Company NameSure Purity Limited
Company StatusActive
Company Number10185382
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Gary Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Meadows
Chopwell
NE17 7BG
Director NameMrs Samantha Jane Robson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Meadows
Chopwell
NE17 7BG
Secretary NameSamantha Robson
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 West Meadows
Chopwell
NE17 7BG
Director NameMr Matthew David Rowe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Holly Place
Wistaston
Nantwich
Cheshire
CW5 6NG
Director NameMr Gary David Ashton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Old Burdon
Seaton
Seaham
SR7 0NW
Director NameMr Robert Thompson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EH

Location

Registered AddressUnit 6 Blaydon Trade Park 1
Toll Bridge Road
Blaydon-On-Tyne
NE21 5TR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
30 August 2023Director's details changed for Mr Matthew David Rowe on 30 August 2023 (2 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
22 August 2023Director's details changed for Mr Robert Thompson on 22 August 2023 (2 pages)
22 March 2023Change of details for Mr Matthew David Rowe as a person with significant control on 20 March 2023 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
18 May 2022Notification of Robert Thompson as a person with significant control on 10 May 2022 (2 pages)
18 May 2022Notification of Gary David Ashton as a person with significant control on 10 May 2022 (2 pages)
18 May 2022Withdrawal of a person with significant control statement on 18 May 2022 (2 pages)
18 May 2022Notification of Matthew David Rowe as a person with significant control on 10 May 2022 (2 pages)
18 May 2022Notification of Samantha Jane Robson as a person with significant control on 10 May 2022 (2 pages)
18 May 2022Notification of Gary Robson as a person with significant control on 10 May 2022 (2 pages)
26 November 2021Registered 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 26 November 2021 (1 page)
18 November 2021Registered 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 18 November 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
31 December 2019Second filing for the appointment of Robert Thompson as a director (6 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 April 2019Registered 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 24 April 2019 (1 page)
24 April 2019Registered 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 24 April 2019 (1 page)
24 April 2019Registered 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 24 April 2019 (1 page)
25 September 2018Registered office address changed from 8 West Meadows Chopwell NE17 7BG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 September 2018 (1 page)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
11 September 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 West Meadows Chopwell NE17 7BG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 West Meadows Chopwell NE17 7BG on 11 September 2017 (1 page)
8 September 2017Secretary's details changed for Samantha Robson on 8 September 2017 (1 page)
8 September 2017Director's details changed for Samantha Robson on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Samantha Robson on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Gary Robson on 8 September 2017 (2 pages)
8 September 2017Secretary's details changed for Samantha Robson on 8 September 2017 (1 page)
8 September 2017Director's details changed for Mr Gary Robson on 8 September 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 May 2017Registered 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 22 May 2017 (1 page)
22 May 2017Registered 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 22 May 2017 (1 page)
19 August 2016Registered 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 19 August 2016 (1 page)
19 August 2016Registered 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 19 August 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 300
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 300
(3 pages)
18 August 2016Registered 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 18 August 2016 (1 page)
18 August 2016Registered 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 18 August 2016 (1 page)
12 August 2016Appointment of Mr Gary David Ashton as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Mr Gary David Ashton as a director on 11 August 2016 (2 pages)
12 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 300
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 300
(3 pages)
11 August 2016Appointment of Mr Robert Thompson as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Robert Thompson as a director on 11 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/12/2019
(3 pages)
11 August 2016Appointment of Mr Matthew David Rowe as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Matthew David Rowe as a director on 11 August 2016 (2 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(28 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(28 pages)