Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pure Innovations Group Limited
Pure Innovations Group Limited is an active company incorporated on 11 May 1983 with the registered office located in Brighouse, West Yorkshire. Pure Innovations Group Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01722391
Private limited company
Age
42 years
Incorporated
11 May 1983
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
5 December 2024
(11 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Pure Innovations Group Limited
Contact
Update Details
Address
River Street
Brighouse
West Yorkshire
HD6 1LU
England
Same address for the past
7 years
Companies in HD6 1LU
Telephone
01484726272
Email
Available in Endole App
Website
Screenprintproductions.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Christopher Bruce White
Director • PSC • Managing Director • British • Lives in England • Born in Jun 1953
Mr David James White
Director • British • Lives in UK • Born in Dec 1983
Mrs Suzanne Janelle Hall
Director • British • Lives in UK • Born in Dec 1963
Mrs Janine Marise White
Secretary • British • Born in Mar 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£178.2K
Increased by £65.22K (+58%)
Turnover
£6.25M
Increased by £6.25M (%)
Employees
47
Decreased by 1 (-2%)
Total Assets
£1.92M
Increased by £290.79K (+18%)
Total Liabilities
-£1.48M
Increased by £64.02K (+5%)
Net Assets
£439.14K
Increased by £226.78K (+107%)
Debt Ratio (%)
77%
Decreased by 9.83% (-11%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 10 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Screenprint (Elland) Limited (PSC) Resigned
2 Years 8 Months Ago on 7 Mar 2023
Christopher Bruce White (PSC) Appointed
2 Years 8 Months Ago on 7 Mar 2023
New Charge Registered
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 6 Dec 2022
Get Alerts
Get Credit Report
Discover Pure Innovations Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 017223910009 in full
Submitted on 17 Jan 2025
Registration of charge 017223910010, created on 10 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 2 Aug 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 30 May 2024
Submitted on 27 Dec 2023
Confirmation statement made on 5 December 2023 with updates
Submitted on 19 Dec 2023
Notification of Christopher Bruce White as a person with significant control on 7 March 2023
Submitted on 7 Mar 2023
Cessation of Screenprint (Elland) Limited as a person with significant control on 7 March 2023
Submitted on 7 Mar 2023
Registration of charge 017223910009, created on 21 December 2022
Submitted on 21 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs