Background WavePink WaveYellow Wave

PARTNERS& LIMITED (00497227)

PARTNERS& LIMITED (00497227) is an active UK company. incorporated on 4 July 1951. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARTNERS& LIMITED has been registered for 74 years.

Company Number
00497227
Status
active
Type
ltd
Incorporated
4 July 1951
Age
74 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS& LIMITED

PARTNERS& LIMITED is an active company incorporated on 4 July 1951 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARTNERS& LIMITED was registered 74 years ago.(SIC: 66220)

Status

active

Active since 74 years ago

Company No

00497227

LTD Company

Age

74 Years

Incorporated 4 July 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

J.N. DOBBIN LIMITED
From: 2 July 2010To: 20 August 2021
J.N. DOBBIN PLC
From: 27 December 2001To: 2 July 2010
J.N. DOBBIN (HOLDINGS) PLC
From: 31 December 1981To: 27 December 2001
J.N.DOBBIN & CO LIMITED
From: 4 July 1951To: 31 December 1981
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Eagle House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU
From: 14 July 2010To: 6 April 2021
Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ
From: 4 July 1951To: 14 July 2010
Timeline

27 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Jul 51
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Cleared
Jan 19
Loan Secured
Jan 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Dec 22
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 January 2023
RP04TM01RP04TM01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Resolution
20 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Resolution
11 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
11 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2019
SH10Notice of Particulars of Variation
Resolution
8 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Auditors Resignation Company
9 December 2016
AUDAUD
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Legacy
29 September 2010
MG01MG01
Legacy
27 July 2010
MG02MG02
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
2 July 2010
CERT10CERT10
Re Registration Memorandum Articles
2 July 2010
MARMAR
Resolution
2 July 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 July 2010
RR02RR02
Resolution
2 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
27 October 1999
287Change of Registered Office
Legacy
27 March 1999
403aParticulars of Charge Subject to s859A
Legacy
27 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 December 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
12 February 1992
363(287)363(287)
Legacy
30 July 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
18 January 1991
CERT5CERT5
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
43(3)e43(3)e
Accounts Balance Sheet
18 January 1991
BSBS
Auditors Report
18 January 1991
AUDRAUDR
Auditors Statement
18 January 1991
AUDSAUDS
Re Registration Memorandum Articles
18 January 1991
MARMAR
Legacy
18 January 1991
43(3)43(3)
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full Group
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
25 February 1988
363363
Accounts With Accounts Type Full Group
25 February 1988
AAAnnual Accounts
Legacy
16 February 1988
169169
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
225(1)225(1)
Incorporation Company
4 July 1951
NEWINCIncorporation