PURE STONE LTD
Retail sale of carpets, rugs, wall and floor coverings in specialised stores
PURE STONE LTD
Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Contact & Details
Contact
Registered Address
Unit 7 Buttle House Farm Hutton Roof Carnforth LA6 2PF United Kingdom
Full company profile for PURE STONE LTD (06598352), an active supply chain, manufacturing and commerce models company based in Carnforth, United Kingdom. Incorporated 20 May 2008. Retail sale of carpets, rugs, wall and floor coverings in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£300.22k
Total Liabilities
£120.57k
Turnover
N/A
Employees
3
Debt Ratio
29%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexis Karen Simons | Director | British | England | 20 May 2008 | Active |
| Alexis Karen Simons | Secretary | British | Unknown | 20 May 2008 | Active |
| Richard David Simons | Director | British | England | 20 May 2008 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Alexis Karen Simons
English
- Ownership Of Shares 25 To 50 Percent
Richard David Simons
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Prizet Court, Helsington, Kendal (LA8 8AA) WESTMORLAND AND FURNESS | Leasehold | - | 27 Jan 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 | |
| 2 Jun 2025 | Confirmation Statement | Confirmation statement made on 20 May 2025 with no updates | |
| 26 Feb 2025 | Accounts | Annual accounts made up to 31 May 2024 | |
| 23 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 May 2024 | Confirmation Statement | Confirmation statement made on 20 May 2024 with no updates |
Annual accounts made up to 31 May 2025
Confirmation statement made on 20 May 2025 with no updates
Annual accounts made up to 31 May 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 20 May 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 May 2025
2 months ago on 27 Feb 2026
Confirmation statement made on 20 May 2025 with no updates
11 months ago on 2 Jun 2025
Annual accounts made up to 31 May 2024
1 years ago on 26 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 23 Oct 2024
Confirmation statement made on 20 May 2024 with no updates
1 years ago on 28 May 2024
