Background WavePink WaveYellow Wave

PURESEP TECHNOLOGIES LIMITED (04504682)

PURESEP TECHNOLOGIES LIMITED (04504682) is an active UK company. incorporated on 6 August 2002. with registered office in Alfreton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. PURESEP TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David.

Company Number
04504682
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Unit 9 Wimsey Way, Alfreton, DE55 4LS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURESEP TECHNOLOGIES LIMITED

PURESEP TECHNOLOGIES LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Alfreton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. PURESEP TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 36000)

Status

active

Active since 23 years ago

Company No

04504682

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PURESEP FILTRATION TECHNOLOGIES LIMITED
From: 19 September 2002To: 18 October 2010
BIGGER PLANS LIMITED
From: 6 August 2002To: 19 September 2002
Contact
Address

Unit 9 Wimsey Way Somercotes Alfreton, DE55 4LS,

Previous Addresses

Bromyard Road Trading Estate Bromyard Road Ledbury HR8 1NS
From: 6 August 2002To: 1 June 2018
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 15
Loan Secured
May 16
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Owner Exit
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Nov 18
Loan Cleared
Dec 18
Director Joined
Jun 19
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DENYER, Billy John

Active
Wimsey Way, AlfretonDE55 4LS
Born May 1980
Director
Appointed 24 Jun 2019

HIGGINS, Joseph, Mister

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 22 Sept 2021

HOLT, Martin David

Active
Wimsey Way, AlfretonDE55 4LS
Born February 1975
Director
Appointed 14 Jun 2024

AINSWORTH, Kathleen

Resigned
11a West Street, LeominsterHR6 8EP
Secretary
Appointed 06 Aug 2002
Resigned 22 Jul 2003

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Secretary
Appointed 03 Jul 2017
Resigned 30 Nov 2018

GORDON-BLACKER, Robert Edward

Resigned
158 Ridgemoor Road, LeominsterHR6 8UN
Secretary
Appointed 05 Mar 2004
Resigned 10 Jul 2008

KENNEDY-REARDON, Joanne

Resigned
Arlington Street, WestminsterSW1A 1RN
Secretary
Appointed 21 May 2010
Resigned 02 Jun 2017

PAYNE, Vincent

Resigned
6 Saint Ethelberts Close, HerefordHR1 3BF
Secretary
Appointed 10 Jul 2008
Resigned 21 May 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 04 Jul 2017
Resigned 30 Nov 2018

BEVERIDGE, Mark

Resigned
The Nook, Hayton BramptonCA8 9JA
Born August 1964
Director
Appointed 01 Oct 2002
Resigned 21 May 2010

BROWN, Philip John

Resigned
1 Lockfield Drive, BarnoldswickBB18 6HN
Born May 1945
Director
Appointed 20 Nov 2002
Resigned 21 May 2010

DAVI, Andrea

Resigned
Arlington Street, WestminsterSW1A 1RN
Born March 1953
Director
Appointed 21 May 2010
Resigned 14 May 2018

FAWCETT, Giles David

Resigned
Westgate House, ScothernLN2 2UZ
Born June 1973
Director
Appointed 01 Oct 2002
Resigned 21 May 2010

GORDON-BLACKER, Robert Edward

Resigned
158 Ridgemoor Road, LeominsterHR6 8UN
Born June 1942
Director
Appointed 06 Aug 2002
Resigned 10 Jul 2008

KENNEDY-REARDON, Joanne

Resigned
Arlington Street, WestminsterSW1A 1RN
Born December 1968
Director
Appointed 21 May 2010
Resigned 02 Jun 2017

MALVENAN, Donald Scott

Resigned
Wimsey Way, AlfretonDE55 4LS
Born June 1955
Director
Appointed 02 Jun 2017
Resigned 22 Sept 2021

MANNS, David Jeffrey Allan

Resigned
John Lee Road, LedburyHR8 2FE
Born May 1968
Director
Appointed 01 Oct 2002
Resigned 28 Apr 2006

METCALFE, Timothy Charles

Resigned
Wimsey Way, AlfretonDE55 4LS
Born October 1969
Director
Appointed 04 Jan 2018
Resigned 14 Jun 2024

PAYNE, Vincent

Resigned
6 Saint Ethelberts Close, HerefordHR1 3BF
Born May 1962
Director
Appointed 01 Oct 2002
Resigned 14 Aug 2018

SEGAT, Riccardo Umberto

Resigned
Arlington Street, WestminsterSW1A 1RN
Born November 1968
Director
Appointed 21 May 2010
Resigned 21 Oct 2015

WILLIAMS, Mark Adrian

Resigned
2 Wintours, DymockGL18 2AQ
Born August 1968
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

4

1 Active
3 Ceased

Mister Joseph Higgins

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973

Nature of Control

Significant influence or control
Notified 22 Sept 2021

Mr Donald Scott Malvenan

Ceased
Wimsey Way, AlfretonDE55 4LS
Born June 1955

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 22 Sept 2021

Mr Andrea Davi

Ceased
Bromyard Road Trading Estate, LedburyHR8 1NS
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018

Mrs Joanne Kennedy-Reardon

Ceased
Bromyard Road Trading Estate, LedburyHR8 1NS
Born December 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
25 May 2012
MG02MG02
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Miscellaneous
12 January 2012
MISCMISC
Miscellaneous
3 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Legacy
14 July 2011
MG01MG01
Certificate Change Of Name Company
18 October 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
123Notice of Increase in Nominal Capital
Legacy
8 March 2003
88(2)R88(2)R
Resolution
8 March 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
287Change of Registered Office
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Incorporation Company
6 August 2002
NEWINCIncorporation