Company NamePurple Leisure Services Limited
DirectorsKeith George Pocock and Joanne Godbehere
Company StatusActive
Company Number04215727
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith George Pocock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleEngineering Service Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Cooper Drive
Springfield Industrial Estate
Braintree
Essex
CM7 2RF
Director NameMrs Joanne Godbehere
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShalford Court 95 Springfield Road
Chelmsford
Essex
CM2 6JL
Director NameDavid Edward Gooch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Bakery
Gun Back Lane
Horsmonden
Kent
TN12 8NL
Director NameGlen James Lovelock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressRookhall Lodge
Chigborough Road
Heybridge
Essex
CM9 4RB
Director NameKeith George Pocock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Denton Crescent
Black Notley
Braintree
Essex
CM77 8ZZ
Director NameDavid Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleEngineer
Correspondence Address47 Greenacre
Edwalton
Nottingham
Nottinghamshire
NG12 4BD
Secretary NameDavid Edward Gooch
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Bakery
Gun Back Lane
Horsmonden
Kent
TN12 8NL
Secretary NameKeith George Pocock
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Correspondence Address10 Denton Crescent
Black Notley
Essex
CM7 8ZZ
Secretary NameRos Pocock
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 10 January 2018)
RoleCompany Director
Correspondence Address124 Mary Ruck Road
Black Notley
Essex
CM77 8FU
Director NameMrs Rosalyn Sowerby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Mary Ruck Road
Black Notley
Essex
CM77 8FU
Secretary NameMrs Joanne Hart
StatusResigned
Appointed10 January 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressBelgrave Cottage 41 The Endway
Steeple Bumpstead
Essex
CB9 7DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 7a Cooper Drive
Springfield Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2013
Net Worth£302,724
Cash£243,611
Current Liabilities£325,249

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 August 2020Notification of Joanne Godbehere as a person with significant control on 11 August 2020 (2 pages)
26 August 2020Change of details for Mr Keith George Pocock as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Appointment of Mrs Joanne Godbehere as a director on 11 August 2020 (2 pages)
3 August 2020Termination of appointment of Rosalyn Sowerby as a director on 31 July 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Joanne Hart as a secretary on 25 February 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 December 2019Director's details changed for Mr Keith George Pocock on 11 December 2019 (2 pages)
24 December 2019Change of details for Mr Keith George Pocock as a person with significant control on 1 December 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 June 2018Director's details changed for Rosalyn Pocock on 18 June 2018 (2 pages)
27 June 2018Change of details for Mrs Ros Pocock as a person with significant control on 18 June 2018 (2 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 January 2018Appointment of Mrs Joanne Hart as a secretary on 10 January 2018 (2 pages)
25 January 2018Registered office address changed from 124 Mary Ruck Way Black Notley Essex CM77 8FU England to Unit 7a Cooper Drive Springfield Industrial Estate Braintree Essex CM7 2RF on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Ros Pocock as a secretary on 10 January 2018 (1 page)
1 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 November 2016Director's details changed for Mr Keith George Pocock on 28 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Keith George Pocock on 28 October 2016 (2 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
24 November 2015Director's details changed for Rosalyn Pocock on 16 November 2015 (2 pages)
24 November 2015Director's details changed for Rosalyn Pocock on 16 November 2015 (2 pages)
23 November 2015Secretary's details changed for Ros Pocock on 16 November 2015 (1 page)
23 November 2015Director's details changed for Keith George Pocock on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Keith George Pocock on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 124 Mary Buck Way Black Notley Essex CM77 8FU England to 124 Mary Ruck Way Black Notley Essex CM77 8FU on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Ros Pocock on 16 November 2015 (1 page)
23 November 2015Registered office address changed from 124 Mary Buck Way Black Notley Essex CM77 8FU England to 124 Mary Ruck Way Black Notley Essex CM77 8FU on 23 November 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 November 2015Registered office address changed from 39 Denton Crescent Black Notley Essex CM77 8ZZ to 124 Mary Buck Way Black Notley Essex CM77 8FU on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 39 Denton Crescent Black Notley Essex CM77 8ZZ to 124 Mary Buck Way Black Notley Essex CM77 8FU on 16 November 2015 (1 page)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 May 2010Director's details changed for Rosalyn Pocock on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Rosalyn Pocock on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Rosalyn Pocock on 1 October 2009 (2 pages)
20 October 2009Appointment of Keith Pocock as a director (3 pages)
20 October 2009Appointment of Keith Pocock as a director (3 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 September 2009Appointment terminated director keith pocock (1 page)
15 September 2009Appointment terminated director keith pocock (1 page)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 June 2007Return made up to 14/05/07; no change of members (7 pages)
21 June 2007Return made up to 14/05/07; no change of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 14/05/06; full list of members (6 pages)
1 June 2006Return made up to 14/05/06; full list of members (6 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2004Registered office changed on 16/09/04 from: 39 denton crescent black notley braintree essex CM77 8ZZ (1 page)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2004Registered office changed on 16/09/04 from: 39 denton crescent black notley braintree essex CM77 8ZZ (1 page)
30 April 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Secretary resigned (1 page)
21 June 2002Ad 14/05/01-31/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2002Ad 14/05/01-31/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: the old bakery gun back lane horsmonden kent TN12 8NL (1 page)
16 July 2001Registered office changed on 16/07/01 from: the old bakery gun back lane horsmonden kent TN12 8NL (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Incorporation (20 pages)
14 May 2001Incorporation (20 pages)