Company NameGW 217 Limited
DirectorsDavid Keir Ewart Morgan and Philip Michael Wainwright
Company StatusActive
Company Number05347642
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Keir Ewart Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Purchase
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saredon Dairy Farm
Little Saredon
Wolverhampton
Staffordshire
WV10 7LJ
Director NameMr Kenneth Philip Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Secretary NameMr Kenneth Philip Smith
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleBusiness Unit Managing Director
Country of ResidenceEngland
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitepurchasegroup.co.uk

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Purchase Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Registered 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 2016Registered 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 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
4 February 2016Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
4 February 2016Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
19 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(8 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(8 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 December 2014Resolutions
  • RES13 ‐ Appt auditors 17/11/2014
(1 page)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
24 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
24 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
24 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (7 pages)
29 April 2014Full accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 31 December 2011 (11 pages)
2 April 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages)
27 October 2009Full accounts made up to 31 July 2009 (11 pages)
27 October 2009Full accounts made up to 31 July 2009 (11 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 August 2007Full accounts made up to 31 March 2007 (11 pages)
21 August 2007Full accounts made up to 31 March 2007 (11 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
10 October 2006Full accounts made up to 31 March 2006 (11 pages)
10 October 2006Full accounts made up to 31 March 2006 (11 pages)
19 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Memorandum and Articles of Association (7 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005Memorandum and Articles of Association (7 pages)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)