Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHERS PURSLOW GROUP LIMITED
Company Information for

SMITHERS PURSLOW GROUP LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
05508205
Private Limited Company
Active

Company Overview

About Smithers Purslow Group Ltd
SMITHERS PURSLOW GROUP LIMITED was founded on 2005-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Smithers Purslow Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMITHERS PURSLOW GROUP LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in LE15
 
Previous Names
SPPS HOLDINGS LIMITED12/08/2015
Filing Information
Company Number 05508205
Company ID Number 05508205
Date formed 2005-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 03:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHERS PURSLOW GROUP LIMITED
The accountancy firm based at this address is GATELEY CAPITUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITHERS PURSLOW GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CRAIG FRASER
Company Secretary 2005-07-14
ANDREW JOHN BUSSEY
Director 2013-10-01
JULIA MARIA FRASER
Director 2015-07-01
STEPHEN CRAIG FRASER
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME HOWARD PHIPPS
Director 2005-07-14 2014-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER GATELEY SMITHERS PURSLOW LIMITED Company Secretary 1999-06-17 CURRENT 1978-11-28 Active
STEPHEN CRAIG FRASER SMITHERS PURSLOW & COMPANY LIMITED Company Secretary 1998-06-06 CURRENT 1988-03-25 Dissolved 2016-09-08
ANDREW JOHN BUSSEY GATELEY SMITHERS PURSLOW LIMITED Director 2009-01-01 CURRENT 1978-11-28 Active
ANDREW JOHN BUSSEY FIRST END LTD Director 2003-09-10 CURRENT 2003-09-08 Active
STEPHEN CRAIG FRASER BREDCROFT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Director 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER GATELEY SMITHERS PURSLOW LIMITED Director 1996-06-20 CURRENT 1978-11-28 Active
STEPHEN CRAIG FRASER SMITHERS PURSLOW & COMPANY LIMITED Director 1994-10-28 CURRENT 1988-03-25 Dissolved 2016-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-02Audit exemption subsidiary accounts made up to 2023-04-30
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARIA FRASER
2022-04-20AA01Current accounting period shortened from 30/09/22 TO 30/04/22
2022-04-20AP04Appointment of Gateley Secretaries Limited as company secretary on 2022-04-19
2022-04-20TM02Termination of appointment of Stephen Craig Fraser on 2022-04-19
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Glaston Hall Spring Lane Glaston Oakham Rutland LE15 9BZ
2022-02-11CESSATION OF JULIA MARIA FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11CESSATION OF STEPHEN CRAIG FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Sp 2018 Limited as a person with significant control on 2018-10-08
2022-02-11PSC02Notification of Sp 2018 Limited as a person with significant control on 2018-10-08
2022-02-11PSC07CESSATION OF JULIA MARIA FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Director's details changed for Mr Stephen Craig Fraser on 2022-02-01
2022-02-10CH01Director's details changed for Mr Stephen Craig Fraser on 2022-02-01
2022-02-07Director's details changed for Mrs Julia Maria Fraser on 2015-07-01
2022-02-07CH01Director's details changed for Mrs Julia Maria Fraser on 2015-07-01
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055082050001
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055082050001
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-02-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-01-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-01-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-10-12SH08Change of share class name or designation
2018-10-11RES12Resolution of varying share rights or name
2018-10-09SH0128/09/18 STATEMENT OF CAPITAL GBP 1798
2018-10-09SH08Change of share class name or designation
2018-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055082050001
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1598
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-01-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1598
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-11SH10Particulars of variation of rights attached to shares
2016-04-11SH08Change of share class name or designation
2016-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-11RES01ADOPT ARTICLES 26/02/2016
2016-04-11RES12Resolution of varying share rights or name
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1598
2015-08-12AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-12RES15CHANGE OF NAME 27/07/2015
2015-08-12CERTNMCompany name changed spps holdings LIMITED\certificate issued on 12/08/15
2015-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-29AP01DIRECTOR APPOINTED MRS JULIA MARIA FRASER
2015-04-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1598
2014-08-06SH06Cancellation of shares. Statement of capital on 2014-07-18 GBP 1,598.00
2014-08-06SH03Purchase of own shares
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHIPPS
2014-04-23RES01ADOPT ARTICLES 04/04/2014
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-14AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-09SH0609/10/13 STATEMENT OF CAPITAL GBP 1792
2013-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW JOHN BUSSEY
2013-07-18AR0114/07/13 FULL LIST
2013-03-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HOWARD PHIPPS / 17/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/07/2012
2012-03-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-20AR0114/07/11 FULL LIST
2011-06-24RES12VARYING SHARE RIGHTS AND NAMES
2011-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-14AR0114/07/10 FULL LIST
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AA01PREVEXT FROM 31/05/2009 TO 30/09/2009
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2008-11-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-06363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-03-3188(2)RAD 02/03/07--------- £ SI 824@1=824 £ IC 1176/2000
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-1988(2)RAD 17/07/06--------- £ SI 176@1=176 £ IC 1000/1176
2006-12-08RES04£ NC 100/50000 15/07/
2006-12-0888(2)RAD 16/07/06--------- £ SI 998@1=998 £ IC 2/1000
2006-08-22225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06
2006-07-25363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMITHERS PURSLOW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITHERS PURSLOW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMITHERS PURSLOW GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SMITHERS PURSLOW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHERS PURSLOW GROUP LIMITED
Trademarks
We have not found any records of SMITHERS PURSLOW GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHERS PURSLOW GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SMITHERS PURSLOW GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMITHERS PURSLOW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHERS PURSLOW GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITHERS PURSLOW GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.