Background WavePink WaveYellow Wave

PURSTON PARK LIMITED (13021996)

PURSTON PARK LIMITED (13021996) is an active UK company. incorporated on 15 November 2020. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. PURSTON PARK LIMITED has been registered for 5 years. Current directors include BRANCHE, Amy, BUITEKANT, John Roger, CHARY, Edward and 1 others.

Company Number
13021996
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Unit 4 Knowsthorpe Approach, Leeds, LS9 0DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRANCHE, Amy, BUITEKANT, John Roger, CHARY, Edward, SEGAL, Rupert
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURSTON PARK LIMITED

PURSTON PARK LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. PURSTON PARK LIMITED was registered 5 years ago.(SIC: 47190)

Status

active

Active since 5 years ago

Company No

13021996

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 4 Knowsthorpe Approach Cross Green Leeds, LS9 0DW,

Previous Addresses

3 Park Square East Leeds LS1 2NE England
From: 26 June 2023To: 21 November 2024
O T L House Methley Road Castleford West Yorkshire WF10 1PA United Kingdom
From: 15 November 2020To: 26 June 2023
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jun 21
Loan Secured
Jan 22
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BRANCHE, Amy

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born November 1987
Director
Appointed 04 Mar 2025

BUITEKANT, John Roger

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born January 1958
Director
Appointed 15 Nov 2020

CHARY, Edward

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born April 1972
Director
Appointed 04 Mar 2025

SEGAL, Rupert

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born June 1971
Director
Appointed 15 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
Knowsthorpe Approach, LeedsLS9 0DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Mr John Roger Buitekant

Ceased
Knowsthorpe Approach, LeedsLS9 0DW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 04 Mar 2025

Mr Rupert Segal

Ceased
Knowsthorpe Approach, LeedsLS9 0DW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 04 Mar 2025

Rowena Elisabeth Buitekant

Ceased
Knowsthorpe Approach, LeedsLS9 0DW
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Resolution
15 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Memorandum Articles
14 June 2021
MAMA
Incorporation Company
15 November 2020
NEWINCIncorporation