Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURATOS LIMITED
Company Information for

PURATOS LIMITED

BUCKINGHAM INDUSTRIAL PARK, BUCKINGHAM, MK18 1XT,
Company Registration Number
00949175
Private Limited Company
Active

Company Overview

About Puratos Ltd
PURATOS LIMITED was founded on 1969-03-04 and has its registered office in . The organisation's status is listed as "Active". Puratos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURATOS LIMITED
 
Legal Registered Office
BUCKINGHAM INDUSTRIAL PARK
BUCKINGHAM
MK18 1XT
Other companies in MK18
 
Filing Information
Company Number 00949175
Company ID Number 00949175
Date formed 1969-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB208271775  
Last Datalog update: 2023-11-06 10:44:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURATOS LIMITED
The following companies were found which have the same name as PURATOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURATOS (IRELAND) LIMITED MARINE HOUSE, CLANWILLIAM COURT, DUBLIN 2. Dissolved Company formed on the 1983-12-15
PURATOS AUSTRALIA PTY LTD NSW 2018 Active Company formed on the 2012-04-03
Puratos Bakery Supply, Inc. Delaware Unknown
PURATOS BAKERY SUPPLY INCORPORATED California Unknown
PURATOS BAKERY SUPPLY INCORPORATED New Jersey Unknown
PURATOS BAKERY SUPPLY INCORPORATED California Unknown
Puratos Bakery Supply Inc Maryland Unknown
PURATOS BAKERY SUPPLY INC Pennsylvannia Unknown
Puratos Chocolate Usa, Inc. Delaware Unknown
Puratos Corporation Delaware Unknown
PURATOS CORPORATION California Unknown
PURATOS CORPORATION New Jersey Unknown
Puratos Corporation Maryland Unknown
Puratos Corporation 2252 S Memphis St Aurora CO 80013 Good Standing Company formed on the 2023-05-21
PURATOS CREST FOODS LIMITED UNIT 70/71 DUNBOYNE BUSINESS PARK CO. MEATH IRELAND DUNBOYNE, MEATH, A86HW22 A86HW22 Active Company formed on the 1972-03-15
Puratos Finland Oy Active Company formed on the 2014-01-09
PURATOS FLORIDA, INC. 100 CHOPIN PLAZA, 3000 MIAMI CENTER MIAMI FL 33131 Inactive Company formed on the 1983-03-28
PURATOS FOOD INGREDIENTS INDIA PRIVATE LIMITED 102-103 JOLLY MAKER CHAMBERS-II NARIMAN POINT MUMBAI-400 021. W E F 05/-9/2000. MUMBAI 21 Maharashtra ACTIVE Company formed on the 1996-09-18
PURATOS HONG KONG LIMITED Active Company formed on the 2009-07-10
PURATOS INCORPORATED 301 Bedford ave New York Mount Vernon NY 10550 Active Company formed on the 2023-09-11

Company Officers of PURATOS LIMITED

Current Directors
Officer Role Date Appointed
JULIA FRANCES DARVILL
Director 2017-08-18
LEO KAREL KRUIT
Director 2014-09-10
PIET HERMAN JOZEF SANDERS
Director 2014-09-10
EDDY VAN BELLE
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN BENJAMIN LEWIS
Director 2014-10-10 2017-08-18
PETER DERIEMAEKER
Director 1995-10-06 2014-09-10
GERT JULIEN DE BOEVER
Director 2011-05-05 2013-03-31
DANIEL THOMAS OAKLEY
Director 2011-05-05 2013-03-31
BERTRAND VANTHOURNOUT
Company Secretary 1992-04-26 2011-12-22
BERTRAND AUGUSTE YVON ANDRE VANTHOURNOUT
Director 2011-05-05 2011-11-23
RAYMOND JOSEPH ALPHONSE GHISLAIN BOUVY
Director 1992-04-26 2011-05-05
MICHEL JEAN PIERRE DEMANET
Director 1992-04-26 2011-05-05
EDDY VAN BELLE
Director 1992-04-26 2011-05-05
JEAN-FRANCOIS DUQUESNE
Director 1996-02-08 2003-12-31
JOHN ARMOUR
Director 1992-04-26 1995-10-06
MICHEL BLUMENTHAL
Director 1994-04-21 1995-03-04
SERGE AMEYE
Director 1992-04-26 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO KAREL KRUIT FRUITAPEEL HOLDINGS LIMITED Director 2018-08-28 CURRENT 2017-03-14 Active - Proposal to Strike off
EDDY VAN BELLE BRITISH MARGARINE COMPANY LIMITED(THE) Director 1991-11-28 CURRENT 1906-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-06CH01Director's details changed for Ms Julia Frances Darvill on 2022-05-06
2022-04-26Second filing for the termination of Leo Karel Kruit
2022-04-26RP04TM01Second filing for the termination of Leo Karel Kruit
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10APPOINTMENT TERMINATED, DIRECTOR LEO KAREL KRUIT
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LEO KAREL KRUIT
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-05-18CH01Director's details changed for Mr Olivier Luc Remy Tilkens on 2020-11-05
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PIET HERMAN JOZEF SANDERS
2020-05-09AP01DIRECTOR APPOINTED MR OLIVIER LUC REMY TILKENS
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24AP01DIRECTOR APPOINTED JULIA FRANCES DARVILL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BENJAMIN LEWIS
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1670000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-06AD02Register inspection address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Manor Royal Crawley Business Quarter Crawley West Sussex RH10 9AD
2017-01-05AD03Registers moved to registered inspection location of Global House High Street Crawley West Sussex RH10 1DL
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1670000
2015-05-19AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED JULIAN BENJAMIN LEWIS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED PIET HERMAN JOZEF SANDERS
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DERIEMAEKER
2014-09-26AP01DIRECTOR APPOINTED LEO KAREL KRUIT
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1670000
2014-05-16AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OAKLEY
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GERT DE BOEVER
2013-05-29AP01DIRECTOR APPOINTED EDDY VAN BELLE
2013-05-02CH01CHANGE PERSON AS DIRECTOR
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DERIEMAEKER / 01/04/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0126/04/12 FULL LIST
2012-03-14ANNOTATIONClarification
2012-03-14RP04SECOND FILING FOR FORM TM01
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND VANTHOURNOUT
2011-05-19AP01DIRECTOR APPOINTED DANIEL THOMAS OAKLEY
2011-05-19AR0126/04/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDDY VAN BELLE
2011-05-05AP01DIRECTOR APPOINTED BERTRAND AUGUSTE YVON ANDRE VANTHOURNOUT
2011-05-05AP01DIRECTOR APPOINTED GERT JULIEN DE BOEVER
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY BERTRAND VANTHOURNOUT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DEMANET
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOUVY
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0126/04/10 FULL LIST
2010-04-23RES13DIVIDEND 09/09/2009
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14RES13FINAL DIVIDEND 27/10/2008
2009-05-12363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2005-12-22353LOCATION OF REGISTER OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-10-18363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-21363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-07-24363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0211426 Active Licenced property: BUCKINGHAM INDUSTRIAL ESTATE MIDDLE SLADE BUCKINGHAM GB MK18 1XT. Correspondance address: BUCKINGHAM INDUSTRIAL ESTATE MIDDLE SLADE BUCKINGHAM GB MK18 1XT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURATOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-10-23 Satisfied WILLIAMS & GLYN'S PARK PLC
LEGAL CHARGE 1984-10-23 Satisfied WILLIAMS & GLYN'S BANK PLC
DEED 1981-12-16 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1979-05-29 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1979-05-29 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1979-05-29 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1978-11-07 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURATOS LIMITED

Intangible Assets
Patents
We have not found any records of PURATOS LIMITED registering or being granted any patents
Domain Names

PURATOS LIMITED owns 1 domain names.

puratos.co.uk  

Trademarks
We have not found any records of PURATOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURATOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as PURATOS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PURATOS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
At, Buckingham Industrial Park, Buckingham, MK18 1XT 149,00001/Apr/1990
Aylesbury Vale District Council At, Buckingham Industrial Park, Buckingham, MK18 1XT 149,00001/Apr/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURATOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURATOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK18 1XT