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
![]() Private Limited Company
Active |
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 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JOHN LETHERBARROW |
||
WILLIAM THOMAS ARNOLD |
||
CHRISTOPHER JOHN HARVEY |
||
ANDREW DAVID JANMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN FINCH |
Director | ||
DAVID ROBERT JANMAN |
Director | ||
MORWENNA ANN WILLIAMS |
Company Secretary | ||
DAVID ROBERT JANMAN |
Company Secretary | ||
BARRIE MELVORN COCKS |
Director | ||
TERRENCE JOHN HOOKER |
Company Secretary | ||
DAVID ROBERT JANMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLETON & BADSEY GROWERS LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
BHGS LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-23 | Active | |
BILL ARNOLD (HURST FARM) LIMITED | Director | 1997-03-27 | CURRENT | 1996-03-05 | Active | |
ARNOLD FARMS LIMITED | Director | 1992-12-06 | CURRENT | 1959-03-24 | Active | |
ERNEST ARNOLD LIMITED | Director | 1992-06-17 | CURRENT | 1988-05-09 | Active | |
BILL ARNOLD (LITTLE WITLEY) LIMITED | Director | 1991-10-26 | CURRENT | 1977-05-13 | Active | |
LITTLETON & BADSEY GROWERS LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
BHGS LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 026323130005 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Nigel John Letherbarrow on 2024-04-09 | ||
Appointment of Mrs Carol Sims as company secretary on 2024-04-09 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130004 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF WILLIAM THOMAS ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WILLIAM THOMAS ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Littleton & Badsey Growers Limited as a person with significant control on 2023-03-28 | ||
Notification of Littleton & Badsey Growers Limited as a person with significant control on 2023-03-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS ARNOLD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CESSATION OF CHRISTOPHER JOHN HARVEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARVEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARVEY | |
PSC07 | CESSATION OF CHRISTOPHER JOHN HARVEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026323130004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026323130003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID JANMAN | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARVEY / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 08/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL JOHN LETHERBARROW on 2010-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/10 FROM Littleton and Badsey Growers Limited Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 07/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 07/07/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JANMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FINCH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 4 GUILDFORD ROAD IND EST HAYLE CORNWALL TR27 4QZ | |
AP03 | SECRETARY APPOINTED MR NIGEL JOHN LETHERBARROW | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS ARNOLD | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
SH19 | 01/04/10 STATEMENT OF CAPITAL GBP 40000.00 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MORWENNA WILLIAMS | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
ELRES | S252 DISP LAYING ACC 08/03/07 | |
ELRES | S366A DISP HOLDING AGM 08/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
RES13 | CARRY OUT FULL AUDIT 05/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
169 | £ IC 50000/40000 24/11/00 £ SR 10000@1=10000 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER ARTICLES 01/11/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
PURE SUPPLIES LIMITED owns 1 domain names.
jfcmonro.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 25059000 | Natural 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) | ||
![]() | 25059000 | Natural 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) | ||
![]() | 25059000 | Natural 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) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39239000 | Articles 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) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 76151990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |