Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STILES HAROLD WILLIAMS PARTNERSHIP LLP

LEES HOUSE, 21 - 33 DYKE ROAD, BRIGHTON, EAST SUSSEX, BN1 3FE,
Company Registration Number
OC375748
Limited Liability Partnership
Active

Company Overview

About Stiles Harold Williams Partnership Llp
STILES HAROLD WILLIAMS PARTNERSHIP LLP was founded on 2012-06-01 and has its registered office in Brighton. The organisation's status is listed as "Active". Stiles Harold Williams Partnership Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STILES HAROLD WILLIAMS PARTNERSHIP LLP
 
Legal Registered Office
LEES HOUSE
21 - 33 DYKE ROAD
BRIGHTON
EAST SUSSEX
BN1 3FE
Other companies in W1B
 
Filing Information
Company Number OC375748
Company ID Number OC375748
Date formed 2012-06-01
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB692771690  
Last Datalog update: 2024-11-05 08:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STILES HAROLD WILLIAMS PARTNERSHIP LLP
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 STILES HAROLD WILLIAMS PARTNERSHIP LLP

Current Directors
Officer Role Date Appointed
MARTIN ROBERT CLARK
Limited Liability Partnership (LLP) Designated Member 2012-06-01
PETER STUART COLDBREATH
Limited Liability Partnership (LLP) Designated Member 2012-08-31
JONATHAN SAUL DICKMAN
Limited Liability Partnership (LLP) Designated Member 2012-08-31
ADAM BARNABY GODFREY
Limited Liability Partnership (LLP) Designated Member 2012-08-31
TIMOTHY ROBERT HARDWICKE
Limited Liability Partnership (LLP) Designated Member 2012-08-31
RUSSELL ELLIOT MARKHAM
Limited Liability Partnership (LLP) Designated Member 2012-08-31
DAVID PETER DE CARTERET MARTIN
Limited Liability Partnership (LLP) Designated Member 2012-08-31
HAYDON LEE MURTON
Limited Liability Partnership (LLP) Designated Member 2012-08-31
RICHARD NEALE TODD PLANT
Limited Liability Partnership (LLP) Designated Member 2012-08-31
NIGEL RADFORD AMOS
Limited Liability Partnership (LLP) Member 2013-10-01
NEIL STEWART BARKER
Limited Liability Partnership (LLP) Member 2012-08-31
NICHOLAS CHARLES BRADBEER
Limited Liability Partnership (LLP) Member 2012-08-31
RICHARD BULL
Limited Liability Partnership (LLP) Member 2014-04-01
RYAN CARSON
Limited Liability Partnership (LLP) Member 2014-04-01
HOWARD ASHLEY COX
Limited Liability Partnership (LLP) Member 2013-01-01
NIGEL JOHN WILSON EVANS
Limited Liability Partnership (LLP) Member 2012-08-31
ALEX NOEL EDWARD GALE
Limited Liability Partnership (LLP) Member 2015-09-01
JAMES HADDEN
Limited Liability Partnership (LLP) Member 2014-04-01
EMMA RUTH HARDS
Limited Liability Partnership (LLP) Member 2018-04-01
CHARLES ROBERT JENNINGS-BRAMLY
Limited Liability Partnership (LLP) Member 2012-08-31
ADAM JORDAN
Limited Liability Partnership (LLP) Member 2014-04-01
JONATHAN GOLLAN LAVEROCK
Limited Liability Partnership (LLP) Member 2012-08-31
DAVID BRYAN MARCELLINE
Limited Liability Partnership (LLP) Member 2012-08-31
DUNCAN WILLIAM MARSH
Limited Liability Partnership (LLP) Member 2012-08-31
MARK SCANLAN MCFADDEN
Limited Liability Partnership (LLP) Member 2012-08-31
NIALL MCGUINNESS
Limited Liability Partnership (LLP) Member 2012-08-31
KEVIN MIDDLE
Limited Liability Partnership (LLP) Member 2014-04-01
NIRAL HARSHADBHAI PATEL
Limited Liability Partnership (LLP) Member 2012-08-31
ROBERT FREDRIC VICTOR PERRY
Limited Liability Partnership (LLP) Member 2013-01-01
RICHARD WILLIAM ANTRANIK PYNE
Limited Liability Partnership (LLP) Member 2012-08-31
STEPHEN NORTON RAY
Limited Liability Partnership (LLP) Member 2012-08-31
CLIVE RICHARDSON
Limited Liability Partnership (LLP) Member 2012-08-31
MARK STEPHEN SKELTON
Limited Liability Partnership (LLP) Member 2012-08-31
PAUL KEVIN SPRUCE
Limited Liability Partnership (LLP) Member 2012-08-31
RICHARD HARVEY STAPLETON
Limited Liability Partnership (LLP) Member 2012-08-31

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
2025-04-11Limited liability partnership appointment of corporate member Lambert Smith Hampton Group Limited on 2025-04-02 as member
2025-04-11Limited liability partnership termination of member Duncan William Marsh on 2025-03-31
2025-04-11Limited liability partnership termination of member David Bryan Marcelline on 2025-04-02
2025-03-28Change of partner details Ms Gemma Quinn on 2025-03-28
2024-10-21FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-18Change of partner details Mr Russell Elliot Markham on 2024-10-18
2024-06-21LLP Notification statement of person with significant control
2024-06-14Change of partner details Mr Adam Barnaby Godfrey on 2024-06-11
2024-06-14Change of partner details Mr Duncan William Marsh on 2024-06-11
2024-06-14Change of partner details Kevin Middle on 2024-06-11
2024-06-14Change of partner details Mr Richard Neale Todd Plant on 2024-06-11
2024-06-14Change of partner details Ms Gemma Quinn on 2024-06-11
2024-06-14Change of partner details Mr Richard Bull on 2024-06-11
2024-06-14Change of partner details Mr Peter Stuart Coldbreath on 2024-06-11
2024-06-14Change of partner details Mr Paul Andrew Farrell on 2024-06-11
2024-06-14Change of partner details Mr Timothy Robert Hardwicke on 2024-06-11
2024-06-14Change of partner details Adam Jordan on 2024-06-11
2024-06-14Change of partner details Mr Russell Elliot Markham on 2024-06-11
2024-06-14Confirmation statement with no updates made up to 2024-06-01
2024-06-11LLP Cessation of Ryan Carson as a person with significant control on 2024-06-11
2024-06-11LLP Cessation of Richard Bull as a person with significant control on 2024-06-11
2024-06-11LLP Cessation of Adrian Dack as a person with significant control on 2024-06-11
2024-06-11LLP Cessation of Alex Noel Edward Gale as a person with significant control on 2024-06-11
2024-06-11LLP Cessation of Timothy Robert Hardwicke as a person with significant control on 2024-06-11
2024-06-11LLP Cessation of Russell Elliot Markham as a person with significant control on 2024-06-11
2024-04-26Limited liability partnership termination of member James Hadden on 2024-04-01
2024-04-26Limited liability partnership termination of member David Peter De Carteret Martin on 2024-04-01
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04Change of partner details Mr Alex Noel Edward Gale on 2023-04-01
2023-07-04Limited liability partnership termination of member Mark Stephen Skelton on 2023-04-01
2023-07-04Confirmation statement with no updates made up to 2023-06-01
2023-05-31Limited liability partnership termination of member Paul Kevin Spruce on 2023-03-31
2023-05-31Limited liability partnership termination of member Nicholas Charles Bradbeer on 2023-03-31
2023-05-31Change of partner details Mr Richard Bull on 2023-05-31
2023-05-31Change of partner details Mr Peter Stuart Coldbreath on 2023-05-31
2023-05-31Change of partner details Mr Martin Robert Clark on 2023-05-31
2023-05-31Change of partner details Mr Adrian Dack on 2023-05-31
2023-05-02Limited liability partnership appointment of Ms Gemma Quinn on 2023-04-01 as member
2023-05-02Limited liability partnership appointment of Mr Duncan Bannister on 2023-04-01 as member
2023-02-15Limited liability partnership termination of member Charles Robert Jennings-Bramly on 2023-01-18
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26Limited liability partnership termination of member Paul Garnett Wade on 2022-09-16
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02LLTM01Limited liability partnership termination of member Nigel John Wilson Evans on 2020-06-30
2020-06-03LLCS01Confirmation statement with no updates made up to 2020-06-01
2020-06-03LLPSC01LLP Notification of Richard Bull as a person with significant control on 2020-02-24
2020-06-03LLPSC07LLP Cessation of Jonathan Saul Dickman as a person with significant control on 2020-02-23
2020-06-03LLCH01Change of partner details Mr Martin Robert Clark on 2020-06-01
2020-06-03LLTM01Limited liability partnership termination of member Neil Stewart Barker on 2020-03-31
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13LLCS01Confirmation statement with no updates made up to 2019-06-01
2019-06-13LLTM01Limited liability partnership termination of member Niral Harshadbhai Patel on 2019-03-31
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22LLCH01Change of partner details Mr Adrian Dack on 2018-11-12
2018-10-16LLAP01Limited liability partnership appointment of Mr Adrian Dack on 2018-10-01 as member
2018-07-24LLAP01Limited liability partnership appointment of Mr Paul Andrew Farrell on 2018-07-01 as member
2018-06-01LLCS01Confirmation statement with no updates made up to 2018-06-01
2018-05-25LLPSC07LLP Cessation of Andrew Scholefield as a person with significant control on 2018-03-31
2018-05-25LLAP01Limited liability partnership appointment of Ms Emma Ruth Hards on 2018-04-01 as member
2018-05-25LLTM01Limited liability partnership termination of member Andrew Scholefield on 2018-03-31
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30LLTM01Limited liability partnership termination of member Sarah Jean Webb on 2017-11-30
2017-09-11LLTM01Limited liability partnership termination of member Ian Frederick Coomber on 2017-08-31
2017-09-01LLPSC04LLP Notification of change for Mr Timothy Robert Hardwicke as a person with significant control on
2017-07-28LLTM01Limited liability partnership termination of member Richard James Turner on 2017-06-30
2017-06-06LLCS01Confirmation statement with no updates made up to 2017-06-01
2017-05-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HAYDON LEE MURTON / 23/05/2017
2017-05-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PETER DE CARTERET MARTIN / 23/05/2017
2017-02-17LLTM01Limited liability partnership termination of member David George Hadden on 2016-12-31
2017-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HARVEY STAPLETON / 12/01/2017
2017-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER STUART COLDBREATH / 12/01/2017
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRUDI ALLEN-SHALLESS
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HITCH
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03LLAR01LLP Annual return made up to 2016-06-01
2016-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER STILES HAROLD WILLIAMS LIMITED
2016-06-03LLCH01Change of partner details David George Hadden on 2016-03-29
2016-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT BRADLEY-SMITH
2016-04-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WYNDE
2016-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW SCHOLEFIELD / 22/02/2016
2016-02-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HASKELL
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02LLAP01LLP MEMBER APPOINTED ALEX NOEL EDWARD GALE
2015-06-04LLAR01ANNUAL RETURN MADE UP TO 01/06/15
2015-02-12LLAP01LLP MEMBER APPOINTED GRAHAM WYNDE
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BRADBEER / 11/11/2014
2014-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PETER DE CARTERET MARTIN / 11/11/2014
2014-07-03LLAP01LLP MEMBER APPOINTED MR ANDREW SCHOLEFIELD
2014-06-04LLAR01ANNUAL RETURN MADE UP TO 01/06/14
2014-06-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON HUNT
2014-05-23LLAD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6 BABMAES STREET LONDON SW1Y 6HD UNITED KINGDOM
2014-04-29LLAP01LLP MEMBER APPOINTED KEVIN MIDDLE
2014-04-29LLAP01LLP MEMBER APPOINTED ADAM JORDAN
2014-04-29LLAP01LLP MEMBER APPOINTED JAMES HADDEN
2014-04-29LLAP01LLP MEMBER APPOINTED RYAN CARSON
2014-04-17LLAP01LLP MEMBER APPOINTED RICHARD BULL
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LLAA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-11-26LLAP01LLP MEMBER APPOINTED NIGEL AMOS
2013-10-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MADDEN / 14/10/2013
2013-07-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER REMI POLLARD
2013-07-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIAN WATKINS
2013-06-04LLAR01ANNUAL RETURN MADE UP TO 01/06/13
2013-06-03LLAD02SAIL ADDRESS CREATED
2013-02-20LLAP01LLP MEMBER APPOINTED MS CAROL GILLIAN WILLIAMS
2013-02-20LLAP01LLP MEMBER APPOINTED MS SARAH JEAN WEBB
2013-02-20LLAP01LLP MEMBER APPOINTED MR ROBERT FREDRIC VICTOR PERRY
2013-02-20LLAP01LLP MEMBER APPOINTED MARK HASKELL
2013-02-20LLAP01LLP MEMBER APPOINTED MR HOWARD ASHLEY COX
2013-02-20LLAP01LLP MEMBER APPOINTED IAN FREDERICK COOMBER
2012-10-08LLAP01LLP MEMBER APPOINTED MR BRIAN PHILIP WATKINS
2012-10-08LLAP01LLP MEMBER APPOINTED MR MARK SCANLAN MCFADDEN
2012-10-08LLAP01LLP MEMBER APPOINTED DAVID BRYAN MARCELLINE
2012-09-24LLAP01LLP MEMBER APPOINTED MR PAUL GARNETT WADE
2012-09-24LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES TURNER
2012-09-24LLAP01LLP MEMBER APPOINTED MR PETER JOHN SHARPE TURNER
2012-09-24LLAP01LLP MEMBER APPOINTED MR RICHARD HARVEY STAPLETON
2012-09-24LLAP01LLP MEMBER APPOINTED MR PAUL KEVIN SPRUCE
2012-09-24LLAP01LLP MEMBER APPOINTED MR MARK STEPHEN SKELTON
2012-09-24LLAP01LLP MEMBER APPOINTED MR CLIVE RICHARDSON
2012-09-24LLAP01LLP MEMBER APPOINTED MR STEPHEN NORTON RAY
2012-09-24LLAP01LLP MEMBER APPOINTED MR RICHARD WILLIAM ANTRANIK PYNE
2012-09-24LLAP01LLP MEMBER APPOINTED MR RICHARD NEALE TODD PLANT
2012-09-24LLAP01LLP MEMBER APPOINTED MR NIRAL HARSHADBHAI PATEL
2012-09-24LLAP01LLP MEMBER APPOINTED HAYDAN LEE MURTON
2012-09-24LLAP01LLP MEMBER APPOINTED MR NIALL MCGUINNESS
2012-09-24LLAP01LLP MEMBER APPOINTED MR DAVID PETER DE CARTERET MARTIN
2012-09-24LLAP01LLP MEMBER APPOINTED MR DUNCAN WILLIAM MARSH
2012-09-24LLAP01LLP MEMBER APPOINTED MR RUSSELL ELLIOT MARKHAM
2012-09-24LLAP01LLP MEMBER APPOINTED MR JONATHAN GOLLAN LAVEROCK
2012-09-24LLAP01LLP MEMBER APPOINTED CHARLES ROBERT JENNINGS-BRAMLY
2012-09-24LLAP01LLP MEMBER APPOINTED MR SIMON RUSSELL HUNT
2012-09-24LLAP01LLP MEMBER APPOINTED MR NICHOLAS CHARLES HITCH
2012-09-24LLAP01LLP MEMBER APPOINTED TIMOTHY ROBERT HARDWICKE
2012-09-24LLAP01LLP MEMBER APPOINTED DAVID MADDEN
2012-09-24LLAP01LLP MEMBER APPOINTED MR ADAM BARNABY GODFREY
2012-09-24LLAP01LLP MEMBER APPOINTED MR NIGEL JOHN WILSON EVANS
2012-09-24LLAP01LLP MEMBER APPOINTED JONATHAN SAUL DICKMAN
2012-09-24LLAP01LLP MEMBER APPOINTED MR PETER STUART COLDBREATH
2012-09-24LLAP01LLP MEMBER APPOINTED ROBERT CHARLES BRADLEY-SMITH
2012-09-24LLAP01LLP MEMBER APPOINTED NICHOLAS CHARLES BRADBEER
2012-09-24LLAP01LLP MEMBER APPOINTED MR NEIL STEWART BARKER
2012-09-24Annotation
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to STILES HAROLD WILLIAMS PARTNERSHIP LLP 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 STILES HAROLD WILLIAMS PARTNERSHIP LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STILES HAROLD WILLIAMS PARTNERSHIP LLP registering or being granted any patents
Domain Names
We do not have the domain name information for STILES HAROLD WILLIAMS PARTNERSHIP LLP
Trademarks
We have not found any records of STILES HAROLD WILLIAMS PARTNERSHIP LLP registering or being granted any trademarks
Income
Government Income

Government spend with STILES HAROLD WILLIAMS PARTNERSHIP LLP

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-03-31 GBP £1,950
Sevenoaks District Council 2014-01-14 GBP £5,000
Hounslow Council 2013-11-13 GBP £5,000
Brighton & Hove City Council 2013-08-07 GBP £950 Cap - Transport
Hounslow Council 2013-05-20 GBP £2,500
Brighton & Hove City Council 2013-05-17 GBP £2,672 Support Services (SSC)
Brighton & Hove City Council 2013-01-02 GBP £1,187 Support Services (SSC)
Brighton & Hove City Council 2012-12-21 GBP £4,800 Support Services (SSC)

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 STILES HAROLD WILLIAMS PARTNERSHIP LLP 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 STILES HAROLD WILLIAMS PARTNERSHIP LLP 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 STILES HAROLD WILLIAMS PARTNERSHIP LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1