Company NamePurchasing Support Services Limited
Company StatusActive
Company Number03738759
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameIndependent Purchasing Associates (Northern) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Shaun Hurley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRabac
25 Riverside Crescent Holmes Chapel
Crewe
Cheshire
CW4 7NR
Director NameMrs Carol Schofield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Downs Road
Runcorn
Cheshire
WA7 5PX
Secretary NameMrs Carol Schofield
NationalityBritish
StatusCurrent
Appointed01 December 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Downs Road
Runcorn
Cheshire
WA7 5PX
Director NameCarole Ann Hurley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleCustomer Services Director
Correspondence Address25 Riverside Crescent
Holmes Chapel
Cheshire
CW4 7NR
Director NameMrs Helen Patricia Edmondson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Director NameMr Stewart Michael Hurley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Director NameMr Christopher Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Director NameMr Brian Albert William Brackpool
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RolePurchasing Specialist
Correspondence Address4 Padbrook
Limpsfield
Oxted
Surrey
RH8 0DW
Director NameVanessa Turner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RolePurchasing Specialist
Correspondence Address3 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameVanessa Turner
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RolePurchasing Specialist
Correspondence Address3 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameGeorge Shaw
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2005)
RoleCommercial Director
Correspondence Address31 Bostock Hall
Bostock Road
Bostock
Cheshire
CW10 9JN
Director NameMr Edward Gerard O'Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Frenchfields Crescent
Clock Face
St. Helens
WA9 4FZ
Secretary NameGeorge Shaw
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address31 Bostock Hall
Bostock Road
Bostock
Cheshire
CW10 9JN
Director NameFrederick Harold Stone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Platt House
Manchester Road
Knutsford
Cheshire
WA16 0SY
Director NameAlison Rose O'Connor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 August 2020)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address8 Frenchfields Crescent
Clock Face
St. Helens
WA9 4FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.purchasingsupportservices.com
Telephone01477 549519
Telephone regionHolmes Chapel

Location

Registered AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£344,015
Cash£1,108,299
Current Liabilities£1,522,466

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
21 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
19 April 2022Cessation of Shawn Hurley as a person with significant control on 19 April 2022 (1 page)
14 April 2022Notification of Shaun Hurley as a person with significant control on 6 April 2016 (2 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
23 July 2021Appointment of Mr Christopher Smith as a director on 19 May 2021 (2 pages)
24 June 2021Appointment of Mrs Helen Patricia Edmondson as a director on 19 May 2021 (2 pages)
24 June 2021Appointment of Mr Stewart Michael Hurley as a director on 19 May 2021 (2 pages)
4 May 2021Confirmation statement made on 17 April 2021 with updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 September 2020Termination of appointment of Edward Gerard O'connor as a director on 3 August 2020 (1 page)
4 September 2020Termination of appointment of Alison Rose O'connor as a director on 3 August 2020 (1 page)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (2 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (2 pages)
26 February 2019Director's details changed for Alison Rose O'connor on 26 February 2019 (2 pages)
22 January 2019Director's details changed for Edward Gerard O'connor on 22 January 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (2 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
19 May 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
19 May 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 299
(16 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 299
(16 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 299
(16 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 299
(16 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 299
(16 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 225
(16 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 225
(16 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 225
(16 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (17 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (17 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (17 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
10 March 2010Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Alison Rose O'connor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Edward Gerard O'connor on 1 March 2010 (2 pages)
2 March 2010Termination of appointment of Frederick Stone as a director (2 pages)
2 March 2010Termination of appointment of Frederick Stone as a director (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 03/04/09; full list of members (8 pages)
17 April 2009Return made up to 03/04/09; full list of members (8 pages)
11 March 2009Ad 08/04/08-31/10/08\gbp si 65@1=65\gbp ic 160/225\ (2 pages)
11 March 2009Nc inc already adjusted 08/04/08 (1 page)
11 March 2009Nc inc already adjusted 08/04/08 (1 page)
11 March 2009Ad 08/04/08-31/10/08\gbp si 65@1=65\gbp ic 160/225\ (2 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2008Nc inc already adjusted 08/04/08 (1 page)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2008Nc inc already adjusted 08/04/08 (1 page)
21 April 2008Return made up to 23/03/08; no change of members (9 pages)
21 April 2008Return made up to 23/03/08; no change of members (9 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 June 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 19B the square london road holmes chapel cheshire CW4 7AH (1 page)
27 February 2007Registered office changed on 27/02/07 from: 19B the square london road holmes chapel cheshire CW4 7AH (1 page)
4 May 2006Return made up to 23/03/06; full list of members (9 pages)
4 May 2006Return made up to 23/03/06; full list of members (9 pages)
21 April 2006Ad 04/01/06--------- £ si 10@1=10 £ ic 150/160 (2 pages)
21 April 2006Ad 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006£ nc 10000/10010 04/01/06 (1 page)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
5 April 2005Return made up to 23/03/05; full list of members (9 pages)
5 April 2005Return made up to 23/03/05; full list of members (9 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 December 2004Registered office changed on 21/12/04 from: 31 bostock hall bostock road bostock middlewich cheshire CW10 9JN (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 31 bostock hall bostock road bostock middlewich cheshire CW10 9JN (1 page)
21 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
17 May 2003Return made up to 23/03/03; full list of members (7 pages)
17 May 2003Return made up to 23/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
2 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 December 2001New director appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: 69/71 east street epsom surrey KT17 1BP (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: 69/71 east street epsom surrey KT17 1BP (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001New secretary appointed (3 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New secretary appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Director resigned (1 page)
8 October 2001Company name changed independent purchasing associate s (northern) LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed independent purchasing associate s (northern) LIMITED\certificate issued on 08/10/01 (2 pages)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 April 2000Return made up to 23/03/00; full list of members (8 pages)
15 April 2000Return made up to 23/03/00; full list of members (8 pages)
18 October 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
18 October 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
7 July 1999Ad 23/03/99--------- £ si 74@1=74 £ ic 76/150 (2 pages)
7 July 1999Ad 23/03/99--------- £ si 74@1=74 £ ic 76/150 (2 pages)
7 July 1999Ad 23/03/99--------- £ si 74@1=74 £ ic 2/76 (2 pages)
7 July 1999Ad 23/03/99--------- £ si 74@1=74 £ ic 2/76 (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
23 March 1999Incorporation (15 pages)
23 March 1999Incorporation (15 pages)