Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE SUPPLIES LIMITED
Company Information for

PURE SUPPLIES LIMITED

C/O LITTLETON & BADSEY GROWERS LTD, BHGS LTD, CRAB APPLE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GP,
Company Registration Number
02632313
Private Limited Company
Active

Company Overview

About Pure Supplies Ltd
PURE SUPPLIES LIMITED was founded on 1991-07-25 and has its registered office in Evesham. The organisation's status is listed as "Active". Pure Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURE SUPPLIES LIMITED
 
Legal Registered Office
C/O LITTLETON & BADSEY GROWERS LTD
BHGS LTD, CRAB APPLE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GP
Other companies in WR11
 
Filing Information
Company Number 02632313
Company ID Number 02632313
Date formed 1991-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB557701627  
Last Datalog update: 2025-04-05 07:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN LETHERBARROW
Company Secretary 2010-06-10
WILLIAM THOMAS ARNOLD
Director 2010-06-10
CHRISTOPHER JOHN HARVEY
Director 2010-06-10
ANDREW DAVID JANMAN
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FINCH
Director 1992-07-25 2010-06-10
DAVID ROBERT JANMAN
Director 1992-07-25 2010-06-10
MORWENNA ANN WILLIAMS
Company Secretary 2001-03-21 2009-07-31
DAVID ROBERT JANMAN
Company Secretary 2000-03-21 2001-03-21
BARRIE MELVORN COCKS
Director 1992-07-25 2000-11-01
TERRENCE JOHN HOOKER
Company Secretary 1995-02-24 2000-03-28
DAVID ROBERT JANMAN
Company Secretary 1992-07-25 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM THOMAS ARNOLD LITTLETON & BADSEY GROWERS LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
WILLIAM THOMAS ARNOLD BHGS LIMITED Director 2001-06-19 CURRENT 2001-05-23 Active
WILLIAM THOMAS ARNOLD BILL ARNOLD (HURST FARM) LIMITED Director 1997-03-27 CURRENT 1996-03-05 Active
WILLIAM THOMAS ARNOLD ARNOLD FARMS LIMITED Director 1992-12-06 CURRENT 1959-03-24 Active
WILLIAM THOMAS ARNOLD ERNEST ARNOLD LIMITED Director 1992-06-17 CURRENT 1988-05-09 Active
WILLIAM THOMAS ARNOLD BILL ARNOLD (LITTLE WITLEY) LIMITED Director 1991-10-26 CURRENT 1977-05-13 Active
CHRISTOPHER JOHN HARVEY LITTLETON & BADSEY GROWERS LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
CHRISTOPHER JOHN HARVEY BHGS LIMITED Director 2001-06-19 CURRENT 2001-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-21REGISTRATION OF A CHARGE / CHARGE CODE 026323130005
2024-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-10Termination of appointment of Nigel John Letherbarrow on 2024-04-09
2024-04-09Appointment of Mrs Carol Sims as company secretary on 2024-04-09
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130003
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130004
2023-07-17CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CESSATION OF WILLIAM THOMAS ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF WILLIAM THOMAS ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28Notification of Littleton & Badsey Growers Limited as a person with significant control on 2023-03-28
2023-03-28Notification of Littleton & Badsey Growers Limited as a person with significant control on 2023-03-28
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MR BRIAN JOHN BARBER
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS ARNOLD
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CESSATION OF CHRISTOPHER JOHN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARVEY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARVEY
2022-01-18PSC07CESSATION OF CHRISTOPHER JOHN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026323130004
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026323130003
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-11AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-05AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-28AP01DIRECTOR APPOINTED MR ANDREW DAVID JANMAN
2012-07-24AR0108/07/12 ANNUAL RETURN FULL LIST
2012-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-03AR0108/07/11 ANNUAL RETURN FULL LIST
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-07-09AR0108/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARVEY / 08/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 08/07/2010
2010-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL JOHN LETHERBARROW on 2010-07-08
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/10 FROM Littleton and Badsey Growers Limited Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP England
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 07/07/2010
2010-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARVEY
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JANMAN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FINCH
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 4 GUILDFORD ROAD IND EST HAYLE CORNWALL TR27 4QZ
2010-06-30AP03SECRETARY APPOINTED MR NIGEL JOHN LETHERBARROW
2010-06-30AP01DIRECTOR APPOINTED MR WILLIAM THOMAS ARNOLD
2010-06-29AUDAUDITOR'S RESIGNATION
2010-06-16AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-04-01SH1901/04/10 STATEMENT OF CAPITAL GBP 40000.00
2010-04-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-04-01CERT15REDUCTION OF ISSUED CAPITAL
2010-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY MORWENNA WILLIAMS
2009-07-13363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-16363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-20ELRESS252 DISP LAYING ACC 08/03/07
2007-03-20ELRESS366A DISP HOLDING AGM 08/03/07
2006-11-15AUDAUDITOR'S RESIGNATION
2006-07-26363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-01363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-07-08363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-02RES13CARRY OUT FULL AUDIT 05/04/04
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-18363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-08-01363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-08-01363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-05288aNEW SECRETARY APPOINTED
2001-04-05288bSECRETARY RESIGNED
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-13169£ IC 50000/40000 24/11/00 £ SR 10000@1=10000
2000-11-13288bDIRECTOR RESIGNED
2000-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-08SRES01ALTER ARTICLES 01/11/00
2000-07-31363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217329 Active Licenced property: 4 GUILDFORD ROAD INDUSTRIAL ESTATE HAYLE GB TR27 4QZ. Correspondance address: GUILDFORD ROAD INDUSTRIAL ESTATE HAYLE GB TR27 4QZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of PURE SUPPLIES LIMITED registering or being granted any patents
Domain Names

PURE SUPPLIES LIMITED owns 1 domain names.

jfcmonro.co.uk  

Trademarks
We have not found any records of PURE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as PURE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PURE SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0025059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2016-09-0025059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2016-05-0025059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2010-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0176151990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.