Company Information for PARTHIAN CLIMBING LIMITED
DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PARTHIAN CLIMBING LIMITED | ||||
Legal Registered Office | ||||
DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB Other companies in BD21 | ||||
Previous Names | ||||
|
Company Number | 04931885 | |
---|---|---|
Company ID Number | 04931885 | |
Date formed | 2003-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851729313 |
Last Datalog update: | 2025-04-05 07:41:21 |
Companies House |
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 |
---|---|---|
JOANNA DUNNE |
||
ANDREW CHARLES GUNN DENTON |
||
JOHN DAVID DUNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID DUNNE |
Company Secretary | ||
IAN DONALD POWELL |
Company Secretary | ||
IAN DONALD POWELL |
Director | ||
WOLLASTONS NOMINEES LIMITED |
Company Secretary | ||
JANE ANN SAUNDERS |
Nominated Secretary | ||
RICHARD HUGH WOLLASTON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZANSHIN(.BIZ) LTD | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active | |
ABC TRAINING TRUST | Director | 2017-09-28 | CURRENT | 2008-02-07 | Active | |
THE ASSOCIATION OF CLIMBING WALLS (BRITAIN) LIMITED | Director | 2012-12-12 | CURRENT | 1995-03-09 | Active | |
READING CLIMBING CENTRE LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
CLIMBING CENTRES LTD | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active - Proposal to Strike off | |
BERKSHIRE CLIMBING CENTRE LTD | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
URBAN CLIMBING LTD | Director | 2009-06-24 | CURRENT | 2009-06-24 | Active - Proposal to Strike off | |
JOHN DUNNE LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES | ||
Previous accounting period shortened from 31/03/24 TO 30/03/24 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 049318850006 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Ian Donald Powell as company secretary on 2021-04-15 | |
CERTNM | Company name changed climbing centre group LTD\certificate issued on 06/12/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2019-08-09 | |
CH01 | Director's details changed for Mr John David Dunne on 2019-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2018-03-08 | |
CH01 | Director's details changed for Mr John David Dunne on 2018-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Charles Gunn Denton on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John David Dunne on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2015-01-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/11/2013 | |
CERTNM | Company name changed manchester climbing centre LIMITED\certificate issued on 10/12/13 | |
RES15 | CHANGE OF COMPANY NAME 08/10/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DUNNE | |
AP03 | SECRETARY APPOINTED MRS JOANNA DUNNE | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID DUNNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GUNN DENTON / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ST BENEDICT'S BENNETT STREET ARDWICK MANCHESTER | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
88(2)O | AD 03/10/04-03/10/04 £ SI 4168@1 | |
88(2)O | AD 01/09/04-01/09/04 £ SI 1316@1 | |
88(2)O | AD 05/12/04-05/12/04 £ SI 4515@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 24/06/04-03/10/04 £ SI 5150@1 | |
88(2)R | AD 05/12/04--------- £ SI 4850@1=4850 £ IC 5151/10001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/50000 01/09/ | |
123 | NC INC ALREADY ADJUSTED 01/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: FERNBANK WOODEND LANE HYDE CHESHIRE SK14 1DU | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CLIMB MANCHESTER LIMITED CERTIFICATE ISSUED ON 30/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NOTSALLOW 201 LIMITED CERTIFICATE ISSUED ON 13/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROBERT CORT & SON (PROPERTIES) LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-01-31 | £ 457,770 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 762,131 |
Creditors Due Within One Year | 2013-01-31 | £ 542,057 |
Creditors Due Within One Year | 2012-01-31 | £ 345,962 |
Provisions For Liabilities Charges | 2013-01-31 | £ 108,849 |
Provisions For Liabilities Charges | 2012-01-31 | £ 78,370 |
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 PARTHIAN CLIMBING LIMITED
Called Up Share Capital | 2013-01-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 10,000 |
Current Assets | 2013-01-31 | £ 297,723 |
Current Assets | 2012-01-31 | £ 204,279 |
Debtors | 2013-01-31 | £ 207,281 |
Debtors | 2012-01-31 | £ 170,705 |
Fixed Assets | 2013-01-31 | £ 1,430,032 |
Fixed Assets | 2012-01-31 | £ 1,514,816 |
Shareholder Funds | 2013-01-31 | £ 619,079 |
Shareholder Funds | 2012-01-31 | £ 532,632 |
Stocks Inventory | 2013-01-31 | £ 89,742 |
Stocks Inventory | 2012-01-31 | £ 33,543 |
Tangible Fixed Assets | 2013-01-31 | £ 1,430,027 |
Tangible Fixed Assets | 2012-01-31 | £ 1,514,811 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wokingham 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.
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. |