Company NameProfessional Partnerships (North East) Limited
DirectorsIan Mitcheal Wilkinson and Trevor Gordon Clark
Company StatusActive
Company Number05459573
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Mitcheal Wilkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
21-23 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director NameMr Trevor Gordon Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleFinancial Advisers
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
21-23 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Secretary NameMr Trevor Clark
StatusCurrent
Appointed03 December 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressNorthumbria House
21-23 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Secretary NameMr Peter Robert Rutherford
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
Auburn Place
Morpeth
NE61 1QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNorthumbria House
21-23 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

5 at £1Murray & Lamb Accounts Limited
5.00%
Ordinary L
5 at £1Paul & Co (Ne) Limited
5.00%
Ordinary L
10 at £1Alderson Law LLP
10.00%
Ordinary E
10 at £1Douglas Shaw Limited
10.00%
Ordinary C
10 at £1Eclipse Accountants Limited
10.00%
Ordinary F
10 at £1Learchild LTD
10.00%
Ordinary G
10 at £1Mark Warcup
10.00%
Ordinary I
10 at £1Peter Weldon
10.00%
Ordinary B
10 at £1Rutherford Wilkinson PLC
10.00%
Ordinary A
10 at £1Stepthenson Coates Limited
10.00%
Ordinary H
10 at £1Steve Renton
10.00%
Ordinary D

Financials

Year2014
Net Worth£120
Cash£24,782
Current Liabilities£24,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

20 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
14 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
13 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
18 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
18 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
11 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
11 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
11 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 December 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
17 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
23 January 2019Purchase of own shares. (3 pages)
19 December 2018Confirmation statement made on 11 December 2018 with updates (7 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120
(20 pages)
26 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120
(20 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 120
(14 pages)
17 September 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 120
(14 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
23 December 2014Notice of Restriction on the Company's Articles (2 pages)
23 December 2014Notice of Restriction on the Company's Articles (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Director's details changed for Ian Wilkinson on 15 August 2013 (3 pages)
19 August 2013Director's details changed for Ian Wilkinson on 15 August 2013 (3 pages)
9 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Appointment of Mr. Trevor Clark as a secretary (1 page)
10 December 2012Appointment of Mr. Trevor Clark as a secretary (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 May 2012Termination of appointment of Peter Rutherford as a secretary (1 page)
29 May 2012Appointment of Mr Trevor Gordon Clark as a director (2 pages)
29 May 2012Appointment of Mr Trevor Gordon Clark as a director (2 pages)
29 May 2012Termination of appointment of Peter Rutherford as a secretary (1 page)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 23/05/09; full list of members (10 pages)
7 July 2009Return made up to 23/05/09; full list of members (10 pages)
9 April 2009Amended accounts made up to 31 March 2008 (3 pages)
9 April 2009Amended accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Ad 01/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages)
2 February 2009Ad 01/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages)
5 August 2008Return made up to 23/05/08; full list of members (4 pages)
5 August 2008Return made up to 23/05/08; full list of members (4 pages)
4 August 2008Ad 16/01/08\gbp si 10@1=10\gbp ic 50/60\ (1 page)
4 August 2008Ad 16/01/08\gbp si 10@1=10\gbp ic 50/60\ (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Ad 13/11/06--------- £ si 10@1=10 £ ic 21/31 (2 pages)
28 December 2006Ad 13/11/06--------- £ si 10@1=10 £ ic 21/31 (2 pages)
8 December 2006Ad 15/11/06--------- £ si 10@1=10 £ ic 11/21 (2 pages)
8 December 2006Ad 15/11/06--------- £ si 10@1=10 £ ic 11/21 (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 21-23 bridge street morpeth northumberland NE61 1NT (1 page)
7 August 2006Registered office changed on 07/08/06 from: 21-23 bridge street morpeth northumberland NE61 1NT (1 page)
9 June 2006Ad 23/05/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (6 pages)
9 June 2006Ad 23/05/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (6 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2005Registered office changed on 09/06/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Incorporation (9 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Incorporation (9 pages)