Purecycle Limited CHURCH STRETTON


Founded in 2012, Purecycle, classified under reg no. 08009089 is an active company. Currently registered at The Corner House SY6 6BN, Church Stretton the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Liam O., Samuel D.. Of them, Samuel D. has been with the company the longest, being appointed on 27 April 2015 and Liam O. has been with the company for the least time - from 11 December 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin S. who worked with the the company until 2 July 2021.

Purecycle Limited Address / Contact

Office Address The Corner House
Office Address2 4 Beaumont Road
Town Church Stretton
Post code SY6 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08009089
Date of Incorporation Wed, 28th Mar 2012
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Liam O.

Position: Director

Appointed: 11 December 2015

Samuel D.

Position: Director

Appointed: 27 April 2015

Connor C.

Position: Director

Appointed: 27 April 2015

Resigned: 07 March 2016

Simon G.

Position: Director

Appointed: 27 April 2015

Resigned: 09 December 2015

Gareth J.

Position: Director

Appointed: 27 April 2015

Resigned: 11 December 2015

Thomas P.

Position: Director

Appointed: 27 April 2015

Resigned: 09 December 2015

Donald B.

Position: Director

Appointed: 22 January 2015

Resigned: 11 December 2015

Martin S.

Position: Secretary

Appointed: 28 March 2012

Resigned: 02 July 2021

Samuel D.

Position: Director

Appointed: 28 March 2012

Resigned: 22 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Liam O. The abovementioned PSC and has 75,01-100% shares.

Liam O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 060-250 958       
Balance Sheet
Cash Bank On Hand 1 2259 588 4 3351 201663  
Current Assets4 71365 01437 52735 43835 35434 67464 12963 053 
Debtors4 44563 78927 93935 43831 01933 47363 46663 05361 822
Net Assets Liabilities -250 958-246 386-274 541-400 819-489 575-407 811-408 702-410 587
Other Debtors 46 7252 5434 419 13610 0829 2709 270
Property Plant Equipment 1 6671 2509379216911 202902677
Cash Bank In Hand2681 225       
Net Assets Liabilities Including Pension Asset Liability-9 060-250 958       
Tangible Fixed Assets1 0411 667       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-9 061-250 959       
Shareholder Funds-9 060-250 958       
Other
Version Production Software     2 0202 021 2 023
Accrued Liabilities 50 903      595
Accumulated Depreciation Impairment Property Plant Equipment 9041 3211 6341 9412 1712 5722 8723 097
Additions Other Than Through Business Combinations Property Plant Equipment    291 912  
Amounts Owed By Group Undertakings Participating Interests     64521 49521 77420 663
Amounts Owed To Group Undertakings Participating Interests     234 677178 000178 000178 000
Average Number Employees During Period  32233  
Bank Borrowings Overdrafts   3 889     
Creditors 167 46195 244160 893138 744374 964323 069322 640323 112
Increase From Depreciation Charge For Year Property Plant Equipment  417313307230401300225
Loans From Directors   82 58066 41457 71257 71268 09967 409
Net Current Assets Liabilities-10 101-102 447-57 717-42 875-103 390-340 290-258 940-259 587-261 290
Other Creditors 11 924256149 845298 175730149 845149 845149 845
Prepayments Accrued Income 47     120 
Property Plant Equipment Gross Cost 2 5712 5712 5712 8622 8623 7743 7743 774
Taxation Including Deferred Taxation Balance Sheet Subtotal 333250178175131228172129
Taxation Social Security Payable 35 98521 81218 58218 20219 05828 55018 34518 150
Total Assets Less Current Liabilities-9 060-100 780-56 467-41 938-102 469-339 599-257 738-258 685-260 613
Trade Creditors Trade Payables 68 64973 17655 84254 12862 78758 80758 19658 958
Trade Debtors Trade Receivables 17 01725 39631 01931 01932 69231 88931 88931 889
Creditors Due After One Year 149 845       
Creditors Due Within One Year14 814167 461       
Fixed Assets1 0411 667       
Provisions For Liabilities Charges 333       
Tangible Fixed Assets Additions 1 182       
Tangible Fixed Assets Cost Or Valuation1 3892 571       
Tangible Fixed Assets Depreciation348904       
Tangible Fixed Assets Depreciation Charged In Period 556       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search