Background WavePink WaveYellow Wave

DE MONCHY EUROPE PURCHASING LIMITED (09746873)

DE MONCHY EUROPE PURCHASING LIMITED (09746873) is an active UK company. incorporated on 25 August 2015. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DE MONCHY EUROPE PURCHASING LIMITED has been registered for 10 years. Current directors include GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise and 1 others.

Company Number
09746873
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
Unit A Holton Heath Industrial Park, Poole, BH16 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise, GILL, Susan Mary
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MONCHY EUROPE PURCHASING LIMITED

DE MONCHY EUROPE PURCHASING LIMITED is an active company incorporated on 25 August 2015 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DE MONCHY EUROPE PURCHASING LIMITED was registered 10 years ago.(SIC: 46760)

Status

active

Active since 10 years ago

Company No

09746873

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit A Holton Heath Industrial Park Blackhill Road Poole, BH16 6LS,

Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Jan 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GILL, Henry Richard

Active
Holton Heath Industrial Park, PooleBH16 6LS
Born March 1983
Director
Appointed 25 Aug 2015

GILL, Martin Richard

Active
Holton Heath Industrial Park, PooleBH16 6LS
Born January 1949
Director
Appointed 25 Aug 2015

GILL, Sally Louise

Active
Holton Heath Industrial Park, PooleBH16 6LS
Born April 1987
Director
Appointed 25 Aug 2015

GILL, Susan Mary

Active
Holton Heath Industrial Park, PooleBH16 6LS
Born November 1950
Director
Appointed 25 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
Blackhill Road, PooleBH16 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2019

Mr Henry Richard Gill

Ceased
Holton Heath Industrial Park, PooleBH16 6LS
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2019

Miss Sally Louise Gill

Ceased
Holton Heath Industrial Park, PooleBH16 6LS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2015
NEWINCIncorporation