logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 25
  • 1
    Lister, Thomas Matthew
    Finance Director born in June 1978
    Individual (10 offsprings)
    Officer
    2014-03-17 ~ 2018-11-30
    OF - Director → CIF 0
  • 2
    Cox, Douglas Stuart
    Company Director born in November 1921
    Individual (3 offsprings)
    Officer
    ~ 2005-12-04
    OF - Director → CIF 0
  • 3
    Caroe, Mark Frederick
    Born in October 1961
    Individual (45 offsprings)
    Officer
    2021-12-24 ~ now
    OF - Director → CIF 0
  • 4
    Wiegman, Albert Edward Bernard
    Managing Partner born in March 1952
    Individual (38 offsprings)
    Officer
    2021-03-17 ~ 2021-10-22
    OF - Director → CIF 0
  • 5
    Cox, Michael Jonathan
    Director/Sales Manager born in June 1958
    Individual (14 offsprings)
    Officer
    ~ 2014-02-28
    OF - Director → CIF 0
  • 6
    Mann, Michael Joseph
    Company Director born in March 1942
    Individual (8 offsprings)
    Officer
    2003-05-28 ~ 2012-09-27
    OF - Director → CIF 0
  • 7
    Jones, David Peter Gwynne
    Born in June 1972
    Individual (15 offsprings)
    Officer
    2026-01-22 ~ now
    OF - Director → CIF 0
  • 8
    Cox, Timothy Stewart
    Director/Factory Manager born in March 1956
    Individual (4 offsprings)
    Officer
    ~ 2012-04-27
    OF - Director → CIF 0
    Cox, Timothy Stewart
    Individual (4 offsprings)
    Officer
    ~ 2012-04-27
    OF - Secretary → CIF 0
  • 9
    Steel, Christopher Edward
    Born in October 1976
    Individual (8 offsprings)
    Officer
    2025-03-27 ~ 2025-09-01
    OF - Director → CIF 0
  • 10
    Ward, Malcolm Anthony
    Sales Director born in March 1939
    Individual (1 offspring)
    Officer
    ~ 1995-05-22
    OF - Director → CIF 0
  • 11
    Collard, David John
    Born in July 1967
    Individual (16 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Director → CIF 0
  • 12
    Nalley, Stuart Geoffrey
    Factory Director born in June 1951
    Individual (1 offspring)
    Officer
    1997-11-19 ~ 2012-04-27
    OF - Director → CIF 0
  • 13
    Perkins, Richard John Mackworth
    Sales Director born in September 1961
    Individual (2 offsprings)
    Officer
    2010-08-02 ~ 2012-04-27
    OF - Director → CIF 0
  • 14
    Nield, Garry Stephen
    Born in April 1960
    Individual (12 offsprings)
    Officer
    2012-04-27 ~ 2014-03-28
    OF - Director → CIF 0
  • 15
    Evans, Jonathan Charles
    Marketing Director born in September 1974
    Individual (3 offsprings)
    Officer
    2012-09-12 ~ 2016-06-06
    OF - Director → CIF 0
  • 16
    Cox, Barbara
    Director born in February 1927
    Individual (1 offspring)
    Officer
    ~ 2012-04-27
    OF - Director → CIF 0
  • 17
    Duffin, Jonathan Paul
    Born in August 1974
    Individual (6 offsprings)
    Officer
    2025-09-05 ~ 2025-12-16
    OF - Director → CIF 0
  • 18
    Pitchford, Joshua
    Private Equity Associate born in May 1992
    Individual (6 offsprings)
    Officer
    2019-06-17 ~ 2021-02-24
    OF - Director → CIF 0
  • 19
    Bell, David James
    Ceo born in February 1965
    Individual (10 offsprings)
    Officer
    2014-03-28 ~ 2018-07-02
    OF - Director → CIF 0
  • 20
    Baldwin, Sarah Jane
    Chief Executive Officer born in July 1970
    Individual (14 offsprings)
    Officer
    2018-07-19 ~ 2025-03-27
    OF - Director → CIF 0
  • 21
    AURORA TOPCO 1 LIMITED
    13587682 13587730
    Douglas House, Mounts Road, Wednesbury, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2023-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    JB DRINKS HOLDINGS LIMITED
    07992712
    Douglas House, Mounts Road, Wednesbury, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Person with significant control
    2023-07-31 ~ 2023-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    AURORA BIDCO 1 LIMITED
    13588347 13590480
    Douglas House, Mounts Road, Wednesbury, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2023-07-31 ~ 2023-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    JUICEBURST LIMITED - now
    JB DRINKS LIMITED
    - 2023-08-09 07993043 07602188
    Douglas House, Mounts Road, Wednesbury, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2023-07-31 ~ 2023-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    JB DRINKS LIMITED - now
    JUICEBURST LIMITED
    - 2023-08-09 07602188 07993043
    TIMIK LIMITED - 2013-04-19
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURITY SOFT DRINKS LIMITED

Period: 1939-12-20 ~ now
Company number: 00358349
Registered name
PURITY SOFT DRINKS LIMITED - now
Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters
Brief company account
Cost of Sales
-16,717,323 GBP2024-03-30 ~ 2025-03-28
-17,251,040 GBP2023-04-01 ~ 2024-03-29
Distribution Costs
-1,582,949 GBP2024-03-30 ~ 2025-03-28
-1,774,898 GBP2023-04-01 ~ 2024-03-29
Administrative Expenses
-5,422,465 GBP2024-03-30 ~ 2025-03-28
-5,282,436 GBP2023-04-01 ~ 2024-03-29
Other Interest Receivable/Similar Income (Finance Income)
339,481 GBP2024-03-30 ~ 2025-03-28
291,603 GBP2023-04-01 ~ 2024-03-29
Profit/Loss on Ordinary Activities Before Tax
3,536,001 GBP2024-03-30 ~ 2025-03-28
5,535,113 GBP2023-04-01 ~ 2024-03-29
Profit/Loss
2,636,728 GBP2024-03-30 ~ 2025-03-28
4,025,258 GBP2023-04-01 ~ 2024-03-29
Intangible Assets
Goodwill
0 GBP2025-03-28
33,918 GBP2024-03-29
Other
29,341 GBP2025-03-28
93,959 GBP2024-03-29
Intangible Assets
29,341 GBP2025-03-28
127,877 GBP2024-03-29
Property, Plant & Equipment
1,786,290 GBP2025-03-28
1,700,843 GBP2024-03-29
Fixed Assets
1,815,631 GBP2025-03-28
1,828,720 GBP2024-03-29
Debtors
4,407,982 GBP2025-03-28
4,877,576 GBP2024-03-29
Cash at bank and in hand
6,298,548 GBP2025-03-28
10,494,806 GBP2024-03-29
Current Assets
12,428,922 GBP2025-03-28
17,761,626 GBP2024-03-29
Net Current Assets/Liabilities
5,316,810 GBP2025-03-28
8,602,922 GBP2024-03-29
Total Assets Less Current Liabilities
7,132,441 GBP2025-03-28
10,431,642 GBP2024-03-29
Net Assets/Liabilities
7,076,574 GBP2025-03-28
10,431,642 GBP2024-03-29
Equity
Called up share capital
1,000 GBP2025-03-28
1,000 GBP2024-03-29
1,000 GBP2023-03-31
Capital redemption reserve
500 GBP2025-03-28
500 GBP2024-03-29
500 GBP2023-03-31
Retained earnings (accumulated losses)
7,075,074 GBP2025-03-28
10,430,142 GBP2024-03-29
5,800,170 GBP2023-03-31
Equity
7,076,574 GBP2025-03-28
10,431,642 GBP2024-03-29
Profit/Loss
Retained earnings (accumulated losses)
2,636,728 GBP2024-03-30 ~ 2025-03-28
4,025,258 GBP2023-04-01 ~ 2024-03-29
Dividends Paid
Retained earnings (accumulated losses)
-2,071,000 GBP2023-04-01 ~ 2024-03-29
Dividends Paid
-5,991,796 GBP2024-03-30 ~ 2025-03-28
Audit Fees/Expenses
41,400 GBP2024-03-30 ~ 2025-03-28
39,100 GBP2023-04-01 ~ 2024-03-29
Average Number of Employees
612024-03-30 ~ 2025-03-28
612023-04-01 ~ 2024-03-29
Wages/Salaries
3,218,588 GBP2024-03-30 ~ 2025-03-28
3,291,384 GBP2023-04-01 ~ 2024-03-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
245,120 GBP2024-03-30 ~ 2025-03-28
132,740 GBP2023-04-01 ~ 2024-03-29
Staff Costs/Employee Benefits Expense
3,851,321 GBP2024-03-30 ~ 2025-03-28
3,785,448 GBP2023-04-01 ~ 2024-03-29
Director Remuneration
249,226 GBP2024-03-30 ~ 2025-03-28
329,540 GBP2023-04-01 ~ 2024-03-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
82,176 GBP2024-03-30 ~ 2025-03-28
120,035 GBP2023-04-01 ~ 2024-03-29
Intangible Assets - Gross Cost
Goodwill
581,434 GBP2024-03-29
Computer software
619,623 GBP2024-03-29
Development expenditure
121,018 GBP2024-03-29
Intangible Assets - Gross Cost
2,514,857 GBP2024-03-29
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
581,434 GBP2025-03-28
547,516 GBP2024-03-29
Development expenditure
121,018 GBP2025-03-28
121,018 GBP2024-03-29
Intangible Assets - Accumulated Amortisation & Impairment
2,485,516 GBP2025-03-28
2,386,980 GBP2024-03-29
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
33,918 GBP2024-03-30 ~ 2025-03-28
Development expenditure
0 GBP2024-03-30 ~ 2025-03-28
Intangible Assets - Increase From Amortisation Charge for Year
98,536 GBP2024-03-30 ~ 2025-03-28
Intangible Assets
Development expenditure
0 GBP2025-03-28
0 GBP2024-03-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,348,424 GBP2025-03-28
8,895,508 GBP2024-03-29
Furniture and fittings
1,259,654 GBP2025-03-28
1,228,696 GBP2024-03-29
Motor vehicles
0 GBP2025-03-28
22,967 GBP2024-03-29
Property, Plant & Equipment - Gross Cost
10,608,078 GBP2025-03-28
10,147,171 GBP2024-03-29
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-03-30 ~ 2025-03-28
Furniture and fittings
0 GBP2024-03-30 ~ 2025-03-28
Motor vehicles
-22,967 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment - Other Disposals
-22,967 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,752,175 GBP2025-03-28
7,425,028 GBP2024-03-29
Furniture and fittings
1,069,613 GBP2025-03-28
998,333 GBP2024-03-29
Motor vehicles
0 GBP2025-03-28
22,967 GBP2024-03-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,821,788 GBP2025-03-28
8,446,328 GBP2024-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
327,147 GBP2024-03-30 ~ 2025-03-28
Furniture and fittings
71,280 GBP2024-03-30 ~ 2025-03-28
Motor vehicles
0 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
398,427 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-03-30 ~ 2025-03-28
Furniture and fittings
0 GBP2024-03-30 ~ 2025-03-28
Motor vehicles
-22,967 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-22,967 GBP2024-03-30 ~ 2025-03-28
Property, Plant & Equipment
Plant and equipment
1,596,249 GBP2025-03-28
1,470,480 GBP2024-03-29
Furniture and fittings
190,041 GBP2025-03-28
230,363 GBP2024-03-29
Motor vehicles
0 GBP2025-03-28
0 GBP2024-03-29
Finished Goods/Goods for Resale
1,141,199 GBP2025-03-28
1,510,033 GBP2024-03-29
Trade Debtors/Trade Receivables
Current
3,887,061 GBP2025-03-28
4,489,812 GBP2024-03-29
Amounts Owed by Group Undertakings
Current
58,410 GBP2025-03-28
54,840 GBP2024-03-29
Prepayments/Accrued Income
Current
462,511 GBP2025-03-28
306,615 GBP2024-03-29
Trade Creditors/Trade Payables
Current
3,985,705 GBP2025-03-28
4,693,034 GBP2024-03-29
Amounts owed to group undertakings
Current
232,873 GBP2025-03-28
235,618 GBP2024-03-29
Corporation Tax Payable
Current
635,142 GBP2025-03-28
635,142 GBP2024-03-29
Other Creditors
Current
44,004 GBP2025-03-28
40,776 GBP2024-03-29
Accrued Liabilities/Deferred Income
Current
1,405,998 GBP2025-03-28
2,507,091 GBP2024-03-29
Creditors
Current
7,112,112 GBP2025-03-28
9,158,704 GBP2024-03-29
Par Value of Share
Class 1 ordinary share
25 GBP2024-03-30 ~ 2025-03-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,000 shares2025-03-28
4,000 shares2024-03-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,449 GBP2025-03-28
11,919 GBP2024-03-29
Between two and five year
9,744 GBP2025-03-28
19,555 GBP2024-03-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
31,474 GBP2024-03-29

  • PURITY SOFT DRINKS LIMITED
    Info
    Registered number 00358349
    Mounts Road, Wednesbury, West Midlands WS10 0BU
    PRIVATE LIMITED COMPANY incorporated on 1939-12-20 (86 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-06
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.