Company Information for BREAKWELL SUMNER PARTNERSHIP LIMITED
12 OXFORD STREET, NOTTINGHAM, NG1 5BG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BREAKWELL SUMNER PARTNERSHIP LIMITED | |
Legal Registered Office | |
12 OXFORD STREET NOTTINGHAM NG1 5BG Other companies in NG1 | |
Company Number | 03669014 | |
---|---|---|
Company ID Number | 03669014 | |
Date formed | 1998-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB728401347 |
Last Datalog update: | 2024-07-05 12:02:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN RICE |
||
PAUL MARTIN ELPHICK |
||
CARL JACK HILTON |
||
MARK WILLIAM RAYERS |
||
CLIVE ANDREW RODDICK |
||
DAVID HOWARD SUMNER |
||
JEFFREY MARTIN TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARRIE MICHELLE BOOTH |
Company Secretary | ||
MARTIN THOMAS BREAKWELL |
Company Secretary | ||
MARTIN THOMAS BREAKWELL |
Director | ||
EM SECRETARIAL LIMITED |
Nominated Secretary | ||
E M FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CJ HILTON ENGINEERING LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
MABER (KURDISTAN) LIMITED | Director | 2012-11-15 | CURRENT | 2012-09-27 | Dissolved 2017-07-25 | |
MABER (KURDISTAN) LIMITED | Director | 2012-11-15 | CURRENT | 2012-09-27 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM RAYERS | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM RAYERS | ||
CESSATION OF MARK WILLIAM RAYERS AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-08 GBP 82.08 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD SUMNER | |
Cancellation of shares. Statement of capital on 2021-10-11 GBP 83.71 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2021-10-11 GBP 83.71 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD SUMNER | |
PSC07 | CESSATION OF DAVID HOWARD SUMNER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARTIN TODD | |
SH06 | Cancellation of shares. Statement of capital on 2021-06-25 GBP 85.34 | |
SH03 | Purchase of own shares | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-25 GBP 85.23 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY NICHOLAS GODDARD | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-25 GBP 85.23 | |
SH03 | Purchase of own shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/08/19 STATEMENT OF CAPITAL GBP 93.84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
SH01 | 19/08/18 STATEMENT OF CAPITAL GBP 93.84 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 20/06/19 STATEMENT OF CAPITAL GBP 99.25 | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Clive Andrew Roddick as a person with significant control on 2019-03-11 | |
CH01 | Director's details changed for Mr Clive Andrew Roddick on 2019-03-11 | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-31 GBP 89.48 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
SH01 | 12/02/19 STATEMENT OF CAPITAL GBP 98.16 | |
PSC04 | Change of details for Mr Clive Andrew Roddick as a person with significant control on 2018-06-25 | |
PSC04 | Change of details for Mr David Howard Sumner as a person with significant control on 2018-06-25 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/08/18 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | Resolution of authority to purchase a number of shares | |
CC04 | Statement of company's objects | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 95.98 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-25 GBP 95.98 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH03 | Purchase of own shares | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 105.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Clive Andrew Roddick as a person with significant control on 2017-08-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ELPHICK / 01/09/2016 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CH01 | Director's details changed for Clive Andrew Roddick on 2016-01-04 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 105.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN ELPHICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 26/08/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN RICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARRIE BOOTH | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 105.98 | |
AR01 | 08/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 105.98 | |
AR01 | 08/11/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/03/14 STATEMENT OF CAPITAL GBP 105.98 | |
AR01 | 08/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL JACK HILTON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MARTIN TODD | |
AP03 | SECRETARY APPOINTED MRS CARRIE MICHELLE BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BREAKWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BREAKWELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
RES13 | AGREEMENTS 03/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS BREAKWELL / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 17/12/2009 | |
RES13 | RE OPTION AGREEMENT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/02/08--------- £ SI 489@.01=4 £ IC 100/104 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
122 | S-DIV 01/04/05 | |
RES13 | SUB DIVISION 01/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 15/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 40,195 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 72,695 |
Creditors Due Within One Year | 2012-12-31 | £ 582,119 |
Creditors Due Within One Year | 2011-12-31 | £ 711,348 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,235 |
Provisions For Liabilities Charges | 2011-12-31 | £ 9,545 |
Creditors and other liabilities
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 BREAKWELL SUMNER PARTNERSHIP LIMITED
Current Assets | 2012-12-31 | £ 555,673 |
---|---|---|
Current Assets | 2011-12-31 | £ 634,190 |
Debtors | 2012-12-31 | £ 555,022 |
Debtors | 2011-12-31 | £ 633,695 |
Secured Debts | 2012-12-31 | £ 232,911 |
Secured Debts | 2011-12-31 | £ 300,966 |
Shareholder Funds | 2012-12-31 | £ 562,317 |
Shareholder Funds | 2011-12-31 | £ 483,411 |
Tangible Fixed Assets | 2012-12-31 | £ 633,193 |
Tangible Fixed Assets | 2011-12-31 | £ 642,809 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Provisions Expenditure |
Dacorum Borough Council | |
|
|
Mansfield District Council | |
|
|
Dacorum Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Gnd, 1st & 2nd Flrs 12, Oxford Street, Nottingham, NG1 5BG NG1 5BG | 32,250 | 20021209 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |