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

M & E PARTNERSHIP LIMITED

LANGLANDS, PALLET HILL, PENRITH, CUMBRIA, CA11 0BY,
Company Registration Number
03324055
Private Limited Company
Active

Company Overview

About M & E Partnership Ltd
M & E PARTNERSHIP LIMITED was founded on 1997-02-25 and has its registered office in Penrith. The organisation's status is listed as "Active". M & E Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & E PARTNERSHIP LIMITED
 
Legal Registered Office
LANGLANDS
PALLET HILL
PENRITH
CUMBRIA
CA11 0BY
Other companies in CA11
 
Filing Information
Company Number 03324055
Company ID Number 03324055
Date formed 1997-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660066454  
Last Datalog update: 2024-03-06 22:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & E 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 M & E PARTNERSHIP LIMITED
The following companies were found which have the same name as M & E PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & E PARTNERSHIP, LP, THE 375 WEST MARKET STREET SALINAS CA 93901 CANCELED Company formed on the 1995-03-14

Company Officers of M & E PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW BAILEY
Director 2010-04-12
ADRIAN MANNING
Director 1997-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CLARKE
Company Secretary 2005-07-08 2010-04-12
ADRIAN MANNING
Company Secretary 1997-03-11 2005-07-08
JOHN MAXWELL ELLIOTT
Director 1997-03-11 2005-07-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-02-25 1997-03-11
COMBINED NOMINEES LIMITED
Nominated Director 1997-02-25 1997-03-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-02-25 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW BAILEY GENESIS HOMES (NORTH) LIMITED Director 2017-02-14 CURRENT 2016-02-16 Active
NICHOLAS ANDREW BAILEY GENR8 NORTH LTD Director 2011-08-18 CURRENT 2009-04-06 Active
ADRIAN MANNING GUARDHOUSE PROPERTIES LTD Director 2017-05-05 CURRENT 2017-05-05 Active
ADRIAN MANNING LOWTHER MANELLI PROPERTIES LIMITED Director 1992-08-06 CURRENT 1992-06-19 Dissolved 2017-04-30
ADRIAN MANNING TREEMAST LIMITED Director 1991-10-25 CURRENT 1989-04-27 Dissolved 2015-06-09
ADRIAN MANNING IBISGATE (KESWICK) LIMITED Director 1991-03-01 CURRENT 1990-03-05 Dissolved 2015-10-20

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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANNING
2023-04-03DIRECTOR APPOINTED MR CHRISTOPHER JAMES STANIOWSKI
2023-04-03DIRECTOR APPOINTED MR CHRISTOPHER JAMES STANIOWSKI
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED MR ADRIAN MANNING
2022-06-06AP01DIRECTOR APPOINTED MR ADRIAN MANNING
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09PSC07CESSATION OF ADRIAN MANNING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09PSC04Change of details for Mr Nicholas Andrew Bailey as a person with significant control on 2021-11-26
2021-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANIS BAILEY
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANNING
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN MACAULAY
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR STEPHEN NORMAN MACAULAY
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04SH0101/05/13 STATEMENT OF CAPITAL GBP 100
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Cumbria House Gilwilly Road Penrith Cumbria CA11 9FF
2013-03-20AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0120/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0120/02/11 ANNUAL RETURN FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MANNING / 20/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BAILEY / 20/02/2011
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BAILEY
2010-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN CLARKE
2010-03-18AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01Director's details changed for Mr Adrian Manning on 2010-02-25
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: MANELLI HOUSE UNIT 4 COWPER ROAD, GILWILLY INDUSTRIAL EST, PENRITH CUMBRIA CA11 9BN
2007-05-14RES13PROP CONTRACT AUTHORISE 16/03/07
2007-04-23169£ IC 2/1 16/03/07 £ SR 1@1=1
2007-03-06363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: MANELLI HOUSE COWPER ROAD, GILWILLY INDUSTRIAL EST, PENRITH CUMBRIA CA11 9BN
1999-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-14363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-08-05225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-04-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-03-24288aNEW DIRECTOR APPOINTED
1997-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to M & E 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 M & E PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-05-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-04-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 M & E PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of M & E PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & E PARTNERSHIP LIMITED
Trademarks
We have not found any records of M & E PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & E PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as M & E PARTNERSHIP LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where M & E 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 M & E 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 M & E 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.