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

PURE CLEAN ENVIRONMENTAL LIMITED

UNIT 5 6 & 7 ST BRENDANS TRADING ESTATE, AVONMOUTH WAY WEST, AVONMOUTH, BRISTOL, BS11 9EH,
Company Registration Number
01936773
Private Limited Company
Voluntary Arrangement

Company Overview

About Pure Clean Environmental Ltd
PURE CLEAN ENVIRONMENTAL LIMITED was founded on 1985-08-07 and has its registered office in Avonmouth. The organisation's status is listed as "Voluntary Arrangement". Pure Clean Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURE CLEAN ENVIRONMENTAL LIMITED
 
Legal Registered Office
UNIT 5 6 & 7 ST BRENDANS TRADING ESTATE
AVONMOUTH WAY WEST
AVONMOUTH
BRISTOL
BS11 9EH
Other companies in CF64
 
Previous Names
PURECLEAN ENVIRONMENTAL LIMITED 12/08/2005
PURECLEAN (UK) LIMITED04/07/2005
Filing Information
Company Number 01936773
Company ID Number 01936773
Date formed 1985-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719619016  
Last Datalog update: 2024-04-07 03:08:51
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.

Company Officers of PURE CLEAN ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ALEX HATHERALL
Company Secretary 2012-09-03
RHYS FRANCIS DRABY
Director 2017-04-01
ALEX HATHERALL
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN COPNER
Company Secretary 2005-10-29 2012-08-27
SIMON JOHN COPNER
Director 2004-04-16 2012-08-27
LUKE JOHANN HATHERALL
Director 1999-09-01 2012-08-27
ANDREW NOEL PICKFORD
Director 2004-04-16 2008-03-29
ELIZABETH HATHERALL
Company Secretary 1991-11-30 2005-10-28
ALEX JOHN HATHERALL
Director 1991-11-30 2005-10-28
ELIZABETH HATHERALL
Director 1989-06-06 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYS FRANCIS DRABY PURE 3D LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
RHYS FRANCIS DRABY PURE CLEAN INDUSTRIAL LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
RHYS FRANCIS DRABY PURE CLEAN TREATMENTS LTD Director 2017-04-01 CURRENT 2012-12-31 Active - Proposal to Strike off
RHYS FRANCIS DRABY PURECLEAN (SOUTH) LIMITED Director 2017-04-01 CURRENT 1999-04-01 Active - Proposal to Strike off
ALEX HATHERALL PURE CLEAN INDUSTRIAL LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ALEX HATHERALL PURE CLEAN TREATMENTS LTD Director 2012-12-31 CURRENT 2012-12-31 Active - Proposal to Strike off
ALEX HATHERALL PURECLEAN (SOUTH) LIMITED Director 1999-04-01 CURRENT 1999-04-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit ControllerCardiff20 days annual leave (plus bank holidays). Due to continued growth of the business, a vacancy has arisen within the finance team for a full time credit...2016-11-21

Jobs results powered by Indeed
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
2024-03-20CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-10-04Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-01
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-01
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-09-17CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-01
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RHYS FRANCIS DRABY
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-01
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019367730002
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019367730003
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13AP01DIRECTOR APPOINTED MR RHYS FRANCIS DRABY
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-06AR0119/02/15 ANNUAL RETURN FULL LIST
2015-05-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM 8 Stanton Way Penarth Vale of Glamorgan CF64 5RQ
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019367730002
2013-10-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-06AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AP03Appointment of Alex Hatherall as company secretary
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COPNER
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HATHERALL
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON COPNER
2012-08-24AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM OLD MOOR ROAD OFF ASHTON ROAD BREDBURY STOCKPORT SK6 2QE
2012-04-19AA01PREVEXT FROM 31/07/2011 TO 31/12/2011
2011-12-09AR0130/11/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HATHERALL / 01/03/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-13AR0130/11/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HATHERALL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HATHERALL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/06/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/06/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PICKFORD
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12363sRETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-06-11123NC INC ALREADY ADJUSTED 03/07/06
2007-06-11RES04£ NC 100/200 03/07/06
2007-06-1188(2)RAD 19/07/06--------- £ SI 100@1=100 £ IC 100/200
2006-05-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12CERTNMCOMPANY NAME CHANGED PURECLEAN ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-07-04CERTNMCOMPANY NAME CHANGED PURECLEAN (UK) LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-30288cDIRECTOR'S PARTICULARS CHANGED
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-15CERTNMCOMPANY NAME CHANGED PURECLEAN LIMITED CERTIFICATE ISSUED ON 15/05/01
2001-02-01363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1014457 Active Licenced property: ST BRENDANS TRADING ESTATE UNIT 7 AVONMOUTH WAY WEST AVONMOUTH BRISTOL AVONMOUTH WAY WEST GB BS11 9HD;REDHAM WORKS UNIT H REDHAM LANE PILNING BRISTOL REDHAM LANE GB BS35 4HQ. Correspondance address: ST BRENDANS TRADING ESTATE UNIT 7 AVONMOUTH WAY WEST BRISTOL AVONMOUTH WAY WEST GB BS11 9HD

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
Notice of 2020-08-10
Fines / Sanctions
No fines or sanctions have been issued against PURE CLEAN ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding ULTIMATE FINANCE LIMITED
2013-12-06 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1986-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PURE CLEAN ENVIRONMENTAL LIMITED

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

PURE CLEAN ENVIRONMENTAL LIMITED owns 1 domain names.

pureclean.co.uk  

Trademarks
We have not found any records of PURE CLEAN ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURE CLEAN ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-04-22 GBP £781 Other Consumable Materials
South Gloucestershire Council 2015-07-28 GBP £640 Other Consumable Materials
South Gloucestershire Council 2015-05-29 GBP £673 Other Consumable Materials
South Gloucestershire Council 2015-05-29 GBP £673 Other Consumable Materials
South Gloucestershire Council 2014-12-10 GBP £847 Other Consumable Materials
South Gloucestershire Council 2014-07-01 GBP £823 Other Private Contractors
South Gloucestershire Council 2014-04-02 GBP £583 Other Consumable Materials
South Gloucestershire Council 2014-02-11 GBP £515 Other Consumable Materials
South Gloucestershire Council 2012-08-28 GBP £911 Other Supplies & Services
South Gloucestershire Council 2012-07-03 GBP £588 Other Supplies & Services
South Gloucestershire Council 2012-05-09 GBP £3,483 Other Private Contractors
South Gloucestershire Council 2012-03-22 GBP £930 Other Private Contractors
South Gloucestershire Council 2012-03-06 GBP £443 Other Supplies & Services
South Gloucestershire Council 2012-01-17 GBP £1,737 Other Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURE CLEAN ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PURE CLEAN ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2012-12-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPURE CLEAN ENVIRONMENTAL LIMITEDEvent Date2020-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE CLEAN ENVIRONMENTAL 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 PURE CLEAN ENVIRONMENTAL 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.