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(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Philip Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bracebridge Road Sutton Coldfield West Midlands B74 2SB |
Secretary Name | John William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Jasmine Close Pendeford Wolverhampton WV9 5RJ |
Director Name | Mr Andrew Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Shrewsbury Road Edgmond Newport Shropshire TF10 8HU |
Secretary Name | Mr Kenneth Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB |
Director Name | Mr David Purchase |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 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 David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(6 years, 4 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 House Station Approach Leatherhead Surrey |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(6 years, 4 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 2nd Floor 5 Wilton Road London |
Director Name | Mr John Peter Howell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(6 years, 4 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 |
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(6 years, 4 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(6 years, 4 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(6 years, 4 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(7 years, 6 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(7 years, 6 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 |
Website | www.purchasegroup.co.uk/ |
---|---|
Telephone | 01922 407111 |
Telephone region | Walsall |
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 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
7 October 2009 | Delivered 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 |
---|
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 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) |
17 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
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) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
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) |
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) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
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) |
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 | Secretary's details changed for Mr David Owen Allen on 4 January 2016 (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) |
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 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 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
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 | 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 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 director 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 | 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 secretary on 4 January 2016 (2 pages) |
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 | 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) |
31 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
31 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 December 2014 | Resolutions
|
12 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 November 2014 | Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of David Purchase as a director on 17 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Philip Smith as a director on 17 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Philip Smith as a director on 17 November 2014 (1 page) |
28 November 2014 | Termination of appointment of David Purchase as a director on 17 November 2014 (1 page) |
28 November 2014 | Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (14 pages) |
3 September 2010 | Termination of appointment of Andrew Hughes as a director (1 page) |
3 September 2010 | Termination of appointment of Andrew Hughes as a director (1 page) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Andrew Hughes on 2 July 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 July 2009 | Director appointed mr david purchase (2 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Director appointed mr david purchase (2 pages) |
7 May 2009 | Secretary appointed mr kenneth philip smith (1 page) |
7 May 2009 | Secretary appointed mr kenneth philip smith (1 page) |
7 May 2009 | Appointment terminated secretary john reynolds (1 page) |
7 May 2009 | Appointment terminated secretary john reynolds (1 page) |
20 April 2009 | Director appointed mr andrew john hughes (1 page) |
20 April 2009 | Director appointed mr andrew john hughes (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 11 bracebridge road four oaks sutton coldfield west midlands B74 2SB (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 11 bracebridge road four oaks sutton coldfield west midlands B74 2SB (1 page) |
11 July 2008 | Company name changed black and orange installations LIMITED\certificate issued on 11/07/08 (2 pages) |
11 July 2008 | Company name changed black and orange installations LIMITED\certificate issued on 11/07/08 (2 pages) |
2 July 2008 | Incorporation (16 pages) |
2 July 2008 | Incorporation (16 pages) |