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

PARTHIAN CLIMBING LIMITED

DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB,
Company Registration Number
04931885
Private Limited Company
Active

Company Overview

About Parthian Climbing Ltd
PARTHIAN CLIMBING LIMITED was founded on 2003-10-14 and has its registered office in Wigan. The organisation's status is listed as "Active". Parthian Climbing Limited is a Private Limited Company 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
PARTHIAN CLIMBING LIMITED
 
Legal Registered Office
DOUGLAS BANK HOUSE
WIGAN LANE
WIGAN
LANCASHIRE
WN1 2TB
Other companies in BD21
 
Previous Names
CLIMBING CENTRE GROUP LTD06/12/2021
MANCHESTER CLIMBING CENTRE LIMITED10/12/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTHIAN CLIMBING 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 PARTHIAN CLIMBING LIMITED

Current Directors
Officer Role Date Appointed
JOANNA DUNNE
Company Secretary 2009-12-17
ANDREW CHARLES GUNN DENTON
Director 2003-11-14
JOHN DAVID DUNNE
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID DUNNE
Company Secretary 2004-12-20 2009-12-17
IAN DONALD POWELL
Company Secretary 2004-03-11 2004-12-20
IAN DONALD POWELL
Director 2003-11-14 2004-12-20
WOLLASTONS NOMINEES LIMITED
Company Secretary 2003-10-14 2004-03-11
JANE ANN SAUNDERS
Nominated Secretary 2003-10-14 2003-11-14
RICHARD HUGH WOLLASTON
Nominated Director 2003-10-14 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES GUNN DENTON ZANSHIN(.BIZ) LTD Director 2011-08-11 CURRENT 2011-08-11 Active
JOHN DAVID DUNNE ABC TRAINING TRUST Director 2017-09-28 CURRENT 2008-02-07 Active
JOHN DAVID DUNNE THE ASSOCIATION OF CLIMBING WALLS (BRITAIN) LIMITED Director 2012-12-12 CURRENT 1995-03-09 Active
JOHN DAVID DUNNE READING CLIMBING CENTRE LTD Director 2011-03-30 CURRENT 2011-03-30 Active
JOHN DAVID DUNNE CLIMBING CENTRES LTD Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
JOHN DAVID DUNNE BERKSHIRE CLIMBING CENTRE LTD Director 2009-12-10 CURRENT 2009-12-10 Active - Proposal to Strike off
JOHN DAVID DUNNE URBAN CLIMBING LTD Director 2009-06-24 CURRENT 2009-06-24 Active - Proposal to Strike off
JOHN DAVID DUNNE JOHN DUNNE LIMITED Director 2003-07-31 CURRENT 2003-07-29 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
2025-03-1730/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-24CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES
2024-12-17Previous accounting period shortened from 31/03/24 TO 30/03/24
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 049318850006
2023-02-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AP03Appointment of Mr Ian Donald Powell as company secretary on 2021-04-15
2021-12-06CERTNMCompany name changed climbing centre group LTD\certificate issued on 06/12/21
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2019-08-09
2019-09-09CH01Director's details changed for Mr John David Dunne on 2019-08-09
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2018-03-08
2018-03-08CH01Director's details changed for Mr John David Dunne on 2018-03-08
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-25CH01Director's details changed for Mr Andrew Charles Gunn Denton on 2016-03-01
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Mr John David Dunne on 2015-01-01
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA DUNNE on 2015-01-01
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-10RES15CHANGE OF NAME 20/11/2013
2013-12-10CERTNMCompany name changed manchester climbing centre LIMITED\certificate issued on 10/12/13
2013-11-22RES15CHANGE OF COMPANY NAME 08/10/19
2013-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2011-10-17AR0114/10/11 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 FULL LIST
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN DUNNE
2009-12-18AP03SECRETARY APPOINTED MRS JOANNA DUNNE
2009-10-15AR0114/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID DUNNE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GUNN DENTON / 01/10/2009
2009-07-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ST BENEDICT'S BENNETT STREET ARDWICK MANCHESTER
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-16363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-2288(2)OAD 03/10/04-03/10/04 £ SI 4168@1
2005-09-2288(2)OAD 01/09/04-01/09/04 £ SI 1316@1
2005-09-2288(2)OAD 05/12/04-05/12/04 £ SI 4515@1
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-2488(2)RAD 24/06/04-03/10/04 £ SI 5150@1
2005-01-2488(2)RAD 05/12/04--------- £ SI 4850@1=4850 £ IC 5151/10001
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-12-09363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-12-06RES04£ NC 100/50000 01/09/
2004-12-06123NC INC ALREADY ADJUSTED 01/09/04
2004-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: FERNBANK WOODEND LANE HYDE CHESHIRE SK14 1DU
2004-09-22225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2004-03-29288bSECRETARY RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2004-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-30CERTNMCOMPANY NAME CHANGED CLIMB MANCHESTER LIMITED CERTIFICATE ISSUED ON 30/01/04
2004-01-07288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-13CERTNMCOMPANY NAME CHANGED NOTSALLOW 201 LIMITED CERTIFICATE ISSUED ON 13/11/03
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to PARTHIAN CLIMBING 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 PARTHIAN CLIMBING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-24 Outstanding ROBERT CORT & SON (PROPERTIES) LIMITED
MORTGAGE 2006-03-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-03-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PARTHIAN CLIMBING LIMITED

Financial Assets
Balance Sheet
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

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

Government spend with PARTHIAN CLIMBING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-08-27 GBP £917
Manchester City Council 2014-07-23 GBP £733
Wokingham Council 2014-07-18 GBP £225

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
No properties were found where PARTHIAN CLIMBING 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 PARTHIAN CLIMBING 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 PARTHIAN CLIMBING 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.