About

Registered Number: 00358349
Date of Incorporation: 20/12/1939 (84 years and 4 months ago)
Company Status: Active
Registered Address: Mounts Road, Wednesbury, West Midlands, WS10 0BU

 

Purity Soft Drinks Ltd was setup in 1939, it's status in the Companies House registry is set to "Active". Purity Soft Drinks Ltd has 3 directors listed as Cox, Barbara, Nalley, Stuart Geoffrey, Ward, Malcolm Anthony at Companies House. We don't currently know the number of employees at Purity Soft Drinks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Barbara N/A 27 April 2012 1
NALLEY, Stuart Geoffrey 19 November 1997 27 April 2012 1
WARD, Malcolm Anthony N/A 22 May 1995 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 26 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 18 June 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 08 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MISC - Miscellaneous document 07 November 2012
RP04 - N/A 03 October 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 14 September 2012
RESOLUTIONS - N/A 09 May 2012
RESOLUTIONS - N/A 09 May 2012
AA - Annual Accounts 09 May 2012
CC04 - Statement of companies objects 09 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 26 August 2011
SH03 - Return of purchase of own shares 12 April 2011
RESOLUTIONS - N/A 31 March 2011
AR01 - Annual Return 28 September 2010
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 12 August 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
395 - Particulars of a mortgage or charge 21 April 2009
AAMD - Amended Accounts 19 November 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 24 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 01 September 2006
AUD - Auditor's letter of resignation 25 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 11 August 2005
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 21 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 21 September 2001
395 - Particulars of a mortgage or charge 14 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 18 September 2000
395 - Particulars of a mortgage or charge 08 June 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 10 September 1998
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 19 September 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
363a - Annual Return 25 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
AA - Annual Accounts 12 August 1996
395 - Particulars of a mortgage or charge 23 December 1995
363x - Annual Return 26 September 1995
AA - Annual Accounts 17 July 1995
288 - N/A 05 June 1995
288 - N/A 04 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 22 June 1994
AA - Annual Accounts 01 October 1993
363x - Annual Return 24 September 1993
AA - Annual Accounts 08 November 1992
363x - Annual Return 30 September 1992
AA - Annual Accounts 16 October 1991
363x - Annual Return 07 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 24 August 1989
288 - N/A 17 May 1989
288 - N/A 13 April 1989
RESOLUTIONS - N/A 07 March 1989
RESOLUTIONS - N/A 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 08 October 1987
395 - Particulars of a mortgage or charge 26 November 1986
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
NEWINC - New incorporation documents 20 December 1939

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2014 Outstanding

N/A

Assignment 20 December 2012 Outstanding

N/A

Floating charge (all assets) 03 July 2009 Outstanding

N/A

Debenture 08 June 2009 Outstanding

N/A

Legal assignment 17 April 2009 Outstanding

N/A

Legal mortgage 05 September 2008 Fully Satisfied

N/A

Legal mortgage 01 June 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 October 2004 Outstanding

N/A

Chattels mortgage 27 November 2002 Fully Satisfied

N/A

Chattels mortgage 14 May 2001 Fully Satisfied

N/A

Chattels mortgage 07 June 2000 Fully Satisfied

N/A

Legal mortgage 12 September 1996 Fully Satisfied

N/A

Legal mortgage 20 December 1995 Fully Satisfied

N/A

Charge 21 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.