AND PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AND PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885439

Incorporation date

02/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxhall Lodge, Foxhall Road, Nottingham NG7 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2024
Particulars of variation of rights attached to shares
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon03/09/2024
Register inspection address has been changed from The Shores Fiskerton Road Rolleston Newark NG23 5SL England to 66 Hopewell Rise Southwell NG25 0NX
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon11/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2023
Cessation of Anne Rosemary Lashmar as a person with significant control on 2023-03-31
dot icon20/07/2023
Cessation of David Andrew Tomkinson as a person with significant control on 2023-03-31
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Termination of appointment of Lee Morris as a director on 2022-12-31
dot icon20/09/2022
Register inspection address has been changed from Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS England to The Shores Fiskerton Road Rolleston Newark NG23 5SL
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon30/06/2022
Registered office address changed from Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 2022-06-30
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Cancellation of shares. Statement of capital on 2022-03-21
dot icon31/03/2022
Termination of appointment of David Andrew Tomkinson as a director on 2022-03-31
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon31/03/2022
Register(s) moved to registered inspection location Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
dot icon31/03/2022
Notification of Ian Martin Kaye as a person with significant control on 2022-03-24
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon14/09/2021
Register inspection address has been changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH England to Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
dot icon23/07/2021
Cancellation of shares. Statement of capital on 2021-06-14
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon19/04/2021
Appointment of Mr Lee Morris as a director on 2021-04-01
dot icon08/04/2021
Cancellation of shares. Statement of capital on 2020-09-30
dot icon02/04/2021
Purchase of own shares.
dot icon31/03/2021
Director's details changed for Mr Ian Martin Kaye on 2020-02-01
dot icon17/12/2020
Termination of appointment of Colin Murray as a director on 2020-09-30
dot icon17/12/2020
Register(s) moved to registered office address Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
dot icon14/09/2020
Register inspection address has been changed from C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-02 with updates
dot icon04/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-29
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon10/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon11/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/05/2018
Appointment of Mr Colin Murray as a director on 2018-05-01
dot icon17/04/2018
Termination of appointment of Michael Roberts as a director on 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/11/2015
Director's details changed for Mr David Andrew Tomkinson on 2015-09-02
dot icon16/11/2015
Director's details changed for Mrs Anne Rosemary Lashmar on 2015-09-02
dot icon16/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Mr David Andrew Tomkinson on 2015-09-02
dot icon16/11/2015
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mr Ian Martin Kaye as a director on 2015-03-23
dot icon08/04/2015
Appointment of Mr Michael Roberts as a director on 2015-03-23
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon11/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Neal Hooper as a director
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon25/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mrs Anne Rosemary Lashma on 2012-08-01
dot icon14/08/2012
Director's details changed for Mrs Anne Rosemary Tunnadine on 2012-08-14
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon29/03/2011
Appointment of Mr Neal John Hooper as a director
dot icon05/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon05/10/2010
Director's details changed for Anne Rosemary Tunnadine on 2010-09-02
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Registered office address changed from Northgate Business Centre 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ on 2010-10-05
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon21/06/2010
Purchase of own shares.
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Termination of appointment of Alison Maxwell as a director
dot icon11/01/2010
Termination of appointment of John Kenney as a director
dot icon29/09/2009
Return made up to 02/09/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2008
Return made up to 02/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Director appointed mr john stuart kenney
dot icon11/09/2007
Return made up to 02/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2006
Return made up to 02/09/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Registered office changed on 11/04/06 from: 14 adams row southwell nottinghamshire NG25 0FF
dot icon10/11/2005
Return made up to 02/09/05; full list of members; amend
dot icon09/09/2005
Return made up to 02/09/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 02/09/04; full list of members; amend
dot icon07/06/2005
Ad 12/11/04--------- £ si 30@1=30 £ ic 34/64
dot icon07/06/2005
Ad 12/11/04--------- £ si 10@1=10 £ ic 24/34
dot icon11/05/2005
Director resigned
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/08/2004
Return made up to 02/09/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Ad 01/04/04--------- £ si 8@1=8 £ ic 12/20
dot icon27/02/2004
Director's particulars changed
dot icon02/12/2003
Ad 01/10/03--------- £ si 10@1=10 £ ic 2/12
dot icon17/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: 14 adams row southwell nottinghamshire NG25 0FF
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon02/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-8.97 % *

* during past year

Cash in Bank

£385,248.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
90.83K
-
0.00
474.79K
-
2022
7
114.19K
-
0.00
423.21K
-
2023
6
146.16K
-
0.00
385.25K
-
2023
6
146.16K
-
0.00
385.25K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

146.16K £Ascended28.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.25K £Descended-8.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lashmar, Anne Rosemary
Director
03/09/2003 - Present
-
Kaye, Ian Martin
Director
23/03/2015 - Present
-
Mr Lee Morris
Director
01/04/2021 - 31/12/2022
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AND PARTNERSHIP LIMITED

AND PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/09/2003 with the registered office located at Foxhall Lodge, Foxhall Road, Nottingham NG7 6LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AND PARTNERSHIP LIMITED?

toggle

AND PARTNERSHIP LIMITED is currently Active. It was registered on 02/09/2003 .

Where is AND PARTNERSHIP LIMITED located?

toggle

AND PARTNERSHIP LIMITED is registered at Foxhall Lodge, Foxhall Road, Nottingham NG7 6LH.

What does AND PARTNERSHIP LIMITED do?

toggle

AND PARTNERSHIP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AND PARTNERSHIP LIMITED have?

toggle

AND PARTNERSHIP LIMITED had 6 employees in 2023.

What is the latest filing for AND PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-30 with updates.