25 Riverside Crescent Holmes Chapel
Crewe
Cheshire
CW4 7NR
Director Name | Mrs Carol Schofield |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downs Road Runcorn Cheshire WA7 5PX |
Secretary Name | Mrs Carol Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downs Road Runcorn Cheshire WA7 5PX |
Director Name | Carole Ann Hurley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Customer Services Director |
Correspondence Address | 25 Riverside Crescent Holmes Chapel Cheshire CW4 7NR |
Director Name | Mrs Helen Patricia Edmondson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
Director Name | Mr Stewart Michael Hurley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
Director Name | Mr Brian Albert William Brackpool |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Purchasing Specialist |
Correspondence Address | 4 Padbrook Limpsfield Oxted Surrey RH8 0DW |
Director Name | Vanessa Turner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Purchasing Specialist |
Correspondence Address | 3 Spring Grove Hampton Middlesex TW12 2DP |
Secretary Name | Vanessa Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Purchasing Specialist |
Correspondence Address | 3 Spring Grove Hampton Middlesex TW12 2DP |
Director Name | George Shaw |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2005) |
Role | Commercial Director |
Correspondence Address | 31 Bostock Hall Bostock Road Bostock Cheshire CW10 9JN |
Director Name | Mr Edward Gerard O'Connor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Frenchfields Crescent Clock Face St. Helens WA9 4FZ |
Secretary Name | George Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 31 Bostock Hall Bostock Road Bostock Cheshire CW10 9JN |
Director Name | Frederick Harold Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Platt House Manchester Road Knutsford Cheshire WA16 0SY |
Director Name | Alison Rose O'Connor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 August 2020) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 8 Frenchfields Crescent Clock Face St. Helens WA9 4FZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.purchasingsupportservices.com |
---|---|
Telephone | 01477 549519 |
Telephone region | Holmes Chapel |
Registered Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £344,015 |
Cash | £1,108,299 |
Current Liabilities | £1,522,466 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
19 April 2022 | Cessation of Shawn Hurley as a person with significant control on 19 April 2022 (1 page) |
14 April 2022 | Notification of Shaun Hurley as a person with significant control on 6 April 2016 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 July 2021 | Appointment of Mr Christopher Smith as a director on 19 May 2021 (2 pages) |
24 June 2021 | Appointment of Mrs Helen Patricia Edmondson as a director on 19 May 2021 (2 pages) |
24 June 2021 | Appointment of Mr Stewart Michael Hurley as a director on 19 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 17 April 2021 with updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 September 2020 | Termination of appointment of Edward Gerard O'connor as a director on 3 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Alison Rose O'connor as a director on 3 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (2 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (2 pages) |
26 February 2019 | Director's details changed for Alison Rose O'connor on 26 February 2019 (2 pages) |
22 January 2019 | Director's details changed for Edward Gerard O'connor on 22 January 2019 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (2 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (16 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (17 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (17 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (17 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
10 March 2010 | Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Frederick Stone as a director (2 pages) |
2 March 2010 | Termination of appointment of Frederick Stone as a director (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
11 March 2009 | Ad 08/04/08-31/10/08\gbp si 65@1=65\gbp ic 160/225\ (2 pages) |
11 March 2009 | Nc inc already adjusted 08/04/08 (1 page) |
11 March 2009 | Nc inc already adjusted 08/04/08 (1 page) |
11 March 2009 | Ad 08/04/08-31/10/08\gbp si 65@1=65\gbp ic 160/225\ (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Nc inc already adjusted 08/04/08 (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Nc inc already adjusted 08/04/08 (1 page) |
21 April 2008 | Return made up to 23/03/08; no change of members (9 pages) |
21 April 2008 | Return made up to 23/03/08; no change of members (9 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
12 June 2007 | Return made up to 23/03/07; full list of members
|
12 June 2007 | Return made up to 23/03/07; full list of members
|
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 19B the square london road holmes chapel cheshire CW4 7AH (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 19B the square london road holmes chapel cheshire CW4 7AH (1 page) |
4 May 2006 | Return made up to 23/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 23/03/06; full list of members (9 pages) |
21 April 2006 | Ad 04/01/06--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
21 April 2006 | Ad 04/01/06--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
16 February 2006 | £ nc 10000/10010 04/01/06 (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | £ nc 10000/10010 04/01/06 (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 31 bostock hall bostock road bostock middlewich cheshire CW10 9JN (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 31 bostock hall bostock road bostock middlewich cheshire CW10 9JN (1 page) |
21 May 2004 | Return made up to 23/03/04; full list of members
|
21 May 2004 | Return made up to 23/03/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
17 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
17 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
2 May 2002 | Return made up to 23/03/02; full list of members
|
2 May 2002 | Return made up to 23/03/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New secretary appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New secretary appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
8 October 2001 | Company name changed independent purchasing associate s (northern) LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed independent purchasing associate s (northern) LIMITED\certificate issued on 08/10/01 (2 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
15 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
18 October 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
18 October 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
7 July 1999 | Ad 23/03/99--------- £ si 74@1=74 £ ic 76/150 (2 pages) |
7 July 1999 | Ad 23/03/99--------- £ si 74@1=74 £ ic 76/150 (2 pages) |
7 July 1999 | Ad 23/03/99--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
7 July 1999 | Ad 23/03/99--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (15 pages) |
23 March 1999 | Incorporation (15 pages) |