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

PARTNERS& LIMITED

MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
00497227
Private Limited Company
Active

Company Overview

About Partners& Ltd
PARTNERS& LIMITED was founded on 1951-07-04 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Partners& Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARTNERS& LIMITED
 
Legal Registered Office
MRIB HOUSE
25 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in HP13
 
Previous Names
J.N. DOBBIN LIMITED20/08/2021
Filing Information
Company Number 00497227
Company ID Number 00497227
Date formed 1951-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 16:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERS& 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.
Companies with same name PARTNERS& LIMITED
The following companies were found which have the same name as PARTNERS& LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERS& UNDERWRITING LIMITED MRIB HOUSE, 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Active Company formed on the 1991-04-19
PARTNERS& GROUP LIMITED MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Active Company formed on the 2019-09-18
PARTNERS& SERVICES LIMITED MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE HP13 6NU Active Company formed on the 2020-10-15
PARTNERS& ADVISORY SERVICES LIMITED MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Active Company formed on the 2021-06-11
PARTNERS&PARTNERS&PARTNERS LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-04-18

Company Officers of PARTNERS& LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES ROBERT FINCH
Director 2010-07-02
PAUL RICHARD WILLIAM FINCH
Director 2010-07-02
ELAINE NICOLA ROSE WOODALL
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH COGGER
Company Secretary 2002-08-01 2010-07-02
JACQUELINE MAY MILES
Company Secretary 2001-12-10 2010-07-02
MARTIN COGGER
Director 2001-12-10 2010-07-02
ROY GEORGE COGGINS
Director 2001-12-10 2010-07-02
STEPHEN COOPER
Director 2007-03-06 2010-07-02
JOHN DAVID MILES
Director 2001-12-10 2010-07-02
PETER JAMES O'SULLIVAN
Director 1998-07-08 2010-07-02
DAVID JOHN DOBBIN
Company Secretary 1992-01-18 2001-12-10
DAVID JOHN DOBBIN
Director 1992-01-18 2001-12-10
JEREMY SIMON DOBBIN
Director 1992-01-18 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES ROBERT FINCH M R BROKERS HOLDINGS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
PAUL RICHARD WILLIAM FINCH MRIB LIMITED Director 2013-06-23 CURRENT 2003-10-15 Active
PAUL RICHARD WILLIAM FINCH M R BROKERS HOLDINGS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
ELAINE NICOLA ROSE WOODALL NIGHTINGALES INVESTMENTS LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
ELAINE NICOLA ROSE WOODALL M R BROKERS HOLDINGS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
ELAINE NICOLA ROSE WOODALL MRIB LIMITED Director 2006-09-21 CURRENT 2003-10-15 Active

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
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-12-19AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-02-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-18Second filing for the termination of Edward James Robert Finch
2023-01-18RP04TM01Second filing for the termination of Edward James Robert Finch
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-05APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES ROBERT FINCH
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES ROBERT FINCH
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILLIAM FINCH
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLA ROSE WOODALL
2021-12-15Memorandum articles filed
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS
2021-09-01AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2021-08-20RES15CHANGE OF COMPANY NAME 20/08/21
2021-04-19PSC05Change of details for Nightingales Investments Limited as a person with significant control on 2021-04-06
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Eagle House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-05-21AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-02AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004972270008
2019-09-11RES01ADOPT ARTICLES 11/09/19
2019-09-03PSC02Notification of Nightingales Investments Limited as a person with significant control on 2018-09-29
2019-09-02PSC07CESSATION OF MR BROKERS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004972270008
2019-01-08SH08Change of share class name or designation
2019-01-08SH10Particulars of variation of rights attached to shares
2019-01-08RES12Resolution of varying share rights or name
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004972270007
2018-12-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50670
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-09AUDAUDITOR'S RESIGNATION
2016-12-01AUDAUDITOR'S RESIGNATION
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50670
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50670
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 50670
2014-01-21AR0115/01/14 ANNUAL RETURN FULL LIST
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004972270007
2013-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-22AR0115/01/13 ANNUAL RETURN FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24AR0115/01/12 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-26AR0115/01/11 ANNUAL RETURN FULL LIST
2010-09-29MG01Particulars of a mortgage or charge / charge no: 6
2010-07-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-07-20AP01DIRECTOR APPOINTED MR PAUL RICHARD WILLIAM FINCH
2010-07-20AP01DIRECTOR APPOINTED MR EDWARD JAMES ROBERT FINCH
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM BURKES COURT BURKES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NZ
2010-07-14AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-07-14AP01DIRECTOR APPOINTED MS ELAINE NICOLA ROSE WOODALL
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY WENDY COGGER
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MILES
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'SULLIVAN
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY COGGINS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COGGER
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES
2010-07-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-07-02RES02REREG PLC TO PRI; RES02 PASS DATE:02/07/2010
2010-07-02RES13THE COMPANY TO BE RE-REGISTERED AS A PRIVATE LIMITED COMPANY 01/07/2010
2010-07-02RES01ADOPT ARTICLES 01/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0115/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES O'SULLIVAN / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOPER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE COGGINS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COGGER / 27/01/2010
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BURKES COURT BUCKINGHAMSHIRE BEACONSFIELD BUCKINGHAMSHIRE HP9 1NZ
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288aNEW DIRECTOR APPOINTED
2007-02-12363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-15288aNEW SECRETARY APPOINTED
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-28363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27CERTNMCOMPANY NAME CHANGED J.N. DOBBIN (HOLDINGS) PLC CERTIFICATE ISSUED ON 27/12/01
2001-12-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PARTNERS& 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 PARTNERS& LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-09-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE DEED 2002-01-20 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-12-09 Satisfied DERNO ESTATES LIMITED
LEGAL MORTGAGE 1975-12-18 Satisfied COUTTS & CO (BANKERS)
FURTHER CHARGE 1970-07-27 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
LEGAL CHARGE 1965-03-02 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERS& LIMITED

Intangible Assets
Patents
We have not found any records of PARTNERS& LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERS& LIMITED
Trademarks
We have not found any records of PARTNERS& LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERS& 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 (66220 - Activities of insurance agents and brokers) as PARTNERS& LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERS& 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 PARTNERS& 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 PARTNERS& 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.