SURE PURITY LIMITED

Register to unlock more data on OkredoRegister

SURE PURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10185382

Incorporation date

17/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Blaydon Trade Park 1, Toll Bridge Road, Blaydon-On-Tyne NE21 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2016)
dot icon26/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Change of share class name or designation
dot icon05/11/2024
Change of share class name or designation
dot icon10/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon15/08/2024
Secretary's details changed for Samantha Robson on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Gary Robson on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Gary Robson on 2024-08-14
dot icon14/08/2024
Director's details changed for Mrs Samantha Jane Robson on 2024-08-14
dot icon09/08/2024
Notification of a person with significant control statement
dot icon02/08/2024
Cessation of Gary David Ashton as a person with significant control on 2022-05-22
dot icon02/08/2024
Cessation of Gary Robson as a person with significant control on 2022-05-10
dot icon02/08/2024
Cessation of Samantha Jane Robson as a person with significant control on 2022-05-10
dot icon02/08/2024
Cessation of Matthew David Rowe as a person with significant control on 2022-05-10
dot icon02/08/2024
Cessation of Robert Thompson as a person with significant control on 2022-05-10
dot icon27/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon30/08/2023
Director's details changed for Mr Matthew David Rowe on 2023-08-30
dot icon22/08/2023
Director's details changed for Mr Robert Thompson on 2023-08-22
dot icon22/03/2023
Change of details for Mr Matthew David Rowe as a person with significant control on 2023-03-20
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Notification of Robert Thompson as a person with significant control on 2022-05-10
dot icon18/05/2022
Notification of Matthew David Rowe as a person with significant control on 2022-05-10
dot icon18/05/2022
Notification of Samantha Jane Robson as a person with significant control on 2022-05-10
dot icon18/05/2022
Notification of Gary Robson as a person with significant control on 2022-05-10
dot icon18/05/2022
Notification of Gary David Ashton as a person with significant control on 2022-05-10
dot icon18/05/2022
Withdrawal of a person with significant control statement on 2022-05-18
dot icon26/11/2021
Registered office address changed from Unit 6 Toll Bridge Road Blaydon-on-Tyne NE21 5TR United Kingdom to Unit 6 Blaydon Trade Park 1 Toll Bridge Road Blaydon-on-Tyne NE21 5TR on 2021-11-26
dot icon18/11/2021
Registered office address changed from Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD England to Unit 6 Toll Bridge Road Blaydon-on-Tyne NE21 5TR on 2021-11-18
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon31/12/2019
Second filing for the appointment of Robert Thompson as a director
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/04/2019
Registered office address changed from Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD England to Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD on 2019-04-24
dot icon24/04/2019
Registered office address changed from Unit 3 5a Station Terrace East Boldon Tyne & Wear SR4 6AD United Kingdom to Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD on 2019-04-24
dot icon24/04/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 3 5a Station Terrace East Boldon Tyne & Wear SR4 6AD on 2019-04-24
dot icon25/09/2018
Registered office address changed from 8 West Meadows Chopwell NE17 7BG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2018-09-25
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/09/2017
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 West Meadows Chopwell NE17 7BG on 2017-09-11
dot icon08/09/2017
Director's details changed for Samantha Robson on 2017-09-08
dot icon08/09/2017
Secretary's details changed for Samantha Robson on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Gary Robson on 2017-09-08
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon22/05/2017
Registered office address changed from Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD England to 71-75 Shelton Street London WC2H 9JQ on 2017-05-22
dot icon19/08/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD on 2016-08-19
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon18/08/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-08-18
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon12/08/2016
Appointment of Mr Gary David Ashton as a director on 2016-08-11
dot icon11/08/2016
Appointment of Mr Robert Thompson as a director on 2016-08-11
dot icon11/08/2016
Appointment of Mr Matthew David Rowe as a director on 2016-08-11
dot icon17/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon+278.18 % *

* during past year

Cash in Bank

£381,602.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
282.52K
-
0.00
186.11K
-
2022
0
463.19K
-
0.00
100.91K
-
2023
6
821.65K
-
0.00
381.60K
-
2023
6
821.65K
-
0.00
381.60K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

821.65K £Ascended77.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

381.60K £Ascended278.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Robert
Director
11/08/2016 - Present
2
Robson, Gary
Director
17/05/2016 - Present
3
Ashton, Gary David
Director
11/08/2016 - Present
22
Rowe, Matthew David
Director
11/08/2016 - Present
2
Robson, Samantha Jane
Director
17/05/2016 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURE PURITY LIMITED

SURE PURITY LIMITED is an(a) Active company incorporated on 17/05/2016 with the registered office located at Unit 6 Blaydon Trade Park 1, Toll Bridge Road, Blaydon-On-Tyne NE21 5TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of SURE PURITY LIMITED?

toggle

SURE PURITY LIMITED is currently Active. It was registered on 17/05/2016 .

Where is SURE PURITY LIMITED located?

toggle

SURE PURITY LIMITED is registered at Unit 6 Blaydon Trade Park 1, Toll Bridge Road, Blaydon-On-Tyne NE21 5TR.

What does SURE PURITY LIMITED do?

toggle

SURE PURITY LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does SURE PURITY LIMITED have?

toggle

SURE PURITY LIMITED had 6 employees in 2023.

What is the latest filing for SURE PURITY LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-05-31.