CompanyTrack
P

PURO VENTURES LIMITED

Active Knutsford

Other business support service activities n.e.c.

159 employees Website
Supply chain, manufacturing and commerce models Logistics & distribution Other business support service activities n.e.c.
P

PURO VENTURES LIMITED

Other business support service activities n.e.c.

Founded 19 May 2006 Active Knutsford, United Kingdom 159 employees speedyfreight.co.uk
Supply chain, manufacturing and commerce models Logistics & distribution Other business support service activities n.e.c.
Accounts Submitted 1 May 2025
Confirmation Statement Submitted 22 May 2025
Net assets £6.41M £343.43K 2024 year on year
Total assets £0.00 £17.90M 2024 year on year
Total Liabilities £12.62M £789.02K 2024 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom

Office ()

Knutsford, Cheshire, United Kingdom, Europe

Telephone

441614306666

Credit Report

Discover PURO VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£610.01k

Decreased by £145.75k (-19%)

Net Assets

£6.41M

Increased by £343.43k (+6%)

Total Liabilities

£12.62M

Increased by £789.02k (+7%)

Turnover

£60.04M

Increased by £3.48M (+6%)

Employees

159

Increased by 20 (+14%)

Debt Ratio

N/A

Decreased by 66 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 107,904 Shares £11k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Dec 20175,406£10k£1.85
7 Jul 20172,698£26.98£0.01
31 Oct 201699,800£998£0.01

Officers

Officers

2 active 10 resigned
Status
John Patrick MunnellyDirectorBritishUnited Kingdom5021 Jul 2021Active
Michael Robert SmithDirectorBritishUnited Kingdom5631 Oct 2016Active

Shareholders

Shareholders (5)

Speedy Freight Holdings Limited
100.0%
70,94520 May 2022
Michael Robert Smith
0.0%
020 May 2022
Michael John Le-gallez
0.0%
020 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Speedy Freight Holdings Limited

United Kingdom

Active
Notified 2 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ian Keith Southworth

Ceased 2 Jul 2021

Ceased

Eddie Stobart Logistics Plc

Ceased 7 Jul 2017

Ceased

Greenwhitestar Acquisitions Limited

Ceased 4 Aug 2020

Ceased

Michael John Le-gallez

Ceased 2 Jul 2021

Ceased

Group Structure

Group Structure

SPEEDY FREIGHT HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PURO VENTURES LIMITED Current Company
SPEEDY FREIGHT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 May 2025Confirmation StatementConfirmation statement made on 2025-05-19 with no updatesView(3 pages)
1 May 2025AccountsAnnual accounts made up to 2024-11-30View(27 pages)
14 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
24 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
29 May 2024Confirmation StatementConfirmation statement made on 2024-05-19 with no updatesView(3 pages)
22 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-19 with no updates

1 May 2025 Accounts

Annual accounts made up to 2024-11-30

14 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

29 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-19 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-19 with no updates

8 months ago on 22 May 2025

Annual accounts made up to 2024-11-30

9 months ago on 1 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 14 Mar 2025

Mortgage Satisfy Charge Full

1 years ago on 24 Oct 2024

Confirmation statement made on 2024-05-19 with no updates

1 years ago on 29 May 2024