AGE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AGE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265969

Incorporation date

21/10/2004

Size

Full

Contacts

Registered address

Registered address

2200 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/10/2025
Termination of appointment of James Perkin as a director on 2025-10-17
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon06/12/2024
Termination of appointment of David Paul Wing as a director on 2024-12-06
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon21/10/2024
Appointment of Mr James Perkin as a director on 2024-10-09
dot icon26/07/2024
Termination of appointment of Martin William Bellamy as a secretary on 2024-07-24
dot icon20/06/2024
Termination of appointment of Timothy John Loy as a director on 2024-06-13
dot icon20/06/2024
Termination of appointment of Simon Warhurst as a director on 2024-06-13
dot icon20/06/2024
Cessation of Tim John Loy as a person with significant control on 2024-06-13
dot icon07/02/2024
Termination of appointment of Martin William Bellamy as a director on 2024-01-31
dot icon05/12/2023
Director's details changed for Mr Jonathan Alan Andrew Thirkill on 2023-12-05
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon17/09/2023
Termination of appointment of Stephen Andrew Auckland as a director on 2023-09-08
dot icon13/09/2023
Director's details changed for Miss Stephanie Emily Thirkill on 2023-09-12
dot icon15/08/2023
Appointment of Miss Stephanie Emily Thirkill as a director on 2023-08-14
dot icon31/07/2023
Termination of appointment of Justin John Wysocki as a director on 2023-07-28
dot icon02/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Mr Jonathan Alan Andrew Thirkill on 2021-04-22
dot icon30/04/2021
Termination of appointment of Jonathan Paul Simpson as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Mr Martin William Bellamy as a secretary on 2021-04-30
dot icon09/03/2021
Termination of appointment of Jonathan Paul Simpson as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr Martin William Bellamy as a director on 2021-03-01
dot icon11/01/2021
Termination of appointment of Daniel Baines as a director on 2021-01-06
dot icon23/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Director's details changed for Mr Timothy John Loy on 2020-06-17
dot icon17/06/2020
Director's details changed for Mr Andrew Robin Thirkill on 2020-06-17
dot icon12/06/2020
Appointment of Mr Jonathan Alan Andrew Thirkill as a director on 2020-05-29
dot icon12/06/2020
Appointment of Mr Stephen Auckland as a director on 2020-05-29
dot icon22/04/2020
Termination of appointment of James Patrick Mitchell as a director on 2020-03-19
dot icon22/04/2020
Termination of appointment of Christopher Gage Neave as a director on 2020-03-19
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Change of details for Mr Andrew Robin Thirkill as a person with significant control on 2018-10-26
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon26/10/2018
Change of details for Mr Andrew Robin Thirkill as a person with significant control on 2018-10-26
dot icon26/10/2018
Notification of Age Partnership Group Limited as a person with significant control on 2016-04-06
dot icon21/09/2018
Appointment of Mr David Paul Wing as a director on 2018-09-20
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Director's details changed for Mr Simon Warhurst on 2017-11-03
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon05/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr Justin John Wysocki as a director on 2015-04-02
dot icon03/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Resolutions
dot icon21/01/2015
Resolutions
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon19/09/2014
Director's details changed for Daniel Baines on 2014-06-06
dot icon05/09/2014
Appointment of Mr Jonathan Paul Simpson as a director on 2014-09-01
dot icon06/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr James Patrick Mitchell on 2013-09-30
dot icon15/11/2013
Director's details changed for Mr Simon Warhurst on 2013-09-30
dot icon02/09/2013
Registered office address changed from Partnership House 4305 Park Approach Thorpe Park Leeds LS15 8GB on 2013-09-02
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Termination of appointment of Timothy Loy as a secretary
dot icon06/06/2013
Appointment of Mr Jonathan Paul Simpson as a secretary
dot icon14/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon08/11/2011
Director's details changed for Simon Warhurst on 2011-09-30
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/05/2011
Memorandum and Articles of Association
dot icon07/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for James Patrick Mitchell on 2010-02-23
dot icon23/02/2010
Director's details changed for Daniel Baines on 2010-02-23
dot icon23/02/2010
Director's details changed for Simon Warhurst on 2010-02-23
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Gbp nc 50000/52000\29/05/09
dot icon17/02/2009
Return made up to 21/10/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from 1ST floor 4215 park approach avenue thorp park leeds LS15 8GB
dot icon29/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon08/09/2008
Accounts for a small company made up to 2007-10-31
dot icon12/02/2008
New director appointed
dot icon01/12/2007
Return made up to 21/10/07; no change of members
dot icon20/08/2007
Accounts for a small company made up to 2006-10-31
dot icon22/03/2007
New director appointed
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 21/10/06; full list of members
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon15/05/2006
Ad 01/03/06-28/04/06 £ si 45000@1=45000 £ ic 5000/50000
dot icon10/05/2006
Resolutions
dot icon10/05/2006
£ nc 5000/50000 01/03/06
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Registered office changed on 31/03/06 from: elmete house elmete lane leeds yorkshire LS8 2LJ
dot icon08/02/2006
Accounts for a small company made up to 2005-10-31
dot icon13/12/2005
Return made up to 21/10/05; full list of members
dot icon08/11/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Ad 26/01/05--------- £ si 4999@1=4999 £ ic 1/5000
dot icon02/02/2005
Nc inc already adjusted 24/01/05
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon17/01/2005
New director appointed
dot icon07/12/2004
Certificate of change of name
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
Registered office changed on 19/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/11/2004
Certificate of change of name
dot icon21/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, James Patrick
Director
17/10/2005 - 19/03/2020
48
Thirkill, Jonathan
Director
29/05/2020 - Present
25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/10/2004 - 08/11/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/10/2004 - 08/11/2004
12820
Thirkill, Andrew Robin
Director
08/11/2004 - Present
55

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE PARTNERSHIP LIMITED

AGE PARTNERSHIP LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at 2200 Century Way, Thorpe Park, Leeds LS15 8ZB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE PARTNERSHIP LIMITED?

toggle

AGE PARTNERSHIP LIMITED is currently Active. It was registered on 21/10/2004 .

Where is AGE PARTNERSHIP LIMITED located?

toggle

AGE PARTNERSHIP LIMITED is registered at 2200 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does AGE PARTNERSHIP LIMITED do?

toggle

AGE PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AGE PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with no updates.