Leatherhead
Surrey
KT22 7SW
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Purchase |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Saredon Dairy Farm Little Saredon Wolverhampton Staffordshire WV10 7LJ |
Director Name | Mr Kenneth Philip Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB |
Secretary Name | Mr Kenneth Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Business Unit Managing Director |
Country of Residence | England |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr John Peter Howell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2018) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | purchasegroup.co.uk |
---|
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Purchase Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page) |
8 January 2016 | Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page) |
8 January 2016 | Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page) |
7 January 2016 | Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Resolutions
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 December 2014 | Resolutions
|
24 November 2014 | Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page) |
24 November 2014 | Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David Purchase as a director on 17 November 2014 (1 page) |
24 November 2014 | Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page) |
24 November 2014 | Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David Purchase as a director on 17 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
27 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
14 October 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages) |
14 October 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Memorandum and Articles of Association (7 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Memorandum and Articles of Association (7 pages) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |