Company Information for CONNAUGHT WENLOCK PARTNERSHIP LTD
THE STUDIO, 42A PRINCES GARDENS, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4DP,
|
Company Registration Number
03337824
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONNAUGHT WENLOCK PARTNERSHIP LTD | ||
Legal Registered Office | ||
THE STUDIO, 42A PRINCES GARDENS PETERBOROUGH CAMBRIDGESHIRE PE1 4DP Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 03337824 | |
---|---|---|
Company ID Number | 03337824 | |
Date formed | 1997-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB576712024 |
Last Datalog update: | 2024-04-06 19:11:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE CONNAUGHTON |
||
CAROLINE CONNAUGHTON |
||
MARK ANDREW WENLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK COMPANY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNAUGHT MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
FAIRFAX LAND AND REAL ESTATE LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CONNAUGHT MEDIA AND PR LIMITED | Director | 2014-02-21 | CURRENT | 2012-12-27 | Active | |
CONNAUGHT MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
FAIRFAX LAND AND REAL ESTATE LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CHELSFIELD FRANCE LIMITED | Director | 2014-10-23 | CURRENT | 2014-05-20 | Active | |
CHELSFIELD CORPORATE SERVICES LIMITED | Director | 2011-08-03 | CURRENT | 2008-05-20 | Active | |
CHELSFIELD MEWS SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2007-07-06 | Active | |
FLOORWING LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-11 | Active | |
CYCLESHIELD LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-11 | Active | |
ENGLAND ESTATES (FULHAM) LTD | Director | 2007-03-29 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
224 KHS DEVELOPMENTS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/11 TO 31/12/11 | |
RES15 | CHANGE OF NAME 29/06/2011 | |
CERTNM | Company name changed connaught media LIMITED\certificate issued on 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Caroline Connaughton on 2009-12-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/03/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: THE STUDIOS 42A PRINCES GARDENS PETERBOROUGH CAMBRIDGESHIRE PE1 4DP | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: THE ATTIC STUDIO PETERBROUGH ARTS CENTRE GOLDHAY WAY ORTON GOLDHAY PETERBOROUGH CAMBS PE2 5JQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99 | |
363s | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2BJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals
Creditors Due Within One Year | 2013-12-31 | £ 96,828 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 22,462 |
Creditors Due Within One Year | 2012-12-31 | £ 22,462 |
Creditors Due Within One Year | 2011-12-31 | £ 8,113 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,173 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,158 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,158 |
Creditors and other liabilities
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 CONNAUGHT WENLOCK PARTNERSHIP LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 116,743 |
Cash Bank In Hand | 2012-12-31 | £ 101,538 |
Cash Bank In Hand | 2012-12-31 | £ 101,538 |
Cash Bank In Hand | 2011-12-31 | £ 16,735 |
Current Assets | 2013-12-31 | £ 192,339 |
Current Assets | 2012-12-31 | £ 108,908 |
Current Assets | 2012-12-31 | £ 108,908 |
Current Assets | 2011-12-31 | £ 23,170 |
Debtors | 2013-12-31 | £ 73,721 |
Debtors | 2012-12-31 | £ 5,495 |
Debtors | 2012-12-31 | £ 5,495 |
Debtors | 2011-12-31 | £ 4,470 |
Shareholder Funds | 2013-12-31 | £ 100,202 |
Shareholder Funds | 2012-12-31 | £ 92,060 |
Shareholder Funds | 2012-12-31 | £ 92,060 |
Shareholder Funds | 2011-12-31 | £ 19,287 |
Stocks Inventory | 2013-12-31 | £ 1,875 |
Stocks Inventory | 2012-12-31 | £ 1,875 |
Stocks Inventory | 2012-12-31 | £ 1,875 |
Stocks Inventory | 2011-12-31 | £ 1,965 |
Tangible Fixed Assets | 2013-12-31 | £ 5,864 |
Tangible Fixed Assets | 2012-12-31 | £ 6,772 |
Tangible Fixed Assets | 2012-12-31 | £ 6,772 |
Tangible Fixed Assets | 2011-12-31 | £ 4,986 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Advertising (Other than for Staff) |
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.
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. |