E.J.PURDIE & SON LIMITED

Register to unlock more data on OkredoRegister

E.J.PURDIE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00282783

Incorporation date

18/12/1933

Size

Small

Contacts

Registered address

Registered address

Alford Works, Ingleby Road, Bradford, West Yorkshire BD7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1933)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/06/2024
Termination of appointment of John James Holdaway as a director on 2024-05-31
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/07/2014
Registration of charge 002827830026, created on 2014-07-16
dot icon29/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/06/2013
Accounts for a small company made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/05/2012
Accounts for a small company made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon25/08/2011
Director's details changed for John Purdie on 2010-08-03
dot icon28/04/2011
Accounts for a small company made up to 2010-12-31
dot icon20/08/2010
Director's details changed for John Purdie on 2010-08-02
dot icon20/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/08/2010
Director's details changed for John James Holdaway on 2010-08-02
dot icon19/08/2010
Director's details changed for Gillian Esmee Purdie on 2010-08-02
dot icon19/08/2010
Director's details changed for Sarah Ann Bloomer on 2010-08-02
dot icon19/08/2010
Director's details changed for Mr Clive Graeme Anderson on 2010-08-02
dot icon19/08/2010
Secretary's details changed for Mr Mark Stephen Barmby on 2010-08-02
dot icon19/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Sarah Ann Bloomer on 2010-04-29
dot icon05/02/2010
Director's details changed for John Purdie on 2010-02-05
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 02/08/09; full list of members
dot icon20/08/2009
Appointment terminated director edward purdie
dot icon16/06/2009
Secretary appointed mr mark stephen barmby
dot icon02/06/2009
Appointment terminated secretary arthur millins
dot icon02/06/2009
Appointment terminated director arthur millins
dot icon20/03/2009
Registered office changed on 20/03/2009 from 40-60 frankfort street birmingham B19 2YJ
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 02/08/08; full list of members
dot icon15/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 02/08/07; full list of members
dot icon21/12/2006
New director appointed
dot icon08/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 02/08/06; full list of members
dot icon03/08/2005
Return made up to 02/08/05; full list of members
dot icon24/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/02/2005
Registered office changed on 02/02/05 from: 1 pikehelve street west bromwich B70 0TU
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon08/06/2004
Director resigned
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Resolutions
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon07/01/2004
Resolutions
dot icon17/12/2003
Miscellaneous
dot icon27/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon12/02/2003
Registered office changed on 12/02/03 from: lancaster works lancaster road new barnet herts EN4 8AP
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/08/2001
New director appointed
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 02/08/00; full list of members
dot icon27/01/2000
Particulars of mortgage/charge
dot icon11/10/1999
Full group accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 02/08/99; no change of members
dot icon29/12/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 02/08/98; change of members
dot icon26/07/1998
Full group accounts made up to 1997-12-31
dot icon03/12/1997
Particulars of mortgage/charge
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/08/1997
Return made up to 02/08/97; full list of members
dot icon08/01/1997
£ ic 87476/77476 16/12/96 £ sr 10000@1=10000
dot icon03/12/1996
Particulars of mortgage/charge
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
New director appointed
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon30/08/1996
Particulars of mortgage/charge
dot icon18/08/1996
Return made up to 02/08/96; full list of members
dot icon20/06/1996
New director appointed
dot icon09/10/1995
Particulars of mortgage/charge
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 02/08/94; no change of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon08/09/1993
New director appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 02/08/93; full list of members
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon30/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Return made up to 02/08/92; no change of members
dot icon08/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 02/08/91; no change of members
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon22/08/1990
Return made up to 02/08/90; full list of members
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon24/07/1989
Full group accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 13/07/89; no change of members
dot icon05/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 07/07/88; full list of members
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 23/07/87; no change of members
dot icon16/09/1986
Declaration of satisfaction of mortgage/charge
dot icon26/07/1986
Secretary resigned;new secretary appointed
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 09/07/86; full list of members
dot icon18/12/1933
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.30M
-
0.00
1.86K
-
2022
6
1.75M
-
0.00
25.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomer, Sarah Ann
Director
01/05/1996 - Present
-
Anderson, Clive Graeme
Director
01/10/2006 - Present
17
Purdie, John
Director
12/08/1993 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J.PURDIE & SON LIMITED

E.J.PURDIE & SON LIMITED is an(a) Active company incorporated on 18/12/1933 with the registered office located at Alford Works, Ingleby Road, Bradford, West Yorkshire BD7 2AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.PURDIE & SON LIMITED?

toggle

E.J.PURDIE & SON LIMITED is currently Active. It was registered on 18/12/1933 .

Where is E.J.PURDIE & SON LIMITED located?

toggle

E.J.PURDIE & SON LIMITED is registered at Alford Works, Ingleby Road, Bradford, West Yorkshire BD7 2AS.

What does E.J.PURDIE & SON LIMITED do?

toggle

E.J.PURDIE & SON LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for E.J.PURDIE & SON LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.