Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greetwell Purchasing Solutions Limited
Greetwell Purchasing Solutions Limited is an active company incorporated on 15 June 2011 with the registered office located in Lincoln, Lincolnshire. Greetwell Purchasing Solutions Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07670599
Private limited company
Age
14 years
Incorporated
15 June 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(4 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Greetwell Purchasing Solutions Limited
Contact
Update Details
Address
14 Witham Point
Wavell Drive
Lincoln
LN3 4PL
England
Address changed on
15 Jul 2024
(1 year 3 months ago)
Previous address was
Unit Nf1 Greetwell Place 2 Limekiln Way Lincoln Lincs LN2 4US
Companies in LN3 4PL
Telephone
01673866338
Email
Unreported
Website
Purchasingsolutions.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Stephen Mark McConchie Gibson
Director • Account Executive • British • Lives in UK • Born in Jan 1972
Kerry Anne Gibson
Director • Administrator • British • Lives in England • Born in May 1972
Mrs Kerry Anne Gibson
PSC • British • Lives in England • Born in May 1972
Mr Stephen Mark McConchie Gibson
PSC • British • Lives in England • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£690.15K
Increased by £690.15K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£797.13K
Increased by £171.81K (+27%)
Total Liabilities
-£113.97K
Increased by £12.99K (+13%)
Net Assets
£683.16K
Increased by £158.82K (+30%)
Debt Ratio (%)
14%
Decreased by 1.85% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Abridged Accounts Submitted
5 Months Ago on 21 May 2025
Stephen Mark Mcconchie Gibson Details Changed
1 Year Ago on 31 Oct 2024
Kerry Anne Gibson Details Changed
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
2 Years 4 Months Ago on 29 Jun 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 17 May 2023
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Get Alerts
Get Credit Report
Discover Greetwell Purchasing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 14 Jul 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 26 Jun 2025
Memorandum and Articles of Association
Submitted on 24 Jun 2025
Memorandum and Articles of Association
Submitted on 24 Jun 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 21 May 2025
Statement of capital following an allotment of shares on 15 June 2015
Submitted on 28 Apr 2025
Resolutions
Submitted on 28 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 28 Apr 2025
Change of share class name or designation
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 15 June 2011
Submitted on 28 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs