Company NamePartridge Group Limited
DirectorsDavid Adam Partridge and Simon Charles Partridge
Company StatusActive
Company Number05583848
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Adam Partridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameSimon Charles Partridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Secretary NameKim Nicola Moore Partridge
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Contact

Websitewww.rtridge.co.uk

Location

Registered AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishWeeley
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1David Adam Partridge
50.00%
Ordinary
36 at £1Simon Charles Patridge
50.00%
Ordinary

Financials

Year2014
Turnover£390,364
Gross Profit£201,312
Net Worth£1,055,121
Cash£15,575
Current Liabilities£139,680

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

10 February 2012Delivered on: 21 February 2012
Persons entitled: Simon Charles Partridge and David Adam Partridge

Classification: Mortgage
Secured details: £440,000 and all other monies due or to become due from the company to the chargee.
Particulars: Scheregate hotel 36 osbourne street and abbeygate street colchester essex.
Outstanding
29 December 2005Delivered on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 August 2020 (15 pages)
18 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
25 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
25 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
30 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
11 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 81
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 81
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 90
(6 pages)
11 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 90
(6 pages)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
20 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
20 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
11 March 2016Satisfaction of charge 2 in full (1 page)
11 March 2016Satisfaction of charge 2 in full (1 page)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72
(6 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72
(6 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72
(6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 72
(6 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 72
(6 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 72
(6 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 72
(6 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 72
(6 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 72
(6 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
25 June 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 72.00
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 72.00
(4 pages)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
25 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 January 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
13 January 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
13 November 2008Return made up to 05/10/08; full list of members (4 pages)
13 November 2008Return made up to 05/10/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
18 March 2008Particulars of contract relating to shares (2 pages)
18 March 2008Capitals not rolled up (2 pages)
18 March 2008Capitals not rolled up (2 pages)
18 March 2008Return made up to 05/10/06; full list of members; amend (5 pages)
18 March 2008Return made up to 05/10/06; full list of members; amend (5 pages)
18 March 2008Particulars of contract relating to shares (2 pages)
16 January 2008Return made up to 05/10/07; full list of members (3 pages)
16 January 2008Return made up to 05/10/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
24 November 2006Return made up to 05/10/06; full list of members (3 pages)
24 November 2006Return made up to 05/10/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
6 December 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
6 December 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
16 November 2005Registered office changed on 16/11/05 from: 4 aztec row berners road london N1 0PW (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Resolutions
  • RES13 ‐ Pre emp relax 05/10/05
(1 page)
16 November 2005Resolutions
  • RES13 ‐ Pre emp relax 05/10/05
(1 page)
16 November 2005Location of register of directors' interests (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005Location of register of members (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005Location of debenture register (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 4 aztec row berners road london N1 0PW (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of directors' interests (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Location of debenture register (1 page)
5 October 2005Incorporation (22 pages)
5 October 2005Incorporation (22 pages)