Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.T. PARTNERSHIP LIMITED
Company Information for

W.T. PARTNERSHIP LIMITED

AMP HOUSE, DINGWALL ROAD, CROYDON, SURREY, CR0 2LX,
Company Registration Number
01130989
Private Limited Company
Active

Company Overview

About W.t. Partnership Ltd
W.T. PARTNERSHIP LIMITED was founded on 1973-08-23 and has its registered office in Croydon. The organisation's status is listed as "Active". W.t. Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W.T. PARTNERSHIP LIMITED
 
Legal Registered Office
AMP HOUSE
DINGWALL ROAD
CROYDON
SURREY
CR0 2LX
Other companies in CR0
 
Filing Information
Company Number 01130989
Company ID Number 01130989
Date formed 1973-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 11:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.T. PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name W.T. PARTNERSHIP LIMITED
The following companies were found which have the same name as W.T. PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W.T. PARTNERSHIP (U.K.) LIMITED AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1983-03-03
W.T. PARTNERSHIP - BIRMINGHAM AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1984-07-06
W.T. PARTNERSHIP - EAST ANGLIA AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1981-12-29
W.T. PARTNERSHIP - LEEDS AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1981-12-29
W.T. PARTNERSHIP - MANCHESTER AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1981-12-29
W.T. PARTNERSHIP - NEWCASTLE AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1985-12-02
W.T. PARTNERSHIP - NOTTINGHAM AMP HOUSE DINGWALL ROAD CROYDON CRO 2LX Active Company formed on the 1981-12-29
W.T. PARTNERSHIP - WALES AMP HOUSE DINGWALL ROAD CROYDON SURREY CRO 2LX Active Company formed on the 1981-12-29
W.T. PARTNERSHIP ENGINEERING SERVICES AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1986-07-03
W.T. PARTNERSHIP HOLDINGS AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active Company formed on the 1984-03-07

Company Officers of W.T. PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN DAY
Company Secretary 1991-12-28
STEPHEN PAUL BEARD
Director 2000-03-01
ALAN ROBERT CHAPMAN
Director 1991-12-28
ALASTAIR CUNNINGHAM
Director 2014-10-01
NICHOLAS JOHN DAY
Director 1998-10-01
GEOFFREY KEITH DRIVER
Director 2015-07-01
MARTIN FANTL
Director 2012-06-01
PAUL EDWARD GOLDSTRAW
Director 2006-01-01
PAUL HENSON
Director 2014-10-01
TIMOTHY HILL
Director 2014-10-01
JOHN LESLIE HINCHLIFFE
Director 2004-08-01
STEVEN LESTER
Director 2014-10-01
ANDREW MANNION
Director 2017-04-01
GARY PAYNE
Director 2001-07-30
ANTONY PERRY
Director 2014-10-01
CHRISTOPHER PEYMAN
Director 2001-05-01
JONATHAN LEE PICKLES
Director 2014-10-01
IAN MATTHEW RHODES
Director 2015-07-01
ANDREW JOHN RICHARDSON
Director 2010-01-01
DEAN ANTHONY SMITH
Director 2012-06-01
NICHOLAS TYLER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROOMFIELD
Director 2000-03-01 2018-07-01
PAUL MOORE
Director 2014-10-01 2018-04-12
LEIGHTON RHYS JONES
Director 2010-01-01 2014-01-31
ROY DUDLEY MERRITT
Director 1991-12-28 2012-05-04
RICHARD JOHN HAWKES
Director 1991-12-28 2009-05-31
DAVID PARKER
Director 1991-12-28 2007-10-01
KEITH DERRICK DAY
Director 1991-12-28 2005-10-01
IAN ELDRED
Director 1991-12-28 2001-02-01
GEOFFREY LOWE
Director 1991-12-28 1999-07-01
JACK CHRISTOPHER MONEY
Director 1991-12-28 1997-02-01
JOHN THOMAS MCGOWAN
Director 1991-12-28 1995-10-01
KEITH GEORGE PRICHARD
Director 1991-12-28 1995-10-01
MICHAEL JOHN FOSTER
Director 1991-12-28 1994-01-01
IRENE ELIZABETH EVANS
Director 1992-01-01 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DAY HIGH RIDGE INVESTMENTS LTD Company Secretary 2008-07-17 CURRENT 2008-07-17 Active
NICHOLAS JOHN DAY HAMSON WT PARTNERSHIP LIMITED Company Secretary 2001-02-01 CURRENT 1948-04-13 Active
NICHOLAS JOHN DAY KEITH DAY & PARTNERS LIMITED Company Secretary 1997-08-10 CURRENT 1966-11-17 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP (U.K.) LIMITED Company Secretary 1997-01-06 CURRENT 1983-03-03 Active
NICHOLAS JOHN DAY WT PARTNERSHIP-JONES MEREDITH Company Secretary 1994-08-22 CURRENT 1994-08-22 Dissolved 2016-12-13
NICHOLAS JOHN DAY WAKEMAN TROWER-OVENDEN PARTNERSHIP Company Secretary 1994-08-10 CURRENT 1994-08-10 Active - Proposal to Strike off
NICHOLAS JOHN DAY WAKEMAN TROWER MACFARLANE CASH PARTNERSHIP Company Secretary 1994-01-13 CURRENT 1994-01-13 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - EAST ANGLIA Company Secretary 1992-12-28 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY WT PARTNERSHIP-GROUP Company Secretary 1992-01-10 CURRENT 1984-09-18 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - MANCHESTER Company Secretary 1991-12-28 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - LEEDS Company Secretary 1991-12-28 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - NOTTINGHAM Company Secretary 1991-12-28 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY WT PARTNERSHIP - HEALTH AND SAFETY CONSULTANTS Company Secretary 1991-10-15 CURRENT 1984-03-07 Active
NICHOLAS JOHN DAY WTP - POVALL WORTHINGTON Company Secretary 1991-10-15 CURRENT 1990-08-07 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP ENGINEERING SERVICES Company Secretary 1991-10-15 CURRENT 1986-07-03 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP HOLDINGS Company Secretary 1991-10-15 CURRENT 1984-03-07 Active
NICHOLAS JOHN DAY VALUE MANAGEMENT ASSOCIATES Company Secretary 1991-10-10 CURRENT 1986-10-02 Dissolved 2016-03-22
NICHOLAS JOHN DAY CONSTRUCTION CONTRACTS MANAGEMENT Company Secretary 1991-01-10 CURRENT 1982-01-28 Dissolved 2016-06-07
NICHOLAS JOHN DAY A.B. GROUP (CROYDON) LIMITED Company Secretary 1991-01-10 CURRENT 1959-12-15 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - NEWCASTLE Company Secretary 1991-01-10 CURRENT 1985-12-02 Active
NICHOLAS JOHN DAY WT PARTNERSHIP - SOUTH & WEST Company Secretary 1991-01-10 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY WAKEMAN TROWER AND ASSOCIATES Company Secretary 1991-01-10 CURRENT 1978-10-03 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - WALES Company Secretary 1991-01-10 CURRENT 1981-12-29 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP - BIRMINGHAM Company Secretary 1991-01-10 CURRENT 1984-07-06 Active
STEPHEN PAUL BEARD WAKEMAN TROWER MACFARLANE CASH PARTNERSHIP Director 1994-01-13 CURRENT 1994-01-13 Active
ALAN ROBERT CHAPMAN WT PARTNERSHIP-GROUP Director 1992-01-10 CURRENT 1984-09-18 Active
NICHOLAS JOHN DAY WT PARTNERSHIP HEALTHCARE CAPITAL PROJECTS LIMITED Director 2002-04-24 CURRENT 2001-09-10 Active
NICHOLAS JOHN DAY W.T. PARTNERSHIP HOLDINGS Director 1997-12-01 CURRENT 1984-03-07 Active
NICHOLAS JOHN DAY WTP - POVALL WORTHINGTON Director 1991-10-15 CURRENT 1990-08-07 Active
NICHOLAS JOHN DAY A.B. GROUP (CROYDON) LIMITED Director 1991-01-10 CURRENT 1959-12-15 Active
MARTIN FANTL WT PARTNERSHIP INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1988-11-02 Active
MARTIN FANTL W. T. PARTNERS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
PAUL EDWARD GOLDSTRAW WT PARTNERSHIP INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1988-11-02 Active
PAUL EDWARD GOLDSTRAW W. T. PARTNERS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
JOHN LESLIE HINCHLIFFE W. T. PARTNERS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
JOHN LESLIE HINCHLIFFE WT PARTNERSHIP-GROUP Director 1997-01-22 CURRENT 1984-09-18 Active
JOHN LESLIE HINCHLIFFE CAMBRIDGE PROJECTS LIMITED Director 1993-11-02 CURRENT 1993-10-29 Active
DEAN ANTHONY SMITH W. T. PARTNERS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-22Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 011309890005
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-20CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT CHAPMAN
2021-07-07TM02Termination of appointment of Nicholas John Day on 2021-07-01
2021-07-07AP03Appointment of Mr Gary Elkes as company secretary on 2021-07-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-26AP01DIRECTOR APPOINTED MR PETER MAGUIRE
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR GARY BRIAN ELKES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOMFIELD
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-06AP01DIRECTOR APPOINTED MR ANDREW MANNION
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0128/12/15 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR NICHOLAS TYLER
2015-08-25AP01DIRECTOR APPOINTED MR GEOFFREY KEITH DRIVER
2015-08-25AP01DIRECTOR APPOINTED MR IAN MATTHEW RHODES
2015-07-17CH01Director's details changed for Mr John Leslie Hinchliffe on 2014-06-30
2015-05-21CH01Director's details changed for Jon Pickles on 2015-03-04
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED JON PICKLES
2015-01-27AP01DIRECTOR APPOINTED MR PAUL MOORE
2015-01-27AP01DIRECTOR APPOINTED MR PAUL HENSON
2015-01-27AP01DIRECTOR APPOINTED MR STEVEN LESTER
2015-01-27AP01DIRECTOR APPOINTED MR ANTONY PERRY
2015-01-27AP01DIRECTOR APPOINTED MR TIMOTHY HILL
2015-01-27AP01DIRECTOR APPOINTED MR ALASTAIR CUNNINGHAM
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON JONES
2014-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0128/12/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY MERRITT
2013-01-14AR0128/12/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MR DEAN ANTHONY SMITH
2012-06-29AP01DIRECTOR APPOINTED MR MARTIN FANTL
2012-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-01-21AR0128/12/11 FULL LIST
2011-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-24AR0128/12/10 FULL LIST
2010-10-08SH1908/10/10 STATEMENT OF CAPITAL GBP 1000
2010-09-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-29RES02REREG UNLTD TO LTD; RES02 PASS DATE:28/09/2010
2010-09-29RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-29CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKES
2010-01-26AR0128/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WYNNE WILLIAMS / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEYMAN / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAYNE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DUDLEY MERRITT / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAWKES / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOLDSTRAW / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT CHAPMAN / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROOMFIELD / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEARD / 01/10/2009
2010-01-14AP01DIRECTOR APPOINTED MR MARK RUSSELL
2010-01-14AP01DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON
2010-01-12AP01DIRECTOR APPOINTED MR LEIGHTON RHYS JONES
2009-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-22363aANNUAL RETURN MADE UP TO 28/12/08
2008-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-01-07363aANNUAL RETURN MADE UP TO 28/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-01-10363sANNUAL RETURN MADE UP TO 28/12/06
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03288bDIRECTOR RESIGNED
2006-01-24363(288)DIRECTOR RESIGNED
2006-01-24363sANNUAL RETURN MADE UP TO 28/12/05
2006-01-09288aNEW DIRECTOR APPOINTED
2005-01-19363sANNUAL RETURN MADE UP TO 28/12/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-01-30363sANNUAL RETURN MADE UP TO 28/12/03
2003-01-20363sANNUAL RETURN MADE UP TO 28/12/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: LEON HOUSE HIGH ST CROYDON CR9 1YY
2002-01-16363(288)DIRECTOR RESIGNED
2002-01-16363sANNUAL RETURN MADE UP TO 28/12/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-01-18363sANNUAL RETURN MADE UP TO 28/12/00
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-01-28363sANNUAL RETURN MADE UP TO 28/12/99
1999-08-18288bDIRECTOR RESIGNED
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-19363sANNUAL RETURN MADE UP TO 28/12/98
1999-01-14288aNEW DIRECTOR APPOINTED
1998-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to W.T. PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.T. PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-28 Outstanding CAMBRIDGE CITY COUNCIL
RENT DEPOSIT DEED 2010-07-21 Outstanding R S LAW LIMITED
RENT DEPOSIT DEED 2006-08-09 Outstanding CAMBRIDGE CITY COUNCIL
MORTGAGE DEBENTURE 1981-01-13 Outstanding NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.T. PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of W.T. PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.T. PARTNERSHIP LIMITED
Trademarks
We have not found any records of W.T. PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with W.T. PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-04-14 GBP £2,563 PFI/S40 Capitalised Costs
Kent County Council 2015-04-14 GBP £250 PFI/S40 Capitalised Costs
Mansfield District Council 2014-05-15 GBP £1,000
Kent County Council 2013-04-12 GBP £1,500 PFI/S40 Capitalised Costs
Kent County Council 2013-04-12 GBP £500 PFI/S40 Capitalised Costs
Bury Council 2012-12-21 GBP £1,000
Kent County Council 2012-06-20 GBP £5,000 PFI/S40 Capitalised Costs
Kent County Council 2012-04-12 GBP £2,500 PFI/S40 Capitalised Costs
Kent County Council 2012-02-20 GBP £1,250 PFI/S40 Capitalised Costs
Kent County Council 2012-01-11 GBP £1,250 PFI/S40 Capitalised Costs
Kent County Council 2011-10-20 GBP £2,250 PFI/S40 Capitalised Costs
Kent County Council 2011-07-13 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where W.T. PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.T. PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.T. PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.