Company NameProcure Plus Holdings Limited
Company StatusActive
Company Number05888820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2006(17 years, 8 months ago)
Previous NamesGM Procure Limited and Procure Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Brogan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(7 years after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Meadow
Ormskirk
Lancashire
L39 4XL
Secretary NameMiss Katharine Sarah Taylor
StatusCurrent
Appointed07 June 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMrs Suzanne Elisabeth Whelan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIrving Court Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XA
Director NameMr William Kevin Lacey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address40 Clifton Road
Billinge
Wigan
WN5 7TP
Director NameMrs Mary Quigg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Lunt Lane
Liverpool
L29 7WL
Director NameMr Bernard Joseph McPaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Andrew Peter White
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence Address2 Christie Way
Manchester
M21 7QY
Director NameMrs Lorraine Elizabeth Donnelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address602 Aston Avenue
Birchwood
Warrington
WA3 6ZN
Director NameMiss Angela Stuttard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBull Green House Bull Green
Halifax
HX1 2EB
Director NameSimon Jeffrey Fowler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr Kevin Robert Grainger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleProcurement Professional
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayfair Avenue
Nailsea
N Somerset
BS48 2LR
Director NameMr Mark Hartley Howden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Grove
Stockport
Cheshire
SK4 5BU
Director NameMr Ed Barber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2008)
RoleHousing Professional
Country of ResidenceEngland
Correspondence Address23 Hall Meadow Road
Glossop
Derbyshire
SK13 7RE
Director NameMark Andrew Gormley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2010)
RoleSurveyor
Correspondence Address64 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameDr Michael Robert Birkett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2012)
RoleChief Executive Of A Housing A
Country of ResidenceEngland
Correspondence Address120 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BQ
Director NameMark Hudson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crosslands
Mossley
Congleton
Cheshire
CW12 3UA
Secretary NameVictoria Louise Parr
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address93 Cheadle Old Road
Edgeley
Stockport
SK3 9RH
Director NameMrs Jane McCall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM23
Director NameMr David Alfred Fisher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBanks Farm Hesket Newmarket
Wigton
Cumbria
CA7 8HR
Director NameMrs Stephanie Louise Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Lismore Street
Carlisle
Cumbria
CA1 2AH
Director NameMs Karen Irene Mitchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 23 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAspen House 825 Wilmslow Road
Didsbury
Manchester
M20 2SN
Secretary NameMrs Nirmisha Popat
StatusResigned
Appointed04 May 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressApex House 266
Moseley Road Levenshulme
Manchester
M19 2LH
Director NameMr Ian Adshead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2014)
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence AddressPO Box 69
The Old Post Office The Esplanade
Rochdale
Lancashire
OL16 1AE
Director NameProf Michael Alan Brown, Cbe
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 May 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDawstone Croft 14 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Director NameMr Mark Roy Foster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleHead Of Property Services
Country of ResidenceEngland
Correspondence AddressDiamond House Peel Cross Road
Salford
M5 4DT
Director NameMr John Howard Cogbill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address602 Aston Avenue, Birchwood Park
Birchwood
Warrington
WA3 6ZN
Director NameMr Anthony Michael Dunne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 September 2016)
RoleGroup Director Housing Association
Country of ResidenceUnited Kingdom
Correspondence Address6 Harebell Close
Formby
Liverpool
L37 4JP
Director NameMr Stephen John Everitt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2018)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence Address15 Victoria Avenue
Timperley
Altrincham
WA15 6SE
Director NameMrs Kay Louise Atwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2018)
RoleGroup Director Of Organisational Development
Country of ResidenceUnited Kingdom
Correspondence Address99 The Rydings
Langho
Blackburn
BB6 8BQ
Director NameMr Ian Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2020)
RoleHead Of Corporate Procurement
Country of ResidenceEngland
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteprocure-plus.com
Telephone0161 8741815
Telephone regionManchester

Location

Registered AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,545,510
Cash£1,325,805
Current Liabilities£1,956,701

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

2 May 2023Termination of appointment of Michael Alan Brown, Cbe as a director on 1 May 2023 (1 page)
2 May 2023Appointment of Mr Simon Jeffrey Fowler as a director on 2 May 2023 (2 pages)
5 April 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
3 October 2022Termination of appointment of Paul Martin Webb as a director on 30 September 2022 (1 page)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
22 April 2022Appointment of Miss Angela Stuttard as a director on 11 April 2022 (2 pages)
4 April 2022Termination of appointment of Kevin Ruth as a director on 26 March 2022 (1 page)
29 March 2022Resolutions
  • RES13 ‐ Company business 10/03/2022
(2 pages)
28 March 2022Group of companies' accounts made up to 30 June 2021 (51 pages)
15 February 2022Memorandum and Articles of Association (25 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2021Director's details changed for Mrs Mary Quigg on 22 November 2018 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Peter Russell Schofield as a director on 4 July 2021 (1 page)
28 April 2021Accounts for a small company made up to 30 June 2020 (22 pages)
7 January 2021Director's details changed for Mr Andrew Peter White on 25 September 2020 (2 pages)
29 October 2020Resolutions
  • RES13 ‐ Removal of independent member 13/10/2020
(2 pages)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (21 pages)
26 February 2020Termination of appointment of Ian Brown as a director on 26 February 2020 (1 page)
26 February 2020Appointment of Mr Peter Russell Schofield as a director on 26 February 2020 (2 pages)
10 February 2020Appointment of Mrs Lorraine Elizabeth Donnelly as a director on 10 February 2020 (2 pages)
17 December 2019Appointment of Mr Andrew Peter White as a director on 9 December 2019 (2 pages)
9 October 2019Director's details changed for Mr Bernard Joseph Mcpaul on 8 October 2019 (2 pages)
1 October 2019Termination of appointment of Michael Henry Parkinson as a director on 29 September 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Bernard Joseph Mcpaul as a director on 10 April 2019 (2 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (16 pages)
5 December 2018Appointment of Mrs Mary Quigg as a director on 22 November 2018 (2 pages)
27 November 2018Appointment of Mr William Kevin Lacey as a director on 22 November 2018 (2 pages)
9 November 2018Termination of appointment of Stephen John Everitt as a director on 31 October 2018 (1 page)
9 November 2018Appointment of Mr Ian Brown as a director on 18 October 2018 (2 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2018Termination of appointment of Kay Louise Atwood as a director on 25 October 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 30 June 2017 (32 pages)
14 December 2017Full accounts made up to 30 June 2017 (32 pages)
5 December 2017Appointment of Mrs Suzanne Elisabeth Whelan as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mrs Suzanne Elisabeth Whelan as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mrs Kay Louise Atwood as a director on 21 November 2017 (2 pages)
5 December 2017Appointment of Mrs Kay Louise Atwood as a director on 21 November 2017 (2 pages)
1 November 2017Appointment of Mr Stephen John Everitt as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Stephen John Everitt as a director on 31 October 2017 (2 pages)
19 September 2017Termination of appointment of Ian Brown as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Ian Brown as a director on 19 September 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page)
26 July 2017Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page)
18 July 2017Termination of appointment of Matthew Roberts as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Matthew Roberts as a director on 17 July 2017 (1 page)
30 June 2017Appointment of Professor Michael Henry Parkinson as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Professor Michael Henry Parkinson as a director on 29 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Martin Webb as a director on 8 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Martin Webb as a director on 8 June 2017 (2 pages)
14 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
14 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
5 May 2017Resolutions
  • RES13 ‐ That the document attached to this resolution be approved and adopted as the new relationship agreement between the company and its members, the previous relationship agreement being repealed with the exception of those clauses which are required to continue beyond the cessation of membership. 15/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
5 May 2017Resolutions
  • RES13 ‐ That the document attached to this resolution be approved and adopted as the new relationship agreement between the company and its members, the previous relationship agreement being repealed with the exception of those clauses which are required to continue beyond the cessation of membership. 15/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
2 May 2017Termination of appointment of Emma Jane Richman as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Emma Jane Richman as a director on 28 April 2017 (1 page)
10 March 2017Termination of appointment of Mark Roy Foster as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Mark Roy Foster as a director on 10 March 2017 (1 page)
10 February 2017Resolutions
  • RES13 ‐ Adopt relationship agreement 14/12/2016
(34 pages)
10 February 2017Resolutions
  • RES13 ‐ Adopt relationship agreement 14/12/2016
(34 pages)
1 February 2017Appointment of Mr Matthew Roberts as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Roberts as a director on 26 January 2017 (2 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
13 September 2016Termination of appointment of Anthony Michael Dunne as a director on 8 September 2016 (1 page)
13 September 2016Termination of appointment of Anthony Michael Dunne as a director on 8 September 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
11 November 2015Termination of appointment of John Howard Cogbill as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of John Howard Cogbill as a director on 10 November 2015 (1 page)
4 November 2015Appointment of Mr Anthony Michael Dunne as a director on 29 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony Michael Dunne as a director on 29 October 2015 (2 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
1 September 2015Appointment of Mrs Emma Jane Richman as a director on 19 August 2015 (2 pages)
1 September 2015Appointment of Mrs Emma Jane Richman as a director on 19 August 2015 (2 pages)
18 August 2015Appointment of Mr John Howard Cogbill as a director on 30 July 2015 (2 pages)
18 August 2015Appointment of Mr John Howard Cogbill as a director on 30 July 2015 (2 pages)
3 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
3 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
16 June 2015Termination of appointment of Mark Hudson as a director on 11 June 2015 (1 page)
16 June 2015Termination of appointment of Mark Hudson as a director on 11 June 2015 (1 page)
29 April 2015Memorandum and Articles of Association (25 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2015Memorandum and Articles of Association (25 pages)
27 January 2015Appointment of Mr Mark Roy Foster as a director on 11 December 2014 (2 pages)
27 January 2015Appointment of Mr Mark Roy Foster as a director on 11 December 2014 (2 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
27 October 2014Change of name notice (2 pages)
27 October 2014Company name changed procure plus LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(2 pages)
27 October 2014Company name changed procure plus LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(2 pages)
27 October 2014Change of name notice (2 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (8 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (8 pages)
23 July 2014Termination of appointment of Stephanie Louise Murphy as a director on 16 July 2014 (1 page)
23 July 2014Termination of appointment of Stephanie Louise Murphy as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page)
9 June 2014Appointment of Miss Katharine Sarah Taylor as a secretary (2 pages)
9 June 2014Termination of appointment of Victoria Parr as a secretary (1 page)
9 June 2014Appointment of Miss Katharine Sarah Taylor as a secretary (2 pages)
9 June 2014Termination of appointment of Victoria Parr as a secretary (1 page)
6 May 2014Appointment of Mr Michael Alan Brown as a director (2 pages)
6 May 2014Appointment of Mr Michael Alan Brown as a director (2 pages)
2 May 2014Termination of appointment of Ian Perry as a director (1 page)
2 May 2014Termination of appointment of Ian Perry as a director (1 page)
8 April 2014Auditor's resignation (2 pages)
8 April 2014Auditor's resignation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
30 January 2014Termination of appointment of Paul Roberts as a director (1 page)
30 January 2014Termination of appointment of Paul Roberts as a director (1 page)
30 January 2014Termination of appointment of Jane Mccall as a director (1 page)
30 January 2014Termination of appointment of Ian Adshead as a director (1 page)
30 January 2014Termination of appointment of Ian Adshead as a director (1 page)
30 January 2014Termination of appointment of Jane Mccall as a director (1 page)
19 December 2013Termination of appointment of Nigel Wilson as a director (1 page)
19 December 2013Termination of appointment of Nigel Wilson as a director (1 page)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 September 2013Appointment of Mr Michael Brogan as a director (2 pages)
11 September 2013Appointment of Mr Michael Brogan as a director (2 pages)
13 August 2013Annual return made up to 27 July 2013 no member list (14 pages)
13 August 2013Annual return made up to 27 July 2013 no member list (14 pages)
13 August 2013Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages)
14 June 2013Termination of appointment of Eugene Wilson as a director (1 page)
14 June 2013Appointment of Mr Ian Adshead as a director (2 pages)
14 June 2013Appointment of Mr Ian Adshead as a director (2 pages)
14 June 2013Termination of appointment of Eugene Wilson as a director (1 page)
11 April 2013Resolutions
  • RES13 ‐ Distribution is made non charitable members 28/03/2013
(1 page)
11 April 2013Resolutions
  • RES13 ‐ Distribution is made non charitable members 28/03/2013
(1 page)
8 January 2013Termination of appointment of Joe Willis as a director (1 page)
8 January 2013Appointment of Sue Sutton as a director (2 pages)
8 January 2013Termination of appointment of Joe Willis as a director (1 page)
8 January 2013Appointment of Sue Sutton as a director (2 pages)
7 November 2012Termination of appointment of Michael Birkett as a director (1 page)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Termination of appointment of Michael Birkett as a director (1 page)
1 August 2012Annual return made up to 27 July 2012 no member list (15 pages)
1 August 2012Annual return made up to 27 July 2012 no member list (15 pages)
26 April 2012Termination of appointment of David Power as a director (1 page)
26 April 2012Termination of appointment of David Power as a director (1 page)
27 March 2012Appointment of Mr Kevin Ruth as a director (2 pages)
27 March 2012Appointment of Mr Kevin Ruth as a director (2 pages)
11 January 2012Termination of appointment of Nirmisha Popat as a secretary (1 page)
11 January 2012Termination of appointment of Nirmisha Popat as a secretary (1 page)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 October 2011Appointment of Mr Ian Brown as a director (2 pages)
10 October 2011Appointment of Mr Ian Brown as a director (2 pages)
6 September 2011Annual return made up to 27 July 2011 no member list (14 pages)
6 September 2011Annual return made up to 27 July 2011 no member list (14 pages)
16 August 2011Appointment of Mr Steven John Partner as a director (2 pages)
16 August 2011Appointment of Mr Steven John Partner as a director (2 pages)
15 August 2011Termination of appointment of Patrick Nolan as a director (1 page)
15 August 2011Termination of appointment of Patrick Nolan as a director (1 page)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 May 2011Appointment of Mrs Nirmisha Popat as a secretary (2 pages)
5 May 2011Appointment of Mrs Nirmisha Popat as a secretary (2 pages)
14 April 2011Termination of appointment of Kevin Grainger as a director (1 page)
14 April 2011Termination of appointment of Kevin Grainger as a director (1 page)
3 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 August 2010Appointment of Mr Patrick Michael Nolan as a director (2 pages)
25 August 2010Appointment of Mr Patrick Michael Nolan as a director (2 pages)
10 August 2010Appointment of Mr David James Power as a director (2 pages)
10 August 2010Appointment of Mr David James Power as a director (2 pages)
5 August 2010Director's details changed for Joe Willis on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mark Hudson on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (13 pages)
5 August 2010Director's details changed for Mrs Stephanie Louise Murphy on 27 July 2010 (2 pages)
5 August 2010Termination of appointment of Mark Gormley as a director (1 page)
5 August 2010Director's details changed for Mark Hudson on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Stephanie Louise Murphy on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Joe Willis on 27 July 2010 (2 pages)
5 August 2010Appointment of Ms Karen Irene Mitchell as a director (2 pages)
5 August 2010Appointment of Ms Karen Irene Mitchell as a director (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (13 pages)
5 August 2010Termination of appointment of Mark Gormley as a director (1 page)
1 June 2010Company name changed gm procure LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Company name changed gm procure LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 June 2010Change of name notice (2 pages)
27 May 2010Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH on 27 May 2010 (1 page)
15 April 2010Director's details changed for Mr Paul Andrew Roberts on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Andrew Roberts on 14 April 2010 (2 pages)
22 March 2010Appointment of Mr Paul Andrew Roberts as a director (2 pages)
22 March 2010Appointment of Mr Paul Andrew Roberts as a director (2 pages)
19 March 2010Appointment of Mr Nigel Peter Wilson as a director (2 pages)
19 March 2010Resolutions
  • RES13 ‐ Distributable profits 08/03/2010
(1 page)
19 March 2010Appointment of Mr Nigel Peter Wilson as a director (2 pages)
19 March 2010Resolutions
  • RES13 ‐ Distributable profits 08/03/2010
(1 page)
1 February 2010Termination of appointment of Andrew Thomas as a director (1 page)
1 February 2010Termination of appointment of Andrew Thomas as a director (1 page)
15 December 2009Memorandum and Articles of Association (25 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Memorandum and Articles of Association (25 pages)
18 September 2009Director appointed mrs stephanie louise murphy (1 page)
18 September 2009Director appointed mrs stephanie louise murphy (1 page)
30 July 2009Annual return made up to 27/07/09 (5 pages)
30 July 2009Annual return made up to 27/07/09 (5 pages)
29 July 2009Appointment terminated director david fisher (1 page)
29 July 2009Secretary's change of particulars / victoria parr / 28/07/2009 (1 page)
29 July 2009Appointment terminated director david fisher (1 page)
29 July 2009Secretary's change of particulars / victoria parr / 28/07/2009 (1 page)
17 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2009Director appointed mr david alfred fisher (1 page)
30 January 2009Director appointed mr david alfred fisher (1 page)
28 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 August 2008Director appointed ms jane mccall (2 pages)
1 August 2008Director appointed ms jane mccall
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 July 2008Appointment terminated director edward barber (1 page)
31 July 2008Appointment terminated director edward barber (1 page)
31 July 2008Annual return made up to 27/07/08 (5 pages)
31 July 2008Annual return made up to 27/07/08 (5 pages)
4 July 2008Director appointed andrew thomas (2 pages)
4 July 2008Director appointed andrew thomas (2 pages)
2 July 2008Appointment terminated director mark howden (1 page)
2 July 2008Appointment terminated director mark howden (1 page)
14 April 2008Memorandum and Articles of Association (18 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2008Memorandum and Articles of Association (18 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Annual return made up to 27/07/07 (3 pages)
15 August 2007Annual return made up to 27/07/07 (3 pages)
15 August 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: cavendish 249 cavendish street ashton under lyne lancashire OL6 7AT (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: cavendish 249 cavendish street ashton under lyne lancashire OL6 7AT (1 page)
25 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: ship canal house king street manchester lancashire M2 4WB (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: ship canal house king street manchester lancashire M2 4WB (1 page)
1 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 November 2006New director appointed (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2006Incorporation (18 pages)
27 July 2006Incorporation (18 pages)