Company NamePurchase Home Improvements Limited
DirectorsDavid Keir Ewart Morgan and Philip Michael Wainwright
Company StatusActive
Company Number06636624
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Previous NameBlack And Orange Installations Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Keir Ewart Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(9 years, 4 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(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NamePhilip Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2SB
Secretary NameJohn William Reynolds
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Jasmine Close
Pendeford
Wolverhampton
WV9 5RJ
Director NameMr Andrew Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shrewsbury Road
Edgmond
Newport
Shropshire
TF10 8HU
Secretary NameMr Kenneth Philip Smith
NationalityBritish
StatusResigned
Appointed07 May 2009(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Director NameMr David Purchase
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(11 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saredon Dairy Farm
Little Saredon
Wolverhampton
Staffordshire
WV10 7LJ
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleBusiness Unit Managing Director
Country of ResidenceEngland
Correspondence AddressThe Peak 2nd Floor
5 Wilton Road
London
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(6 years, 4 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
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(6 years, 4 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(6 years, 4 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(6 years, 4 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(7 years, 6 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(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.purchasegroup.co.uk/
Telephone01922 407111
Telephone regionWalsall

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

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Charges

7 October 2009Delivered on: 15 October 2009
Satisfied on: 19 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 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)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
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)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
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)
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)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
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)
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 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (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)
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 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 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
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 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 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 director 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 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 secretary on 4 January 2016 (2 pages)
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 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)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(8 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(8 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(8 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
27 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 December 2014Resolutions
  • RES13 ‐ Appt aud 17/11/2014
(1 page)
12 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
28 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
28 November 2014Termination of appointment of Philip Smith as a director on 17 November 2014 (1 page)
28 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
28 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
28 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
28 November 2014Termination of appointment of Philip Smith as a director on 17 November 2014 (1 page)
28 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
28 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
28 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 July 2010 (14 pages)
6 April 2011Full accounts made up to 31 July 2010 (14 pages)
3 September 2010Termination of appointment of Andrew Hughes as a director (1 page)
3 September 2010Termination of appointment of Andrew Hughes as a director (1 page)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 July 2009 (7 pages)
27 October 2009Accounts for a small company made up to 31 July 2009 (7 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2009Director appointed mr david purchase (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Director appointed mr david purchase (2 pages)
7 May 2009Secretary appointed mr kenneth philip smith (1 page)
7 May 2009Secretary appointed mr kenneth philip smith (1 page)
7 May 2009Appointment terminated secretary john reynolds (1 page)
7 May 2009Appointment terminated secretary john reynolds (1 page)
20 April 2009Director appointed mr andrew john hughes (1 page)
20 April 2009Director appointed mr andrew john hughes (1 page)
29 July 2008Registered office changed on 29/07/2008 from 11 bracebridge road four oaks sutton coldfield west midlands B74 2SB (1 page)
29 July 2008Registered office changed on 29/07/2008 from 11 bracebridge road four oaks sutton coldfield west midlands B74 2SB (1 page)
11 July 2008Company name changed black and orange installations LIMITED\certificate issued on 11/07/08 (2 pages)
11 July 2008Company name changed black and orange installations LIMITED\certificate issued on 11/07/08 (2 pages)
2 July 2008Incorporation (16 pages)
2 July 2008Incorporation (16 pages)