CRESCENT PURCHASING LIMITED

Register to unlock more data on OkredoRegister

CRESCENT PURCHASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774578

Incorporation date

16/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Procurement House, Leslie Hough Way, Salford M6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon05/03/2026
Director's details changed for Miss Aimee Louise Williams on 2026-02-28
dot icon11/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Appointment of Mr John Charles Dowell as a director on 2026-02-01
dot icon10/02/2026
Appointment of Mr Andrew James Woodford as a director on 2026-02-01
dot icon06/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon09/12/2025
Director's details changed for Ms Lydia Roseann Sparrow on 2024-10-31
dot icon30/01/2025
Memorandum and Articles of Association
dot icon28/12/2024
Resolutions
dot icon27/12/2024
Statement of company's objects
dot icon17/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon25/09/2024
Director's details changed for Mr Andrew John Comyn on 2019-01-16
dot icon25/09/2024
Director's details changed for Mr Andrew John Comyn on 2019-01-16
dot icon05/08/2024
Termination of appointment of Darren Lowe as a director on 2024-07-31
dot icon18/07/2024
Termination of appointment of Joanne Christine Bentley as a director on 2024-07-12
dot icon18/07/2024
Termination of appointment of David Neil Pullein as a director on 2024-07-12
dot icon10/06/2024
Appointment of Ms Lydia Roseann Sparrow as a director on 2024-05-01
dot icon07/06/2024
Appointment of Mr David Edward Thornton as a director on 2024-05-01
dot icon07/06/2024
Appointment of Miss Aimee Williams as a director on 2024-05-01
dot icon07/06/2024
Appointment of Mr Simon Joshua Jacobs as a director on 2024-05-01
dot icon06/06/2024
Termination of appointment of Noel Cassidy as a director on 2024-06-01
dot icon05/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/09/2023
Director's details changed for Mr Andrew John Comyn on 2023-09-28
dot icon04/04/2023
Termination of appointment of Jon Howard as a director on 2023-03-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon03/08/2021
Termination of appointment of Peter Brewer as a director on 2021-07-31
dot icon09/06/2021
Director's details changed for Ms Fatima Benishem on 2021-06-09
dot icon23/04/2021
Director's details changed for Mr David Neil Pullein on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr David Neil Pullein on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr David Neil Pullein on 2021-04-01
dot icon22/04/2021
Appointment of Mr Darren Lowe as a director on 2021-04-01
dot icon29/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/01/2021
Termination of appointment of Robert James Kilcoyne as a director on 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon27/11/2020
Appointment of Ms Fatima Benishem as a director on 2020-11-11
dot icon26/11/2020
Director's details changed for Mr Jon Howard on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Peter Kane on 2020-11-26
dot icon21/09/2020
Director's details changed for Peter Brewer on 2020-09-21
dot icon20/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/10/2019
Termination of appointment of Karen O'connor as a director on 2019-10-01
dot icon18/06/2019
Appointment of Mr Peter Kane as a director on 2019-06-05
dot icon17/06/2019
Director's details changed for Peter Brewer on 2019-06-17
dot icon17/06/2019
Appointment of Ms Karen O'connor as a director on 2019-06-05
dot icon13/06/2019
Appointment of Mr Jon Howard as a director on 2019-06-05
dot icon20/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2019
Termination of appointment of Graham James Francis as a director on 2019-03-13
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon22/06/2018
Registered office address changed from Technology House Lissadel Street Salford Greater Manchester M6 6AP to Procurement House Leslie Hough Way Salford M6 6AJ on 2018-06-22
dot icon22/06/2018
Director's details changed for Mr Graham James Francis on 2018-06-20
dot icon01/05/2018
Termination of appointment of Graham Pennington as a director on 2018-04-01
dot icon08/03/2018
Accounts for a small company made up to 2017-07-31
dot icon12/02/2018
Appointment of Mr Lawrence Jenkins as a director on 2018-02-01
dot icon12/02/2018
Appointment of Mrs Joanne Christine Bentley as a director on 2018-02-01
dot icon12/02/2018
Termination of appointment of Teck Sun Kua as a director on 2018-02-01
dot icon08/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon08/01/2018
Termination of appointment of Stephen George Forster as a director on 2017-11-15
dot icon13/07/2017
Termination of appointment of Stephen John Sawbridge as a director on 2017-07-01
dot icon13/07/2017
Appointment of Mr Graham Pennington as a director on 2017-07-01
dot icon08/05/2017
Director's details changed for Mr Robert James Kilcoyne on 2017-05-08
dot icon21/12/2016
Director's details changed for Peter Brewer on 2016-12-20
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon20/12/2016
Director's details changed for Mr David Neil Pullein on 2016-12-20
dot icon20/12/2016
Director's details changed for Peter Brewer on 2016-12-20
dot icon08/12/2016
Appointment of Mr Teck Sun Kua as a director on 2016-11-27
dot icon01/12/2016
Full accounts made up to 2016-07-31
dot icon06/10/2016
Termination of appointment of Jane Ellen Mccann as a director on 2016-10-03
dot icon14/09/2016
Appointment of Mr Graham James Francis as a director on 2016-09-05
dot icon14/09/2016
Termination of appointment of Patrick Charles Condon as a director on 2016-09-02
dot icon21/06/2016
Termination of appointment of Arthur James Hasler as a director on 2016-05-31
dot icon06/04/2016
Appointment of Mr Arthur James Hasler as a director on 2016-03-24
dot icon06/04/2016
Appointment of Mr Andrew John Comyn as a director on 2016-03-24
dot icon30/03/2016
Termination of appointment of Stephen Scott Coulthard as a director on 2016-03-24
dot icon28/01/2016
Termination of appointment of Ian Christopher Rule as a director on 2016-01-21
dot icon19/01/2016
Annual return made up to 2015-12-15 no member list
dot icon30/11/2015
Full accounts made up to 2015-07-31
dot icon11/11/2015
Appointment of Mrs Jane Ellen Mccann as a director on 2015-11-02
dot icon13/10/2015
Director's details changed for Mr Ian Christopher Rule on 2015-08-17
dot icon30/09/2015
Termination of appointment of Michael John Potter as a director on 2015-09-30
dot icon31/03/2015
Appointment of Mr Robert James Kilcoyne as a director on 2015-03-19
dot icon03/02/2015
Termination of appointment of Jane Ellen Mccann as a director on 2014-11-13
dot icon23/01/2015
Annual return made up to 2014-12-15 no member list
dot icon23/12/2014
Full accounts made up to 2014-07-31
dot icon29/10/2014
Termination of appointment of Patricia Ann Eagle as a director on 2014-10-21
dot icon29/08/2014
Director's details changed for Mr Ian Christopher Rule on 2014-06-01
dot icon23/05/2014
Auditor's resignation
dot icon30/04/2014
Full accounts made up to 2013-07-31
dot icon06/03/2014
Appointment of Mr Stephen John Sawbridge as a director
dot icon29/01/2014
Annual return made up to 2013-12-15 no member list
dot icon11/12/2013
Appointment of Mrs Patricia Ann Eagle as a director
dot icon04/12/2013
Registered office address changed from C/O Leeds College of Building North Street Leeds LS2 7QT on 2013-12-04
dot icon08/10/2013
Appointment of Jane Ellen Mccann as a director
dot icon08/10/2013
Appointment of Mr Stephen Scott Coulthard as a director
dot icon03/10/2013
Termination of appointment of Carl Johnson as a director
dot icon12/04/2013
Termination of appointment of Paul Dobson as a director
dot icon16/01/2013
Full accounts made up to 2012-07-31
dot icon06/01/2013
Termination of appointment of George Hudson as a director
dot icon21/12/2012
Annual return made up to 2012-12-15 no member list
dot icon11/09/2012
Termination of appointment of Ravinder Garcha as a director
dot icon16/05/2012
Appointment of Carl Richard Johnson as a director
dot icon18/04/2012
Appointment of Noel Cassidy as a director
dot icon11/01/2012
Annual return made up to 2011-12-15 no member list
dot icon20/12/2011
Full accounts made up to 2011-07-31
dot icon08/12/2011
Appointment of George Richard Hudson as a director
dot icon23/11/2011
Termination of appointment of Raymond Poxon as a director
dot icon07/10/2011
Termination of appointment of Margaret Barrett as a director
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon24/01/2011
Appointment of Raymond John Poxon as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 no member list
dot icon11/10/2010
Appointment of Michael John Potter as a director
dot icon15/06/2010
Full accounts made up to 2009-07-31
dot icon08/04/2010
Appointment of Patrick Charles Condon as a director
dot icon17/02/2010
Appointment of Mr Paul Robert Dobson as a director
dot icon17/02/2010
Appointment of Ravinder Steven Singh Garcha as a director
dot icon17/02/2010
Appointment of Ian Christopher Rule as a director
dot icon17/02/2010
Appointment of Stephen George Forster as a director
dot icon17/02/2010
Termination of appointment of Maurice Patterson as a director
dot icon15/12/2009
Annual return made up to 2009-12-15 no member list
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Maurice Patterson on 2009-12-15
dot icon05/12/2009
Certificate of change of name
dot icon05/12/2009
Resolutions
dot icon19/11/2009
Appointment of Peter Brewer as a director
dot icon19/11/2009
Appointment of Margaret Douglas Barrett as a director
dot icon23/06/2009
Memorandum and Articles of Association
dot icon23/06/2009
Resolutions
dot icon17/04/2009
Memorandum and Articles of Association
dot icon17/04/2009
Resolutions
dot icon20/01/2009
Accounting reference date shortened from 31/12/2009 to 31/07/2009
dot icon16/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sapna
Director
01/03/2025 - Present
6
Lowe, Darren
Director
01/04/2021 - 31/07/2024
4
Mr Teck Sun Kua
Director
27/11/2016 - 01/02/2018
9
Comyn, Andrew John
Director
24/03/2016 - Present
18
Thornton, David Edward
Director
01/05/2024 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENT PURCHASING LIMITED

CRESCENT PURCHASING LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at Procurement House, Leslie Hough Way, Salford M6 6AJ. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT PURCHASING LIMITED?

toggle

CRESCENT PURCHASING LIMITED is currently Active. It was registered on 16/12/2008 .

Where is CRESCENT PURCHASING LIMITED located?

toggle

CRESCENT PURCHASING LIMITED is registered at Procurement House, Leslie Hough Way, Salford M6 6AJ.

What does CRESCENT PURCHASING LIMITED do?

toggle

CRESCENT PURCHASING LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRESCENT PURCHASING LIMITED?

toggle

The latest filing was on 14/03/2026: Memorandum and Articles of Association.