Background WavePink WaveYellow Wave

PURCHASE GROUP LIMITED (05322443)

PURCHASE GROUP LIMITED (05322443) is an active UK company. incorporated on 30 December 2004. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PURCHASE GROUP LIMITED has been registered for 21 years. Current directors include MORGAN, David Keir Ewart, WAINWRIGHT, Philip Michael.

Company Number
05322443
Status
active
Type
ltd
Incorporated
30 December 2004
Age
21 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORGAN, David Keir Ewart, WAINWRIGHT, Philip Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURCHASE GROUP LIMITED

PURCHASE GROUP LIMITED is an active company incorporated on 30 December 2004 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PURCHASE GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05322443

LTD Company

Age

21 Years

Incorporated 30 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GW 187 LIMITED
From: 30 December 2004To: 1 August 2005
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ
From: 30 December 2004To: 13 October 2016
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Nov 10
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Aug 22
Director Left
Jul 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 03 Dec 2018

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 10 Nov 2017

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 03 Dec 2018

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 17 Nov 2014
Resigned 04 Jan 2016

SMITH, Kenneth Philip

Resigned
11 Bracebridge Road, Sutton ColdfieldB74 2SB
Secretary
Appointed 17 Mar 2005
Resigned 17 Nov 2014

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 30 Dec 2004
Resigned 17 Mar 2005

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

DAVIES, Andrew Oswell Bede

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1963
Director
Appointed 17 Nov 2014
Resigned 10 Nov 2017

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 17 Nov 2014
Resigned 04 Jan 2016

HARGRAVE, Paul David

Resigned
Forge Barn, ShrewsburySY5 6LX
Born April 1959
Director
Appointed 20 Apr 2005
Resigned 17 Nov 2014

HOBART, Andrew Hampden

Resigned
5 Wilton Road, LondonSW1V 1AN
Born July 1962
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2015

HOWELL, John Peter

Resigned
Station Approach, LeatherheadKT22 7SW
Born July 1954
Director
Appointed 17 Nov 2014
Resigned 30 Jun 2016

PURCHASE, David

Resigned
Little Saredon Dairy Farm, WolverhamptonWV10 7LJ
Born March 1967
Director
Appointed 17 Mar 2005
Resigned 17 Nov 2014

PURCHASE, Gavin

Resigned
Ashmore Brook House, LichfieldWS13 8DY
Born January 1960
Director
Appointed 17 Mar 2005
Resigned 17 Nov 2014

ROWAN, Paul Campbell

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1964
Director
Appointed 31 Dec 2015
Resigned 31 Jul 2025

SMITH, Kenneth Philip

Resigned
11 Bracebridge Road, Sutton ColdfieldB74 2SB
Born July 1953
Director
Appointed 17 Mar 2005
Resigned 17 Nov 2014

TOGWELL, Stuart John

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1968
Director
Appointed 17 Nov 2014
Resigned 25 Jul 2018

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 30 Dec 2004
Resigned 17 Mar 2005

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Legacy
7 December 2018
AGREEMENT2AGREEMENT2
Legacy
7 December 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2018
AAAnnual Accounts
Legacy
22 March 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Statement Of Companys Objects
26 February 2015
CC04CC04
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Sail Address Company With New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2009
AA01Change of Accounting Reference Date
Legacy
23 January 2009
363aAnnual Return
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Made Up Date
21 August 2007
AAAnnual Accounts
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Accounts With Made Up Date
10 October 2006
AAAnnual Accounts
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
363aAnnual Return
Legacy
22 August 2005
88(2)R88(2)R
Certificate Change Of Name Company
1 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2005
288aAppointment of Director or Secretary
Statement Of Affairs
12 April 2005
SASA
Legacy
12 April 2005
88(2)R88(2)R
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 April 2005
123Notice of Increase in Nominal Capital
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
30 December 2004
NEWINCIncorporation