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

BREAKWELL SUMNER PARTNERSHIP LIMITED

12 OXFORD STREET, NOTTINGHAM, NG1 5BG,
Company Registration Number
03669014
Private Limited Company
Active

Company Overview

About Breakwell Sumner Partnership Ltd
BREAKWELL SUMNER PARTNERSHIP LIMITED was founded on 1998-11-17 and has its registered office in . The organisation's status is listed as "Active". Breakwell Sumner Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREAKWELL SUMNER PARTNERSHIP LIMITED
 
Legal Registered Office
12 OXFORD STREET
NOTTINGHAM
NG1 5BG
Other companies in NG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAKWELL SUMNER PARTNERSHIP 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.

Company Officers of BREAKWELL SUMNER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN RICE
Company Secretary 2016-06-10
PAUL MARTIN ELPHICK
Director 2016-09-01
CARL JACK HILTON
Director 2011-06-01
MARK WILLIAM RAYERS
Director 1999-07-15
CLIVE ANDREW RODDICK
Director 1999-07-15
DAVID HOWARD SUMNER
Director 1999-04-19
JEFFREY MARTIN TODD
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARRIE MICHELLE BOOTH
Company Secretary 2011-06-01 2016-06-10
MARTIN THOMAS BREAKWELL
Company Secretary 1999-04-19 2011-06-01
MARTIN THOMAS BREAKWELL
Director 1999-04-19 2011-06-01
EM SECRETARIAL LIMITED
Nominated Secretary 1998-11-17 1999-04-19
E M FORMATIONS LIMITED
Nominated Director 1998-11-17 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JACK HILTON CJ HILTON ENGINEERING LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK WILLIAM RAYERS MABER (KURDISTAN) LIMITED Director 2012-11-15 CURRENT 2012-09-27 Dissolved 2017-07-25
DAVID HOWARD SUMNER MABER (KURDISTAN) LIMITED Director 2012-11-15 CURRENT 2012-09-27 Dissolved 2017-07-25

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
2025-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM RAYERS
2025-02-07APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM RAYERS
2025-02-07CESSATION OF MARK WILLIAM RAYERS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20SH06Cancellation of shares. Statement of capital on 2022-03-08 GBP 82.08
2022-04-20SH03Purchase of own shares
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD SUMNER
2022-01-10Cancellation of shares. Statement of capital on 2021-10-11 GBP 83.71
2022-01-10Purchase of own shares
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-10-11 GBP 83.71
2022-01-10SH03Purchase of own shares
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD SUMNER
2021-11-02PSC07CESSATION OF DAVID HOWARD SUMNER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARTIN TODD
2021-09-02SH06Cancellation of shares. Statement of capital on 2021-06-25 GBP 85.34
2021-09-02SH03Purchase of own shares
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-03-26SH06Cancellation of shares. Statement of capital on 2020-06-25 GBP 85.23
2021-02-02AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS GODDARD
2020-07-29SH06Cancellation of shares. Statement of capital on 2020-06-25 GBP 85.23
2020-07-28SH03Purchase of own shares
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12SH0119/08/19 STATEMENT OF CAPITAL GBP 93.84
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-09-11SH0119/08/18 STATEMENT OF CAPITAL GBP 93.84
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09SH0120/06/19 STATEMENT OF CAPITAL GBP 99.25
2019-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-01PSC04Change of details for Mr Clive Andrew Roddick as a person with significant control on 2019-03-11
2019-07-01CH01Director's details changed for Mr Clive Andrew Roddick on 2019-03-11
2019-06-24SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 89.48
2019-06-24SH03Purchase of own shares
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-05SH0112/02/19 STATEMENT OF CAPITAL GBP 98.16
2019-03-04PSC04Change of details for Mr Clive Andrew Roddick as a person with significant control on 2018-06-25
2019-03-01PSC04Change of details for Mr David Howard Sumner as a person with significant control on 2018-06-25
2019-01-18RES13Resolutions passed:
  • Directors of the company be authorised to enter into agreements. 19/12/2018
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-08-06RES12VARYING SHARE RIGHTS AND NAMES
2018-08-06RES09Resolution of authority to purchase a number of shares
2018-08-06CC04Statement of company's objects
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 95.98
2018-08-06SH06Cancellation of shares. Statement of capital on 2018-06-25 GBP 95.98
2018-08-06SH08Change of share class name or designation
2018-08-06SH10Particulars of variation of rights attached to shares
2018-08-06SH03Purchase of own shares
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 105.98
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-23PSC04Change of details for Mr Clive Andrew Roddick as a person with significant control on 2017-08-09
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ELPHICK / 01/09/2016
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-28CH01Director's details changed for Clive Andrew Roddick on 2016-01-04
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 105.98
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR PAUL MARTIN ELPHICK
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 26/08/2016
2016-07-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-19AP03SECRETARY APPOINTED MR DAVID JOHN RICE
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY CARRIE BOOTH
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 105.98
2015-11-10AR0108/11/15 FULL LIST
2015-07-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 105.98
2014-11-11AR0108/11/14 FULL LIST
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-11SH0107/03/14 STATEMENT OF CAPITAL GBP 105.98
2014-01-08AR0108/11/13 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-06AR0108/11/12 FULL LIST
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21AR0108/11/11 FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MR CARL JACK HILTON
2011-07-11AP01DIRECTOR APPOINTED MR JEFFREY MARTIN TODD
2011-07-08AP03SECRETARY APPOINTED MRS CARRIE MICHELLE BOOTH
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BREAKWELL
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BREAKWELL
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0108/11/10 FULL LIST
2010-11-10RES13AGREEMENTS 03/11/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0108/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS BREAKWELL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 17/12/2009
2009-10-22RES13RE OPTION AGREEMENT
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-20225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-2088(2)RAD 18/02/08--------- £ SI 489@.01=4 £ IC 100/104
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-06363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-05-04122S-DIV 01/04/05
2005-04-22RES13SUB DIVISION 01/04/05
2005-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-23363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-13363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
1999-12-16363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-26225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26SRES01ADOPT MEM AND ARTS 15/07/99
1999-07-26288aNEW DIRECTOR APPOINTED
1999-04-25288bSECRETARY RESIGNED
1999-04-25288bDIRECTOR RESIGNED
1999-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BREAKWELL SUMNER PARTNERSHIP 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 BREAKWELL SUMNER PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BREAKWELL SUMNER PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BREAKWELL SUMNER PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREAKWELL SUMNER PARTNERSHIP LIMITED
Trademarks
We have not found any records of BREAKWELL SUMNER PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BREAKWELL SUMNER PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-02-27 GBP £2,340 Provisions Expenditure
Dacorum Borough Council 2014-10-23 GBP £2,475
Mansfield District Council 2014-08-14 GBP £1,980
Dacorum Borough Council 2013-06-26 GBP £3,700

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for BREAKWELL SUMNER PARTNERSHIP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Gnd, 1st & 2nd Flrs 12, Oxford Street, Nottingham, NG1 5BG NG1 5BG 32,25020021209

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAKWELL SUMNER PARTNERSHIP 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 BREAKWELL SUMNER PARTNERSHIP 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.