Active
Company Information for RTB PARTNERSHIP LIMITED
8 KENYON ROAD, BRIERFIELD, NELSON, BB9 5SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RTB PARTNERSHIP LIMITED | |
Legal Registered Office | |
8 KENYON ROAD BRIERFIELD NELSON BB9 5SP Other companies in OL13 | |
Company Number | 08388118 | |
---|---|---|
Company ID Number | 08388118 | |
Date formed | 2013-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:57:06 |
Companies House |
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 |
---|---|---|
ANDREW JOHN COUPER |
||
HILARY BRADY |
||
IAN JAMES CLARK |
||
ANDREW JOHN COUPER |
||
BRIAN WALTER ESSEX |
||
ANDREW CLIVE MITCHELL MACNAE |
||
STEPHEN JOHN RILEY |
||
KEVIN RUTH |
||
STUART SUGARMAN |
||
TIMOTHY JOHN HENRY WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GRANVILLE MORRIS |
Director | ||
GARETH JAIME SMITH |
Director | ||
ANNE CARTNER CHEETHAM |
Director | ||
STUART SUGARMAN |
Company Secretary | ||
ALYSON BARNES |
Director | ||
DARRYL MARK SMITH |
Director | ||
ANDREW CLIVE MITCHELL MACNAE |
Director | ||
HELEN LOCKWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHWATCH BWD C.I.C. | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
COMMUNITY RESEARCH WORKS C.I.C. | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2016-07-19 | |
BARNFIELD BLACKBURN LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
HBB ROMAN WAY LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
BARNFIELD HEATON LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
BARNFIELD DEVELOPMENTS LIMITED | Director | 2017-10-10 | CURRENT | 2004-03-09 | Active | |
CRAVEN BARNFIELD REGENERATION LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
BARNFIELD INVESTMENT PROPERTIES LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-20 | Active | |
NORTHLIGHT MANAGEMENT COMPANY LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
BACKBARROW DEVELOPMENTS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-30 | |
HENRY BOOT BARNFIELD LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BARNFIELD REAL ESTATE PARTNERSHIP LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
ORIENT BUSINESS PARK LIMITED | Director | 2012-09-28 | CURRENT | 2012-07-05 | Active | |
PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
ESTUARY BANKS MANAGEMENT COMPANY LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Active | |
BARNFIELD CONTRACTORS (UK) LIMITED | Director | 2011-07-21 | CURRENT | 2000-12-20 | Active | |
BARNFIELD CONSTRUCTION LIMITED | Director | 2010-08-23 | CURRENT | 1989-03-28 | Active | |
PENDLE ENTERPRISE AND REGENERATION (2) LIMITED | Director | 2009-10-27 | CURRENT | 2008-09-01 | Active | |
ROGER WHALLEY LIMITED | Director | 2008-07-28 | CURRENT | 1991-02-21 | Active | |
BARNFIELD & HYNDBURN LIMITED | Director | 2007-12-31 | CURRENT | 1995-05-30 | Liquidation | |
PENDLE ENTERPRISE AND REGENERATION LIMITED | Director | 2007-12-10 | CURRENT | 2007-09-19 | Active | |
CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD | Director | 2016-11-04 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
GROWTH LANCASHIRE LIMITED | Director | 2017-05-15 | CURRENT | 2004-12-10 | Active | |
VENTURE XTREME CONSULTANCY LIMITED | Director | 2016-12-17 | CURRENT | 2014-06-24 | Active | |
SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2005-04-21 | Active | |
MID PENNINE ARTS | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
BAPN UK LIMITED | Director | 2011-11-02 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
GLASS INTERIORS LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2016-08-02 | |
ENTERPRISE AND DEVELOPMENT CONSULTING LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active - Proposal to Strike off | |
BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED | Director | 2018-01-31 | CURRENT | 2011-10-06 | Active | |
PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
BARNFIELD CENTRIC LIMITED | Director | 2010-08-26 | CURRENT | 2009-11-20 | Active | |
PENDLE ENTERPRISE AND REGENERATION (2) LIMITED | Director | 2009-10-27 | CURRENT | 2008-09-01 | Active | |
PENDLE ENTERPRISE AND REGENERATION LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
BARNFIELD CONSTRUCTION LIMITED | Director | 2004-01-20 | CURRENT | 1989-03-28 | Active | |
OSCO HOMES LIMITED | Director | 2015-09-10 | CURRENT | 2015-07-10 | Liquidation | |
REALLIES LIMITED | Director | 2015-04-01 | CURRENT | 2014-02-19 | Active | |
WALTON STREET JVCO LIMITED | Director | 2014-06-30 | CURRENT | 2013-12-06 | Dissolved 2017-10-10 | |
TOGETHER HOUSING FINANCE PLC | Director | 2013-09-13 | CURRENT | 2012-10-30 | Active | |
WOODNOOK JVCO LIMITED | Director | 2012-09-07 | CURRENT | 2012-04-20 | Liquidation | |
PROCURE PLUS HOLDINGS LIMITED | Director | 2012-03-16 | CURRENT | 2006-07-27 | Active | |
TOGETHER ROOF ENERGY LIMITED | Director | 2011-11-21 | CURRENT | 2011-03-22 | Active | |
TOGETHER ROOF ENERGY SPV LIMITED | Director | 2011-11-21 | CURRENT | 2011-07-15 | Active | |
CONSTRUCTING THE FUTURE LANCASHIRE LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
LANCASHIRE HOUSING PARTNERSHIP LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Dissolved 2016-06-14 | |
BACKBARROW DEVELOPMENTS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-30 | |
HENRY BOOT BARNFIELD LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BARNFIELD REAL ESTATE PARTNERSHIP LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
GROWTH LANCASHIRE LIMITED | Director | 2012-10-12 | CURRENT | 2004-12-10 | Active | |
BARNFIELD GROUP LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
SPEKE BUSINESS PARK LTD | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
BARNFIELD CENTRIC LIMITED | Director | 2010-08-09 | CURRENT | 2009-11-20 | Active | |
PARK LANE PLAZA LIMITED | Director | 2010-04-12 | CURRENT | 2005-11-10 | Dissolved 2016-12-22 | |
BARNFIELD NELSON LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
PENDLE BRACKEN LIMITED | Director | 2004-07-13 | CURRENT | 2004-05-11 | Liquidation | |
BARNFIELD DEVELOPMENTS LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
BARNFIELD CONTRACTORS (UK) LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
BARNFIELD INVESTMENT PROPERTIES LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
RIBBLE ENTERPRISES LIMITED | Director | 1997-03-17 | CURRENT | 1996-10-03 | Liquidation | |
BARNFIELD & HYNDBURN LIMITED | Director | 1996-05-22 | CURRENT | 1995-05-30 | Liquidation | |
GLOBE ENTERPRISES LIMITED | Director | 1995-06-12 | CURRENT | 1995-01-18 | Active | |
PENDLE PROPERTY DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1992-03-20 | Liquidation | |
BARNFIELD CONSTRUCTION LIMITED | Director | 1991-12-05 | CURRENT | 1989-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER STEEN | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW SHAW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ian James Clark on 2022-03-30 | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RILEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTONY WARD | |
AP01 | DIRECTOR APPOINTED COUNCILLOR ALYSON BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SUGARMAN | |
AP01 | DIRECTOR APPOINTED MR NEIL SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE MITCHELL MACNAE | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ILSE OAKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANVILLE MORRIS | |
AP01 | DIRECTOR APPOINTED MR BRIAN WALTER ESSEX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JAIME SMITH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CARTNER CHEETHAM | |
AP01 | DIRECTOR APPOINTED COUNCILLOR RICHARD GRANVILLE MORRIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083881180001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM The Business Centre Futures Park Bacup Lancashire OL13 0BB | |
TM02 | Termination of appointment of Stuart Sugarman on 2016-09-07 | |
AP03 | Appointment of Mr Andrew John Couper as company secretary on 2016-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALYSON BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL SMITH | |
AP01 | DIRECTOR APPOINTED ANNE CARTNER CHEETHAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLIVE MITCHELL MACNAE | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACNAE | |
AP01 | DIRECTOR APPOINTED MR DARRYL MARK SMITH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART SUGARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOCKWOOD | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/12/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 17/10/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 15000 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES CLARK | |
AP03 | SECRETARY APPOINTED MR STUART SUGARMAN | |
AP01 | DIRECTOR APPOINTED COUNCILLOR ALYSON BARNES | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOCKWOOD | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLIVE MITCHELL MACNAE | |
AP01 | DIRECTOR APPOINTED HILARY BRADY | |
AP01 | DIRECTOR APPOINTED MR KEVIN RUTH | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
AR01 | 01/12/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 RTB PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RTB PARTNERSHIP LIMITED are:
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. |