DEARNE PARTNERSHIP VENTURE LIMITED

Register to unlock more data on OkredoRegister

DEARNE PARTNERSHIP VENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06172408

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, South Yorkshire S63 8AECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon01/04/2026
Cessation of Alan George as a person with significant control on 2026-03-26
dot icon20/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon04/03/2026
Termination of appointment of Andrea Birkin as a director on 2026-03-01
dot icon04/03/2026
Appointment of Mrs Andrea Lorraine Birkin as a director on 2026-03-02
dot icon25/02/2026
Appointment of Ms Deborah Jane Pearson as a director on 2026-02-17
dot icon06/12/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Appointment of Mrs Nicola Lovell as a director on 2025-05-01
dot icon07/05/2025
Appointment of Mrs Emma Louise Bruce as a director on 2025-05-01
dot icon27/04/2025
Cessation of Emma Louise Bruce as a person with significant control on 2025-04-10
dot icon27/04/2025
Termination of appointment of Emma Louise Bruce as a director on 2025-04-14
dot icon26/03/2025
Termination of appointment of Terry Clarkson as a director on 2025-03-06
dot icon26/03/2025
Termination of appointment of Cara Cresswell as a director on 2025-03-14
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Cessation of Graham David Clark as a person with significant control on 2023-07-22
dot icon04/06/2024
Appointment of Mrs Helen Scott as a director on 2024-05-22
dot icon04/06/2024
Termination of appointment of Malcolm Jevons Mbe as a secretary on 2024-05-22
dot icon04/06/2024
Appointment of Ms Cara Cresswell as a director on 2024-05-22
dot icon04/06/2024
Appointment of Mrs Andrea Birkin as a secretary on 2024-05-22
dot icon04/06/2024
Appointment of Mrs Andrea Birkin as a director on 2024-05-22
dot icon04/06/2024
Cessation of Malcolm Jevons as a person with significant control on 2024-05-22
dot icon04/06/2024
Cessation of Terry Clarkson as a person with significant control on 2024-05-22
dot icon22/03/2024
Termination of appointment of Malcolm Jevons Mbe as a director on 2024-02-29
dot icon22/03/2024
Notification of Emma Louise Bruce as a person with significant control on 2024-02-29
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/09/2023
Termination of appointment of Graham David Clark as a director on 2023-07-22
dot icon30/06/2023
Director's details changed for Mr Graham David Clark on 2023-06-30
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/11/2022
Termination of appointment of Andrew King as a director on 2022-11-16
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Director's details changed for Mrs Emma Louise Bruce on 2022-07-11
dot icon12/07/2022
Secretary's details changed for Mr Malcolm Jevons on 2022-07-11
dot icon11/07/2022
Appointment of Mrs Emma Louise Bruce as a director on 2022-07-10
dot icon11/07/2022
Appointment of Mr Malcolm Jevons as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Josie Binks as a director on 2022-07-11
dot icon11/07/2022
Cessation of Ronald Francis Binks as a person with significant control on 2022-07-11
dot icon11/07/2022
Termination of appointment of Ronald Francis Binks as a director on 2022-07-11
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/08/2021
Director's details changed for Mr Andrew King on 2021-08-20
dot icon20/08/2021
Director's details changed for Mr Malcolm Jevons on 2021-08-20
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Andrew King as a director on 2021-07-29
dot icon17/08/2021
Appointment of Mrs Josie Binks as a director on 2021-07-29
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/03/2021
Change of details for Mr Malcolm Jevans as a person with significant control on 2021-03-24
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon26/03/2019
Change of details for Mr Terry Clarkson as a person with significant control on 2019-03-16
dot icon26/03/2019
Change of details for Mr Malcolm Jevans as a person with significant control on 2019-03-16
dot icon26/03/2019
Change of details for Mr Graham David Clark as a person with significant control on 2019-03-16
dot icon26/03/2019
Change of details for Mr Ronald Francis Binks as a person with significant control on 2019-03-16
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/05/2018
Notification of Alan George as a person with significant control on 2018-03-16
dot icon01/05/2018
Appointment of Mr Alan George as a director on 2018-03-16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/04/2017
Termination of appointment of Walter Bridgen as a director on 2017-01-01
dot icon13/04/2017
Termination of appointment of George Horner as a director on 2017-01-01
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Memorandum and Articles of Association
dot icon12/05/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Jean Claire Carr as a director on 2014-11-05
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Mr Walter Bridgen as a director
dot icon16/08/2011
Termination of appointment of Albert Rose as a director
dot icon19/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/04/2011
Director's details changed for Terry Clarkson on 2010-12-12
dot icon19/04/2011
Director's details changed for Ronald Francis Binks on 2010-12-12
dot icon19/04/2011
Director's details changed for Jean Claire Carr on 2010-12-12
dot icon19/04/2011
Director's details changed for Graham David Clark on 2010-12-12
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2009
Appointment terminated director brian roberts
dot icon08/05/2009
Director appointed terry clarkson
dot icon28/04/2009
Return made up to 20/03/09; full list of members
dot icon28/04/2009
Appointment terminated director tony swaby
dot icon27/02/2009
Director appointed graham david clark
dot icon27/02/2009
Director appointed ronald francis binks
dot icon27/02/2009
Director appointed jean claire carr
dot icon28/12/2008
Appointment terminated secretary winston hayselden
dot icon26/11/2008
Appointment terminated director alan stone
dot icon25/11/2008
Appointment terminated director mark gunthorpe
dot icon22/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/05/2008
Return made up to 20/03/08; full list of members
dot icon12/05/2008
Director's change of particulars / alex stone / 26/03/2008
dot icon09/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon20/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.44K
-
0.00
1.76K
-
2021
5
1.44K
-
0.00
1.76K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Terry
Director
29/04/2009 - 06/03/2025
1
George, Alan
Director
16/03/2018 - Present
2
Clark, Graham David
Director
18/02/2009 - 22/07/2023
1
King, Andrew
Director
29/07/2021 - 16/11/2022
1
Jevons Mbe, Malcolm
Director
24/05/2007 - 29/02/2024
-

Persons with Significant Control

11
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 DEARNE PARTNERSHIP VENTURE LIMITED

DEARNE PARTNERSHIP VENTURE LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, South Yorkshire S63 8AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DEARNE PARTNERSHIP VENTURE LIMITED?

toggle

DEARNE PARTNERSHIP VENTURE LIMITED is currently Active. It was registered on 20/03/2007 .

Where is DEARNE PARTNERSHIP VENTURE LIMITED located?

toggle

DEARNE PARTNERSHIP VENTURE LIMITED is registered at Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, South Yorkshire S63 8AE.

What does DEARNE PARTNERSHIP VENTURE LIMITED do?

toggle

DEARNE PARTNERSHIP VENTURE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does DEARNE PARTNERSHIP VENTURE LIMITED have?

toggle

DEARNE PARTNERSHIP VENTURE LIMITED had 5 employees in 2021.

What is the latest filing for DEARNE PARTNERSHIP VENTURE LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Alan George as a person with significant control on 2026-03-26.