Background WavePink WaveYellow Wave

PURE HENLEY CATERING LIMITED (08154190)

PURE HENLEY CATERING LIMITED (08154190) is an active UK company. incorporated on 24 July 2012. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. PURE HENLEY CATERING LIMITED has been registered for 13 years. Current directors include MILLINS, Jeremy Philip.

Company Number
08154190
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MILLINS, Jeremy Philip
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE HENLEY CATERING LIMITED

PURE HENLEY CATERING LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. PURE HENLEY CATERING LIMITED was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08154190

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PURE TRANSPORT LIMITED
From: 2 May 2014To: 14 December 2016
LIVING IN MANCHESTER LIMITED
From: 8 August 2012To: 2 May 2014
PURE PRINTWORKS LTD
From: 24 July 2012To: 8 August 2012
Contact
Address

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 26 May 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England
From: 29 November 2015To: 20 September 2016
Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 7 September 2015To: 29 November 2015
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England
From: 6 November 2014To: 7 September 2015
Pure Fun Factory North Farm Road Tunbridge Wells Kent TN2 3DR
From: 1 May 2014To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 1 May 2014
Hardys Yard London Road Riverhead Sevenoaks TN13 2DN England
From: 24 July 2012To: 30 August 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 24 Jul 2012

KUTCHERA, Paul

Resigned
St. Albans Road, WatfordWD17 1RA
Secretary
Appointed 24 Jul 2012
Resigned 01 Dec 2016

Persons with significant control

1

Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
28 April 2015
AAAnnual Accounts
Accounts With Made Up Date
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Change Person Secretary Company With Change Date
27 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Accounts With Made Up Date
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2012
NEWINCIncorporation