Pure Milk Limited NORTHWICH


Founded in 2002, Pure Milk, classified under reg no. 04543482 is an active company. Currently registered at C/o Lower Feldy Green Farm House Budworth Road CW9 6LT, Northwich the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2004-12-31. Since 2002-10-18 Pure Milk Limited is no longer carrying the name Hallco 818.

At the moment there are 2 directors in the the company, namely Mark G. and Paul K.. In addition one secretary - Mark G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pure Milk Limited Address / Contact

Office Address C/o Lower Feldy Green Farm House Budworth Road
Office Address2 Aston By Budworth
Town Northwich
Post code CW9 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543482
Date of Incorporation Tue, 24th Sep 2002
Industry Operation dairies & cheese making
End of financial Year 31st December
Company age 22 years old
Account next due date Tue, 31st Oct 2006 (6389 days after)
Account last made up date Fri, 31st Dec 2004
Next confirmation statement due date Sat, 8th Oct 2016 (2016-10-08)
Return last made up date Sat, 24th Sep 2005

Company staff

Mark G.

Position: Director

Appointed: 24 March 2004

Mark G.

Position: Secretary

Appointed: 01 January 2004

Paul K.

Position: Director

Appointed: 28 October 2002

Bernard N.

Position: Secretary

Appointed: 27 June 2003

Resigned: 01 September 2003

Glen S.

Position: Director

Appointed: 11 February 2003

Resigned: 01 August 2003

John C.

Position: Director

Appointed: 11 February 2003

Resigned: 31 March 2005

Trevor M.

Position: Director

Appointed: 11 February 2003

Resigned: 03 March 2003

Trevor M.

Position: Secretary

Appointed: 28 October 2002

Resigned: 03 March 2003

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 28 October 2002

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 28 October 2002

Company previous names

Hallco 818 October 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Registered office address changed from C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP on 2009-11-02
filed on: 2nd, November 2009
Free Download (2 pages)

Company search

Advertisements