EXCHEQUER PARTNERSHIP (NO.2) PLC

Register to unlock more data on OkredoRegister

EXCHEQUER PARTNERSHIP (NO.2) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426513

Incorporation date

29/04/2002

Size

Interim

Contacts

Registered address

Registered address

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon21/10/2025
Interim accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Appointment of Mr Cameron Hannah Mclure as a director on 2025-01-31
dot icon04/02/2025
Director's details changed for Mr Cameron Hannah Mclure on 2025-01-31
dot icon11/11/2024
Interim accounts made up to 2024-06-30
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon10/05/2024
Director's details changed for Mr Steve Marc Prior on 2024-05-10
dot icon10/01/2024
Termination of appointment of Martin Timothy Smith as a director on 2024-01-08
dot icon09/01/2024
Interim accounts made up to 2023-06-30
dot icon30/08/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-07-20
dot icon20/07/2023
Termination of appointment of Alison Louise Mitchell as a secretary on 2023-07-20
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon09/01/2023
Appointment of Mr Martin Timothy Smith as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Andrew Leslie Tennant as a director on 2022-11-30
dot icon26/09/2022
Interim accounts made up to 2022-06-30
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon22/03/2022
Director's details changed for Mr Barry Paul Millsom on 2022-03-13
dot icon15/02/2022
Appointment of Mr Frank David Laing as a director on 2022-02-14
dot icon15/02/2022
Termination of appointment of Karen Marie Hill as a director on 2022-02-14
dot icon29/10/2021
Interim accounts made up to 2021-06-30
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon25/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon06/08/2020
Interim accounts made up to 2020-06-30
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/08/2019
Interim accounts made up to 2019-06-30
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon27/07/2018
Termination of appointment of Kenneth William Gillespie as a director on 2018-07-16
dot icon20/07/2018
Appointment of Mr Michael Andrew Donn as a director on 2018-07-18
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/02/2017
Appointment of Mr Steve Marc Prior as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Gregor Scott Jackson as a director on 2017-02-27
dot icon19/12/2016
Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2016-12-19
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/06/2016
Secretary's details changed for Alison Louise Mitchell on 2016-05-08
dot icon09/06/2016
Director's details changed for Mr Kenneth William Gillespie on 2016-05-08
dot icon09/06/2016
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2016-06-09
dot icon06/10/2015
Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2015-10-06
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Michael Andrew Donn as a director on 2015-01-26
dot icon03/02/2015
Appointment of Ms Karen Marie Hill as a director on 2015-01-26
dot icon24/09/2014
Appointment of Mr Gregor Scott Jackson as a director on 2014-07-31
dot icon24/09/2014
Appointment of Mr Barry Millsom as a director on 2014-09-15
dot icon24/09/2014
Termination of appointment of Philip Peter Ashbrook as a director on 2014-07-31
dot icon24/09/2014
Termination of appointment of Helen Mary Murphy as a director on 2014-09-15
dot icon11/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Appointment of Mr Andrew Leslie Tennant as a director
dot icon15/01/2014
Appointment of Mr Michael Andrew Donn as a director
dot icon15/01/2014
Termination of appointment of Richard Hoile as a director
dot icon15/01/2014
Termination of appointment of Biif Corporate Services Ltd as a director
dot icon21/11/2013
Appointment of Ms Helen Mary Murphy as a director
dot icon21/11/2013
Termination of appointment of Barry Millsom as a director
dot icon13/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Termination of appointment of Helen Murphy as a director
dot icon12/03/2013
Appointment of Mr Philip Peter Ashbrook as a director
dot icon15/02/2013
Termination of appointment of Andrew Tennant as a director
dot icon15/02/2013
Appointment of Mr Christopher Thomas Solley as a director
dot icon07/11/2012
Appointment of Ms Helen Mary Murphy as a director
dot icon07/11/2012
Appointment of Mr Richard David Hoile as a director
dot icon07/11/2012
Termination of appointment of Charlotte Brunning as a director
dot icon07/11/2012
Termination of appointment of Moira Turnbull-Fox as a director
dot icon07/11/2012
Termination of appointment of Priya Veerapen as a director
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon09/03/2012
Appointment of Biif Corporate Services Ltd as a director
dot icon20/02/2012
Termination of appointment of Victoria Bradley as a director
dot icon20/02/2012
Appointment of Ms Charlotte Louise Brunning as a director
dot icon20/09/2011
Appointment of Ms Moira Turnbull-Fox as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Gary Neville as a director
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Barry Paul Millsom as a director
dot icon21/12/2010
Appointment of Mr Gary Arthur Neville as a director
dot icon21/12/2010
Termination of appointment of Stewart Grant as a director
dot icon17/11/2010
Appointment of Ms Priya Ruth Veerapen as a director
dot icon06/07/2010
Appointment of Mr Stewart Chalmers Grant as a director
dot icon06/07/2010
Termination of appointment of Michael Davis as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/05/2009
Return made up to 29/04/09; full list of members
dot icon17/04/2009
Appointment terminated director john mcdonagh
dot icon17/04/2009
Appointment terminated director michael ryan
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director timothy dickie
dot icon27/03/2009
Director appointed victoria louise bradley
dot icon16/07/2008
Director appointed kenneth william gillespie
dot icon18/06/2008
Director appointed michael edward davis
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 29/04/08; full list of members
dot icon09/04/2008
Director appointed timothy john dickie
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon24/05/2007
Return made up to 29/04/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon09/05/2006
Return made up to 29/04/06; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: hlm secretaries LIMITED 9TH floor st james buildings 79 oxford street manchester M1 6FQ
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 29/04/05; full list of members
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon08/02/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 29/04/04; full list of members
dot icon31/03/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon07/10/2003
New director appointed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 29/04/03; full list of members
dot icon16/05/2003
Director resigned
dot icon10/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Listing of particulars
dot icon20/12/2002
Resolutions
dot icon22/11/2002
Certificate of re-registration from Private to Public Limited Company
dot icon22/11/2002
Declaration on reregistration from private to PLC
dot icon22/11/2002
Balance Sheet
dot icon22/11/2002
Auditor's statement
dot icon22/11/2002
Auditor's report
dot icon22/11/2002
Re-registration of Memorandum and Articles
dot icon22/11/2002
Application for reregistration from private to PLC
dot icon22/11/2002
Resolutions
dot icon19/11/2002
Ad 29/10/02--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon19/11/2002
Resolutions
dot icon19/09/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon06/09/2002
Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon06/09/2002
Nc inc already adjusted 28/08/02
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Secretary resigned;director resigned
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon02/07/2002
Director's particulars changed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Registered office changed on 28/05/02 from: 1 mitchell lane bristol BS1 6BU
dot icon28/05/2002
Memorandum and Articles of Association
dot icon23/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon20/05/2002
Certificate of change of name
dot icon29/04/2002
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
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
14/02/2022 - Present
47
Hoile, Richard David
Director
31/07/2012 - 05/12/2013
148
Prior, Steven Marc
Director
27/02/2017 - Present
35
Donn, Michael Andrew
Director
18/07/2018 - Present
83
Smith, Martin Timothy
Director
01/12/2022 - 08/01/2024
84

Persons with Significant Control

0

No PSC data available.

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 EXCHEQUER PARTNERSHIP (NO.2) PLC

EXCHEQUER PARTNERSHIP (NO.2) PLC is an(a) Active company incorporated on 29/04/2002 with the registered office located at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. There are currently 7 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 EXCHEQUER PARTNERSHIP (NO.2) PLC?

toggle

EXCHEQUER PARTNERSHIP (NO.2) PLC is currently Active. It was registered on 29/04/2002 .

Where is EXCHEQUER PARTNERSHIP (NO.2) PLC located?

toggle

EXCHEQUER PARTNERSHIP (NO.2) PLC is registered at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB.

What does EXCHEQUER PARTNERSHIP (NO.2) PLC do?

toggle

EXCHEQUER PARTNERSHIP (NO.2) PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXCHEQUER PARTNERSHIP (NO.2) PLC?

toggle

The latest filing was on 21/10/2025: Interim accounts made up to 2025-06-30.