Get an alert when PURAGEN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

1 item

Cash

£3M

Latest balance sheet

Net assets

£17M

Equity attributable

Employees

68

Average over period

Profit before tax

£4M

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-07-01

  1. PURAGEN LIMITED 2025-07-01 → present
  2. CARBON LINK LIMITED 1990-07-11 → 2025-07-01
  3. AIMPART LIMITED 1990-05-21 → 1990-07-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2024-03-312024-12-31
Turnover £34,678,000£25,970,000
Operating profit £3,806,000£3,401,000
Profit before tax £3,709,000£3,621,000
Net profit £3,110,000£2,619,000
Cash £2,318,000£2,837,000
Total assets less current liabilities £27,854,000£18,554,000
Net assets £14,135,000£16,754,000
Equity £14,135,000£16,754,000
Average employees 6468
Wages £2,664,000£2,388,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312024-12-31
Operating margin 11.0%13.1%
Net margin 9.0%10.1%
Return on capital employed 13.7%18.3%
Current ratio 1.94x1.61x
Interest cover 13.17x32.08x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that preparing the financial statements on the going concern basis is appropriate following a review of the Company's financial forecasts and the consideration of the ongoing funding by Tresmares Santander Direct Lending, S.I.C.C., S.A to the Puragen Group.”

Group structure

  1. PURAGEN LIMITED · parent
    1. Puragen Engineering Limited 100% · United Kingdom · manufacture of mobile filter units
    2. Puragen Carbones Activados, SL 90% · Spain · trade of activated carbons and related services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
BELL, Steven Derek Director 2013-04-05 Aug 1971 British
SUTTON, Jason David Director 2018-02-22 Dec 1982 British
TWIST, Michael Henry Director 2017-09-12 Mar 1978 British
Show 18 resigned officers
Name Role Appointed Resigned
ARMITAGE, Sharon Secretary 2005-03-31 2017-08-31
BEAN, Beverley Jayne Secretary 2001-02-13 2002-03-08
PERTWEE, Richard James Charles Secretary 1993-06-11
RUDD, Susan Clare Secretary 1999-07-05 2001-02-13
WILLIAMS, Brian Arthur Secretary 2002-03-08 2005-03-31
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary 1993-06-11 1999-07-05
BROOM, Keith Director 1999-07-05 2001-12-31
KERR, Douglas John Director 2004-03-19 2007-09-26
MINETT, Timothy William Director 2007-09-26 2022-10-27
MOORE, Christopher Mark Director 1993-05-21
MOORE, Colin Director 1999-07-05
PROCTOR, Frank Andrew Director 2008-08-27 2013-04-05
ROGERS, David Graham Director 2002-03-08 2008-08-27
ROGERS, David Graham Director 1999-07-05
ROGGE, Olaf Director 1997-02-24
SMALLBONE, Lindsay James Trevor Director 1999-07-05
WAKE, Darren Director 2011-03-15 2018-09-28
WILLIAMS, Brian Arthur Director 1999-07-05 2005-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Puragen Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-09-25 Active
Carbon Link Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-09-25
Mr Julian Mash Individual ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2022-02-14
Sg Hambros Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2021-03-01

Filing timeline

Last 20 of 199 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-14 AA accounts Accounts with accounts type full
2025-07-01 CERTNM change-of-name Certificate change of name company PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-02 AA accounts Accounts with accounts type full
2024-10-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-02 AA01 accounts Change account reference date company current shortened PDF
2024-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-05 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 9 months versus 12 months prior.

Official Companies House page