Company NameThe Partyman Company Limited
DirectorsJames Nicholas Sinclair and Aaron David Othman
Company StatusActive
Company Number06057445
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Essex
CM3 5WP
Director NameMr Aaron David Othman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Essex
CM3 5WP
Secretary NameTina Broughtwood
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameMr Philip Alastair Barton-Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish,
StatusResigned
Appointed08 September 2011(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Paddock Ulting Lane
Ulting
Maldon
Essex
CM9 6QY
Director NameMs Victoria Jane Barton-Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Contact

Websitewww.partyman.co.uk
Telephone0845 0345123
Telephone regionUnknown

Location

Registered AddressMarsh Farm Animal Adventure Park
Marsh Farm Road
South Woodham Ferrers
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,771
Cash£39,809
Current Liabilities£567,070

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 4 April 2012
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 companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2010Delivered on: 4 October 2010
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Lease with rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,925 in an interest bearing account and the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding
30 September 2010Delivered on: 4 October 2010
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited & Legal & General Partners (Industrial) Nominees Limited

Classification: Lease with rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,803.75 in an interest bearing account and the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding
2 February 2010Delivered on: 4 February 2010
Satisfied on: 9 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 March 2020Registration of charge 060574450005, created on 12 March 2020 (12 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 January 2019Change of details for Mr James Sinclair as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr James Sinclair on 17 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
14 March 2018Notification of Partyman Group Ltd as a person with significant control on 30 June 2017 (2 pages)
14 March 2018Change of details for Mr James Sinclair as a person with significant control on 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Victoria Jane Barton-Wright as a director on 30 June 2017 (1 page)
31 January 2018Cessation of Dassas Investments Limited as a person with significant control on 30 June 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
20 April 2017Appointment of Mr Aaron David Othman as a director on 27 March 2017 (2 pages)
20 April 2017Appointment of Mr Aaron David Othman as a director on 27 March 2017 (2 pages)
20 April 2017Director's details changed for Mr James Sinclair on 23 March 2017 (2 pages)
20 April 2017Director's details changed for Mr James Sinclair on 23 March 2017 (2 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Essex CM3 5WP on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Essex CM3 5WP on 24 September 2014 (1 page)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Ms Victoria Jane Barton-Wright on 25 July 2012 (2 pages)
12 February 2013Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 12 February 2013 (1 page)
12 February 2013Director's details changed for Ms Victoria Jane Barton-Wright on 25 July 2012 (2 pages)
12 February 2013Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 12 February 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 July 2012Termination of appointment of Philip Barton-Wright as a director (1 page)
3 July 2012Termination of appointment of Philip Barton-Wright as a director (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 November 2011Appointment of Ms Victoria Jane Barton-Wright as a director (2 pages)
28 November 2011Appointment of Ms Victoria Jane Barton-Wright as a director (2 pages)
18 November 2011Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Unit 14 Repton Close Basildon Essex SS13 1LJ on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Unit 14 Repton Close Basildon Essex SS13 1LJ on 18 November 2011 (1 page)
26 September 2011Director's details changed for James Sinclair on 23 September 2011 (2 pages)
26 September 2011Director's details changed for James Sinclair on 23 September 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Termination of appointment of Tina Broughtwood as a secretary (1 page)
9 September 2011Termination of appointment of Tina Broughtwood as a secretary (1 page)
9 September 2011Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages)
9 September 2011Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages)
19 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 200
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 200
(4 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from 378 mountnessing road billericay essex CM12 0EU (1 page)
11 June 2009Registered office changed on 11/06/2009 from 378 mountnessing road billericay essex CM12 0EU (1 page)
3 February 2009Capitals not rolled up (1 page)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
3 February 2009Capitals not rolled up (1 page)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
9 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
18 January 2007Incorporation (19 pages)
18 January 2007Incorporation (19 pages)