Background WavePink WaveYellow Wave

PURETEC HOLDINGS LIMITED (11206075)

PURETEC HOLDINGS LIMITED (11206075) is an active UK company. incorporated on 14 February 2018. with registered office in Ledbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PURETEC HOLDINGS LIMITED has been registered for 8 years. Current directors include CLEGG, Susan, Doctor, PAYNE, Christopher Nathan, PAYNE, Vincent.

Company Number
11206075
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Unit 14a Bromyard Road Industrial Estate, Ledbury, HR8 1NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CLEGG, Susan, Doctor, PAYNE, Christopher Nathan, PAYNE, Vincent
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURETEC HOLDINGS LIMITED

PURETEC HOLDINGS LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Ledbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PURETEC HOLDINGS LIMITED was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

11206075

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

CRAFT BEER FILTRATION LIMITED
From: 14 February 2018To: 22 December 2021
Contact
Address

Unit 14a Bromyard Road Industrial Estate Ledbury, HR8 1NS,

Previous Addresses

The Parlour 60 Beech Road Chorlton Manchester Greater Manchester M21 9EG United Kingdom
From: 14 February 2018To: 15 February 2019
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 19
Loan Secured
Jul 19
Funding Round
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLEGG, Susan, Doctor

Active
Bromyard Road Industrial Estate, LedburyHR8 1NS
Born October 1961
Director
Appointed 16 Apr 2019

PAYNE, Christopher Nathan

Active
Bromyard Road Industrial Estate, LedburyHR8 1NS
Born July 1991
Director
Appointed 14 Feb 2018

PAYNE, Vincent

Active
Bromyard Road, LedburyHR8 1NS
Born May 1962
Director
Appointed 12 Sept 2022

Persons with significant control

2

Mr Vincent Payne

Active
Bromyard Road, LedburyHR8 1NS
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2022

Mr Christopher Nathan Payne

Active
Bromyard Road Industrial Estate, LedburyHR8 1NS
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Incorporation Company
14 February 2018
NEWINCIncorporation