PARTHIAN CLIMBING LIMITED

Register to unlock more data on OkredoRegister

PARTHIAN CLIMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931885

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 High Street, Saffron Walden, Essex CB10 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon20/04/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon27/03/2026
Director's details changed for Mr Joey Powis on 2026-03-27
dot icon10/02/2026
Annual return made up to 2006-10-14 with full list of shareholders
dot icon10/02/2026
Annual return made up to 2005-10-14 with full list of shareholders
dot icon10/02/2026
Annual return made up to 2004-10-14 with full list of shareholders
dot icon10/02/2026
Change of details for The Font Climbing Ltd as a person with significant control on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Joey Powis on 2026-02-10
dot icon10/02/2026
Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England to 14 High Street Saffron Walden Essex CB10 1AY on 2026-02-10
dot icon16/01/2026
Change of details for The Font Climbing Ltd as a person with significant control on 2026-01-15
dot icon16/01/2026
Director's details changed for Mr Joey Powis on 2026-01-15
dot icon16/01/2026
Registered office address changed from , 30 Lydden Road, London, Greater London, SW18 4LR, England to Landmark House, Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2026-01-16
dot icon12/01/2026
Satisfaction of charge 049318850009 in full
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon22/12/2025
Withdrawal of a person with significant control statement on 2025-12-22
dot icon22/12/2025
Notification of The Font Climbing Ltd as a person with significant control on 2025-12-08
dot icon22/12/2025
Termination of appointment of Joanna Dunne as a secretary on 2025-12-08
dot icon22/12/2025
Termination of appointment of Ian Donald Powell as a secretary on 2025-12-08
dot icon22/12/2025
Termination of appointment of John David Dunne as a director on 2025-12-08
dot icon22/12/2025
Termination of appointment of Andrew Charles Gunn Denton as a director on 2025-12-08
dot icon22/12/2025
Appointment of Mr Joey Powis as a director on 2025-12-08
dot icon19/12/2025
Registered office address changed from , Douglas Bank House Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom to Landmark House, Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2025-12-19
dot icon16/12/2025
Registration of charge 049318850010, created on 2025-12-08
dot icon11/12/2025
Satisfaction of charge 049318850006 in full
dot icon09/12/2025
Satisfaction of charge 049318850008 in full
dot icon04/08/2025
Registration of charge 049318850008, created on 2025-07-30
dot icon04/08/2025
Registration of charge 049318850009, created on 2025-07-30
dot icon27/06/2025
Satisfaction of charge 4 in full
dot icon27/06/2025
Satisfaction of charge 3 in full
dot icon24/06/2025
Registration of charge 049318850007, created on 2025-06-19
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon24/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon17/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon10/04/2024
Part of the property or undertaking has been released from charge 049318850006
dot icon10/04/2024
Part of the property or undertaking has been released from charge 4
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Registration of charge 049318850006, created on 2023-03-29
dot icon19/02/2023
Confirmation statement made on 2023-01-09 with updates
dot icon10/02/2023
Satisfaction of charge 2 in full
dot icon10/02/2023
Satisfaction of charge 1 in full
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon09/09/2019
Registered office address changed from , Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2019-09-09
dot icon28/02/2018
Registered office address changed from , 25a Aire Valley Business Centre Lawkholme Lane, Keighley, West Yorkshire, BD21 3BB, England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2018-02-28
dot icon02/08/2016
Registered office address changed from , 16/18 Devonshire Street, Keighley, West Yorkshire, BD21 2DG to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2016-08-02
dot icon07/07/2009
Registered office changed on 07/07/2009 from, st benedict's, bennett street, ardwick, manchester
dot icon25/11/2004
Registered office changed on 25/11/04 from:\fernbank, woodend lane, hyde, cheshire SK14 1DU
dot icon29/03/2004
Registered office changed on 29/03/04 from:\wollastons, brierly place new london road, chelmsford, essex CM2 0AP
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-69 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
368.40K
-
0.00
92.67K
-
2022
69
831.46K
-
0.00
328.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powis, Joey
Director
08/12/2025 - Present
3
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
13/10/2003 - 10/03/2004
127
Powell, Ian Donald
Director
13/11/2003 - 19/12/2004
16
Denton, Andrew Charles Gunn
Director
14/11/2003 - 08/12/2025
15
Wollaston, Richard Hugh
Nominee Director
13/10/2003 - 13/11/2003
155

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About PARTHIAN CLIMBING LIMITED

PARTHIAN CLIMBING LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at 14 High Street, Saffron Walden, Essex CB10 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARTHIAN CLIMBING LIMITED?

toggle

PARTHIAN CLIMBING LIMITED is currently Active. It was registered on 14/10/2003 .

Where is PARTHIAN CLIMBING LIMITED located?

toggle

PARTHIAN CLIMBING LIMITED is registered at 14 High Street, Saffron Walden, Essex CB10 1AY.

What does PARTHIAN CLIMBING LIMITED do?

toggle

PARTHIAN CLIMBING LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for PARTHIAN CLIMBING LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2026-03-30 to 2025-12-31.