjell C.

Position: Director

Appointed: 15 October 2019

Gareth M.

Position: Director

Appointed: 21 December 2018

Kevin J.

Position: Director

Appointed: 21 December 2018

Stephen G.

Position: Director

Appointed: 15 October 2019

Resigned: 15 June 2021

Neil E.

Position: Director

Appointed: 21 December 2018

Resigned: 17 January 2019

Grant O.

Position: Director

Appointed: 21 December 2018

Resigned: 16 September 2019

Brian D.

Position: Director

Appointed: 14 March 2018

Resigned: 21 December 2018

Ben H.

Position: Director

Appointed: 14 March 2018

Resigned: 21 December 2018

Quayseco Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 11 April 2017

Gilbert H.

Position: Secretary

Appointed: 28 May 2013

Resigned: 01 April 2014

Alistair T.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2013

John C.

Position: Director

Appointed: 07 April 2009

Resigned: 15 April 2016

Richard S.

Position: Director

Appointed: 07 April 2009

Resigned: 14 March 2018

Mark O.

Position: Secretary

Appointed: 10 March 2009

Resigned: 26 May 2013

Graham T.

Position: Secretary

Appointed: 17 October 2008

Resigned: 10 March 2009

Stewart D.

Position: Director

Appointed: 31 July 2008

Resigned: 31 December 2012

Graham T.

Position: Director

Appointed: 31 July 2008

Resigned: 30 June 2010

Anita R.

Position: Secretary

Appointed: 25 September 2007

Resigned: 17 October 2008

Damon S.

Position: Director

Appointed: 25 September 2007

Resigned: 31 December 2012

Paul C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 July 2008

Paul C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 25 September 2007

Richard H.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2005

Diana C.

Position: Secretary

Appointed: 01 December 2000

Resigned: 31 December 2005

John R.

Position: Director

Appointed: 19 September 1997

Resigned: 22 August 2007

Richard R.

Position: Director

Appointed: 19 September 1997

Resigned: 01 November 2002

Bernard F.

Position: Director

Appointed: 29 April 1991

Resigned: 19 September 1997

Myron A.

Position: Director

Appointed: 29 April 1991

Resigned: 24 June 1996

Hugh H.

Position: Director

Appointed: 29 April 1991

Resigned: 19 September 1997

Susan M.

Position: Secretary

Appointed: 29 April 1991

Resigned: 01 December 2000

John T.

Position: Director

Appointed: 29 April 1991

Resigned: 31 December 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Pure Fishing Spirit Uk Ltd from Cramlington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pure Fishing Spirit Uk Ltd that put Alnwick, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pure Fishing Spirit Uk Ltd

2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11589496
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pure Fishing Spirit Uk Ltd

Willowburn Willowburn Trading Estate, Alnwick, NE66 2PF, United Kingdom

Legal authority Company Law Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11589496
Notified on 21 December 2018
Ceased on 21 December 2018
Nature of control: 75,01-100% shares

Company previous names

Shakespeare Company (UK) December 3, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, September 2023
Free Download (30 pages)

Company search