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

PARTNORTH LIMITED

26A OLD ELVET, DURHAM, ENGLAND, DH1 3HN,
Company Registration Number
04437887
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Partnorth Ltd
PARTNORTH LIMITED was founded on 2002-05-14 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". Partnorth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARTNORTH LIMITED
 
Legal Registered Office
26A OLD ELVET
DURHAM
ENGLAND
DH1 3HN
Other companies in DH1
 
Filing Information
Company Number 04437887
Company ID Number 04437887
Date formed 2002-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-05-14
Return next due 2018-05-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-17 17:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNORTH 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 PARTNORTH LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2002-12-20
STEPHEN BEST
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HOUGHTON
Director 2002-05-23 2016-01-30
STEPHEN BEST
Company Secretary 2002-05-21 2002-12-20
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-05-14 2002-05-21
JL NOMINEES ONE LIMITED
Nominated Director 2002-05-14 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST WILLOUGHBY (465) LIMITED Director 2011-12-01 CURRENT 2003-10-13 Active
STEPHEN BEST CHESTERFORD (PAXTONS 1) LTD Director 2011-01-01 CURRENT 2007-06-21 Dissolved 2016-12-30
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST TORQUAY CREST LIMITED Director 2008-05-30 CURRENT 2005-07-18 Dissolved 2017-12-19
STEPHEN BEST ATLANTIC CARBON GROUP PLC Director 2007-11-19 CURRENT 2004-12-17 In Administration/Administrative Receiver
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST LANGLEY MOOR B3 LTD. Director 1999-12-21 CURRENT 1999-12-01 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
2017-10-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-27DS01Application to strike the company off the register
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM Suite 2 Mayford House Old Elvet Durham DH1 3HN
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOUGHTON
2015-12-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM 8 Cathedrals Court Lane Durham DH1 3JS
2012-04-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOUGHTON / 01/01/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 01/01/2011
2011-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW BROWN on 2011-01-01
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0114/05/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-17AA31/03/07 TOTAL EXEMPTION FULL
2007-07-20363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HENRY STUDDY HOUSE 139 BEDBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-15288bSECRETARY RESIGNED
2003-01-03225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-01-03288aNEW SECRETARY APPOINTED
2002-12-2488(2)RAD 01/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bSECRETARY RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PARTNORTH 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 PARTNORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-23 Outstanding HSBC BANK PLC
DEBENTURE 2006-06-08 Outstanding HSBC BANK PLC
CHARGE DEED 2002-06-05 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 527,914
Creditors Due After One Year 2012-03-31 £ 666,514
Creditors Due Within One Year 2013-03-31 £ 427,336
Creditors Due Within One Year 2012-03-31 £ 418,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PARTNORTH LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 17,601
Current Assets 2012-03-31 £ 15,487
Debtors 2013-03-31 £ 17,585
Debtors 2012-03-31 £ 15,110
Tangible Fixed Assets 2013-03-31 £ 400,000
Tangible Fixed Assets 2012-03-31 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARTNORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNORTH LIMITED
Trademarks
We have not found any records of PARTNORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNORTH 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 (41100 - Development of building projects) as PARTNORTH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PARTNORTH 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 PARTNORTH 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 PARTNORTH 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.