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

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED

Venture Court, 2 Debdale Road, Wellingborough, NORTHAMPTONSHIRE, NN8 5AA,
Company Registration Number
04441005
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wellingborough Town Centre Partnership Ltd
WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED was founded on 2002-05-16 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Wellingborough Town Centre Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED
 
Legal Registered Office
Venture Court
2 Debdale Road
Wellingborough
NORTHAMPTONSHIRE
NN8 5AA
Other companies in NN8
 
Filing Information
Company Number 04441005
Company ID Number 04441005
Date formed 2002-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-05-09
Return next due 2024-05-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 14:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLINGBOROUGH TOWN CENTRE 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 WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ISIS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2018-06-20
PERVAIZ AKHTAR
Director 2009-08-01
DAVID CROSS
Director 2002-05-27
SAMANTHA JONES
Director 2007-12-11
GRAHAM MICHAEL LAWMAN
Director 2015-05-07
LINDSAY TICKNER
Director 2006-03-01
SIMON FRANCIS TOSELAND
Director 2002-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL BEDELLS
Director 2013-07-23 2018-06-20
BACACCOUNTANTS
Company Secretary 2013-10-01 2018-06-19
GEOFFREY SIMMONS
Director 2009-11-01 2015-03-01
ISIS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2006-06-21 2013-10-01
ROBERT JOHN BOWDEN
Director 2011-04-01 2013-07-23
ELSPETH JOYCE SULLY
Director 2010-05-10 2013-07-01
MARK SELWYN HOLLYMAN
Director 2006-06-21 2009-06-21
ROBERT JAMES LYMN
Director 2002-05-27 2009-05-06
CHRISTOPHER MAURICE HOLE
Director 2008-08-11 2008-12-31
GRAHAM ROBINSON
Director 2007-12-10 2008-12-31
CHRISTOPHER WILLIAM BILLSON
Director 2002-05-27 2007-12-31
SAMANTHA CUNNINGHAM
Director 2006-03-01 2007-12-31
HANNELOP LAWMAN
Director 2007-03-01 2007-12-31
SUSAN IRENE NEILL
Director 2005-05-10 2007-12-31
PATRICIA RAYMOND
Director 2003-11-24 2007-12-31
RICHARD JOHN SMART
Director 2002-07-17 2007-12-31
LUCY SARAH PAYNE
Director 2005-05-10 2007-05-31
NIGEL CHRISTOPHER KEMP
Director 2003-11-24 2007-02-12
JAMES GEOFFREY MANDEVILLE
Company Secretary 2002-05-16 2006-06-21
JAMES GEOFFREY MANDEVILLE
Director 2002-05-16 2006-06-20
RICHARD DAVID ROWLATT
Director 2002-05-16 2006-06-20
NICOLA COOK
Director 2004-05-01 2006-01-01
KEVIN JOHN GWILLIAM
Director 2002-05-27 2006-01-01
CAROLE JANE KITCHING
Director 2005-05-10 2006-01-01
ROGER GRAHAM POOLMAN
Director 2002-05-27 2005-02-25
PAUL JAMES CROFTS
Director 2002-05-27 2003-11-24
JENNIFER HELEN MOTLEY
Director 2002-05-27 2002-07-31
HOWARD THOMAS
Nominated Secretary 2002-05-16 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISIS COMPANY SECRETARIAL SERVICES LTD COMMERCIAL TRAINING SERVICES (UK) LTD Company Secretary 2012-07-01 CURRENT 2011-06-07 Liquidation
ISIS COMPANY SECRETARIAL SERVICES LTD BUSINESS PLANNING SERVICES LTD Company Secretary 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ISIS COMPANY SECRETARIAL SERVICES LTD BELLKAY PROPERTIES LTD Company Secretary 2007-09-21 CURRENT 2005-02-23 Dissolved 2014-07-29
ISIS COMPANY SECRETARIAL SERVICES LTD 06300929 LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Liquidation
ISIS COMPANY SECRETARIAL SERVICES LTD ISIS PAYROLL LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
ISIS COMPANY SECRETARIAL SERVICES LTD STIRLAND ASSOCIATES LTD Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-07-15
ISIS COMPANY SECRETARIAL SERVICES LTD THE MILLER (WELLINGBOROUGH) LTD Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2014-09-09
GRAHAM MICHAEL LAWMAN HATTON ACADEMIES TRUST Director 2016-09-20 CURRENT 2012-02-14 Active
GRAHAM MICHAEL LAWMAN SHIRE COMMUNITY SERVICES LIMITED Director 2009-12-07 CURRENT 2006-03-15 Active
SIMON FRANCIS TOSELAND RIVER NENE REGIONAL PARK Director 2016-02-11 CURRENT 2007-06-20 Active
SIMON FRANCIS TOSELAND PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
SIMON FRANCIS TOSELAND PROP-SEARCH.COM LIMITED Director 2009-04-14 CURRENT 2009-04-14 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
2024-04-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CH01Director's details changed for Lindsay Tickner on 2022-05-19
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-18PSC04Change of details for Mr Simon Francis Toesland as a person with significant control on 2017-05-09
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL LAWMAN
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP04Appointment of Isis Company Secretarial Services Ltd as company secretary on 2018-06-20
2018-06-21TM02Termination of appointment of Bacaccountants on 2018-06-19
2018-06-21CH01Director's details changed for Mr Simon Francis Toseland on 2018-06-20
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL BEDELLS
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-20CH01Director's details changed for Samantha Jones on 2016-05-01
2016-04-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONS
2015-06-09AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED CLLR GRAHAM MICHAEL LAWMAN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH SULLY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH SULLY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWDEN
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AR0109/05/14 NO MEMBER LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL BEDELLS / 29/05/2014
2014-07-02AP04CORPORATE SECRETARY APPOINTED BACACCOUNTANTS
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY TICKNER / 01/10/2013
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JONES / 01/10/2013
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSS / 01/10/2013
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY ISIS COMPANY SECRETARIAL SERVICES LTD
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ ENGLAND
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD NEIL BEDELLS
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHANTS NN8 5AA
2013-07-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AR0109/05/13 NO MEMBER LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0109/05/12 NO MEMBER LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYMN
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0109/05/11 NO MEMBER LIST
2011-05-27AP01DIRECTOR APPOINTED ELSPETH JOYCE SULLY
2011-05-17AP01DIRECTOR APPOINTED MR ROBERT JOHN BOWDEN
2011-05-16AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-06-08AR0109/05/10 NO MEMBER LIST
2010-01-21AP01DIRECTOR APPOINTED GEOFFREY SIMMONS
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01288aDIRECTOR APPOINTED PERVAIZ PERRY AKHTAR
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MARK HOLLYMAN
2009-05-14363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBINSON
2009-03-11288aDIRECTOR APPOINTED CHRISTOPHER MAURICE HOLE
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10363aANNUAL RETURN MADE UP TO 09/05/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10363aANNUAL RETURN MADE UP TO 09/05/07
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-04-02288aNEW DIRECTOR APPOINTED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 24 OXFORD STREET, WELLINGBOROUGH, NORTHAMPTONSHIRE NN8 4JE
2006-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELLINGBOROUGH TOWN CENTRE 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 WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED
Trademarks
We have not found any records of WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGBOROUGH TOWN CENTRE PARTNERSHIP 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 (94990 - Activities of other membership organizations n.e.c.) as WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGBOROUGH TOWN CENTRE PARTNERSHIP 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 WELLINGBOROUGH TOWN CENTRE 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 WELLINGBOROUGH TOWN CENTRE 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.