Background WavePink WaveYellow Wave

PURITY SOFT DRINKS LIMITED (00358349)

PURITY SOFT DRINKS LIMITED (00358349) is an active UK company. incorporated on 20 December 1939. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). PURITY SOFT DRINKS LIMITED has been registered for 86 years. Current directors include CAROE, Mark Frederick, COLLARD, David John, JONES, David Peter Gwynne.

Company Number
00358349
Status
active
Type
ltd
Incorporated
20 December 1939
Age
86 years
Address
Mounts Road, West Midlands, WS10 0BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CAROE, Mark Frederick, COLLARD, David John, JONES, David Peter Gwynne
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURITY SOFT DRINKS LIMITED

PURITY SOFT DRINKS LIMITED is an active company incorporated on 20 December 1939 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). PURITY SOFT DRINKS LIMITED was registered 86 years ago.(SIC: 11070)

Status

active

Active since 86 years ago

Company No

00358349

LTD Company

Age

86 Years

Incorporated 20 December 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Mounts Road Wednesbury West Midlands, WS10 0BU,

Timeline

42 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Dec 39
Director Joined
Sept 10
Share Buyback
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Loan Secured
Jun 14
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Jan 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CAROE, Mark Frederick

Active
Mounts Road, West MidlandsWS10 0BU
Born October 1961
Director
Appointed 24 Dec 2021

COLLARD, David John

Active
Mounts Road, WednesburyWS10 0BU
Born July 1967
Director
Appointed 13 Oct 2025

JONES, David Peter Gwynne

Active
Mounts Road, West MidlandsWS10 0BU
Born June 1972
Director
Appointed 22 Jan 2026

COX, Timothy Stewart

Resigned
Mounts Road, West MidlandsWS10 0BU
Secretary
Appointed N/A
Resigned 27 Apr 2012

BALDWIN, Sarah Jane

Resigned
Mounts Road, West MidlandsWS10 0BU
Born July 1970
Director
Appointed 19 Jul 2018
Resigned 27 Mar 2025

BELL, David James

Resigned
Mounts Road, West MidlandsWS10 0BU
Born February 1965
Director
Appointed 28 Mar 2014
Resigned 02 Jul 2018

COX, Barbara

Resigned
Cypress House, BromsgroveB60 2NB
Born February 1927
Director
Appointed N/A
Resigned 27 Apr 2012

COX, Douglas Stuart

Resigned
1 Brookfield House, StourbridgeDY9 0DL
Born November 1921
Director
Appointed N/A
Resigned 04 Dec 2005

COX, Michael Jonathan

Resigned
WednesburyWS10 OBU
Born June 1958
Director
Appointed N/A
Resigned 28 Feb 2014

COX, Timothy Stewart

Resigned
Mounts Road, West MidlandsWS10 0BU
Born March 1956
Director
Appointed N/A
Resigned 27 Apr 2012

DUFFIN, Jonathan Paul

Resigned
Mounts Road, West MidlandsWS10 0BU
Born August 1974
Director
Appointed 05 Sept 2025
Resigned 16 Dec 2025

EVANS, Jonathan Charles

Resigned
Mounts Road, West MidlandsWS10 0BU
Born September 1974
Director
Appointed 12 Sept 2012
Resigned 06 Jun 2016

LISTER, Thomas Matthew

Resigned
Mounts Road, West MidlandsWS10 0BU
Born June 1978
Director
Appointed 17 Mar 2014
Resigned 30 Nov 2018

MANN, Michael Joseph

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1942
Director
Appointed 28 May 2003
Resigned 27 Sept 2012

NALLEY, Stuart Geoffrey

Resigned
3 Camden Way, KingswinfordDY6 7SE
Born June 1951
Director
Appointed 19 Nov 1997
Resigned 27 Apr 2012

NIELD, Garry Stephen

Resigned
Mounts Road, WednesburyWS10 0BU
Born April 1960
Director
Appointed 27 Apr 2012
Resigned 28 Mar 2014

PERKINS, Richard John Mackworth

Resigned
Swinstead Road, GranthamNG33 4NU
Born September 1961
Director
Appointed 02 Aug 2010
Resigned 27 Apr 2012

PITCHFORD, Joshua

Resigned
Mounts Road, West MidlandsWS10 0BU
Born May 1992
Director
Appointed 17 Jun 2019
Resigned 24 Feb 2021

STEEL, Christopher Edward

Resigned
Mounts Road, West MidlandsWS10 0BU
Born October 1976
Director
Appointed 27 Mar 2025
Resigned 01 Sept 2025

WARD, Malcolm Anthony

Resigned
5 Darnel Hurst Road, Sutton ColdfieldB75 5ND
Born March 1939
Director
Appointed N/A
Resigned 22 May 1995

WIEGMAN, Albert Edward Bernard

Resigned
Mounts Road, West MidlandsWS10 0BU
Born March 1952
Director
Appointed 17 Mar 2021
Resigned 22 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 31 Jul 2023
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 31 Jul 2023
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 31 Jul 2023
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Sail Address Company
8 October 2013
AD02Notification of Single Alternative Inspection Location
Legacy
28 December 2012
MG01MG01
Miscellaneous
7 November 2012
MISCMISC
Second Filing Of Form With Form Type
3 October 2012
RP04RP04
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Resolution
9 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2012
CC04CC04
Resolution
9 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
12 April 2011
SH03Return of Purchase of Own Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2009
AAAnnual Accounts
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
19 November 2008
AAMDAAMD
Legacy
25 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
353353
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 July 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Auditors Resignation Company
25 July 2006
AUDAUD
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 September 2003
AAAnnual Accounts
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
9 November 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
16 July 1998
287Change of Registered Office
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
26 September 1997
88(2)R88(2)R
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
25 September 1996
363aAnnual Return
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
363x363x
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
24 September 1993
363x363x
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363x363x
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363x363x
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
21 September 1989
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
13 April 1989
288288
Legacy
7 March 1989
123Notice of Increase in Nominal Capital
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
7 March 1989
RESOLUTIONSResolutions
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
20 December 1939
NEWINCIncorporation