Get an alert when PURITY SOFT DRINKS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-28

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Cash

£6M

-40% vs 2024

Net assets

£7M

-32.2% vs 2024

Employees

61

0% vs 2024

Profit before tax

£4M

-36.1% vs 2024

Accounts

6-year trend · latest reflected 2025-03-28

Metric Trend 2020-09-252021-03-262022-04-012023-03-312024-03-292025-03-28
Turnover £19,684,020
Operating profit £1,473,444
Profit before tax £1,586,281£3,171,169£5,535,113£3,536,001
Net profit £1,399,935£2,639,094£4,025,258£2,636,728
Cash £5,114,786£6,126,838£10,494,806£6,298,548
Total assets less current liabilities £6,302,576£5,801,670£10,431,642£7,132,441
Net assets £6,162,576£10,431,642£7,076,574
Equity £5,307,060£4,762,641£6,162,576£5,801,670£10,431,642£7,076,574
Average employees 48586161
Wages £2,332,695£3,041,909£3,291,384£3,218,588

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-09-252021-03-262022-04-012023-03-312024-03-292025-03-28
Operating margin 7.5%
Net margin 7.1%
Return on capital employed 23.4%
Interest cover 186.13x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 18 resigned

Name Role Appointed Born Nationality
CAROE, Mark Frederick Director 2021-12-24 Oct 1961 British
COLLARD, David John Director 2025-10-13 Jul 1967 British
JONES, David Peter Gwynne Director 2026-01-22 Jun 1972 British
SNELL, Scott David Director 2026-04-28 Nov 1973 British
Show 18 resigned officers
Name Role Appointed Resigned
COX, Timothy Stewart Secretary 2012-04-27
BALDWIN, Sarah Jane Director 2018-07-19 2025-03-27
BELL, David James Director 2014-03-28 2018-07-02
COX, Barbara Director 2012-04-27
COX, Douglas Stuart Director 2005-12-04
COX, Michael Jonathan Director 2014-02-28
COX, Timothy Stewart Director 2012-04-27
DUFFIN, Jonathan Paul Director 2025-09-05 2025-12-16
EVANS, Jonathan Charles Director 2012-09-12 2016-06-06
LISTER, Thomas Matthew Director 2014-03-17 2018-11-30
MANN, Michael Joseph Director 2003-05-28 2012-09-27
NALLEY, Stuart Geoffrey Director 1997-11-19 2012-04-27
NIELD, Garry Stephen Director 2012-04-27 2014-03-28
PERKINS, Richard John Mackworth Director 2010-08-02 2012-04-27
PITCHFORD, Joshua Director 2019-06-17 2021-02-24
STEEL, Christopher Edward Director 2025-03-27 2025-09-01
WARD, Malcolm Anthony Director 1995-05-22
WIEGMAN, Albert Edward Bernard Director 2021-03-17 2021-10-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jb Drinks Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-31 Ceased 2023-07-31
Aurora Bidco 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-31 Ceased 2023-07-31
Jb Drinks Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-31 Ceased 2023-07-31
Aurora Topco 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-31 Active
Juiceburst Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-07-31

Filing timeline

Last 20 of 192 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-06 AP01 officers Appoint person director company with name date PDF
2026-02-04 TM01 officers Termination director company with name termination date PDF
2025-11-28 CH01 officers Change person director company with change date
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-09-05 TM01 officers Termination director company with name termination date PDF
2025-09-05 AP01 officers Appoint person director company with name date PDF
2025-07-23 AA accounts Accounts with accounts type full PDF
2025-03-27 TM01 officers Termination director company with name termination date PDF
2025-03-27 AP01 officers Appoint person director company with name date PDF
2025-03-21 CH01 officers Change person director company with change date PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-25 AA accounts Accounts with accounts type full PDF
2024-02-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-28 vs 2024-03-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page