Background WavePink WaveYellow Wave

MFW PARTNERSHIP LTD. (02222064)

MFW PARTNERSHIP LTD. (02222064) is an active UK company. incorporated on 16 February 1988. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MFW PARTNERSHIP LTD. has been registered for 38 years. Current directors include BOOBBYER, David Nicholas Alexander, FULLARTON, Jonathan, GREENWOOD, Mark Christopher and 11 others.

Company Number
02222064
Status
active
Type
ltd
Incorporated
16 February 1988
Age
38 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOBBYER, David Nicholas Alexander, FULLARTON, Jonathan, GREENWOOD, Mark Christopher, HORN, David James, HORNE, Robert William, HUMPHREYS, Martin Gordon, JONES, Leigh Stuart, MASON, Emma Julia, PASCALL, Ian Derek, PHILLIPS, Ashley Michael, PHILLIPS, Lee Stephen, RAYNER, Clair Louise, SHEATHER, John Donald, WRIGHT, Barrie William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFW PARTNERSHIP LTD.

MFW PARTNERSHIP LTD. is an active company incorporated on 16 February 1988 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MFW PARTNERSHIP LTD. was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02222064

LTD Company

Age

38 Years

Incorporated 16 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

MCCABE & FORD LTD.
From: 16 February 1988To: 17 February 1995
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 22 October 2012To: 21 September 2023
Bank Chambers High Street Cranbrook Kent.TN17 3EG
From: 16 February 1988To: 22 October 2012
Timeline

29 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
May 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

15 Active
18 Resigned

BOOBBYER, David Nicholas Alexander

Active
61 High Street, CranbrookTN17 3EG
Secretary
Appointed 31 Jul 2012

BOOBBYER, David Nicholas Alexander

Active
61 High Street, CranbrookTN17 3EG
Born September 1963
Director
Appointed 21 Jun 2006

FULLARTON, Jonathan

Active
Dour Street, DoverCT16 1BL
Born December 1985
Director
Appointed 01 Apr 2018

GREENWOOD, Mark Christopher

Active
Monument Way, AshfordTN24 0HB
Born May 1982
Director
Appointed 01 Apr 2018

HORN, David James

Active
The Links, Herne BayCT6 7GQ
Born October 1976
Director
Appointed 01 Apr 2025

HORNE, Robert William

Active
Cornforth Drive, SittingbourneME9 8PX
Born March 1991
Director
Appointed 01 May 2025

HUMPHREYS, Martin Gordon

Active
61 High Street, CranbrookTN17 3EG
Born November 1969
Director
Appointed 21 Jun 2006

JONES, Leigh Stuart

Active
The Links, Herne BayCT6 7GQ
Born September 1985
Director
Appointed 01 Apr 2017

MASON, Emma Julia

Active
King Street, MaidstoneME14 1BG
Born October 1981
Director
Appointed 01 Apr 2016

PASCALL, Ian Derek

Active
Dour Street, DoverCT16 1BL
Born November 1956
Director
Appointed 21 Jun 2006

PHILLIPS, Ashley Michael

Active
Cornforth Drive, SittingbourneME9 8PX
Born February 1985
Director
Appointed 01 Apr 2016

PHILLIPS, Lee Stephen

Active
King Street, MaidstoneME14 1BG
Born January 1987
Director
Appointed 02 Apr 2024

RAYNER, Clair Louise

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1976
Director
Appointed 31 Jul 2012

SHEATHER, John Donald

Active
Dour Street, DoverCT16 1BL
Born May 1966
Director
Appointed 21 Jun 2006

WRIGHT, Barrie William

Active
Monument Way, AshfordTN24 0HB
Born February 1963
Director
Appointed 21 Jun 2006

ALBURY, Alan Joseph

Resigned
17 Hart Street, MaidstoneME16 8RA
Secretary
Appointed N/A
Resigned 30 Apr 1993

COUPEE, David Harry

Resigned
Holmes House, BattleTN33 0QA
Secretary
Appointed 01 Aug 1993
Resigned 31 Jul 2012

ALBURY, Alan Joseph

Resigned
17 Hart Street, MaidstoneME16 8RA
Born August 1930
Director
Appointed N/A
Resigned 30 Apr 1993

CALLOW, Arthur Christopher

Resigned
Hart Street, MaidstoneME16 8RA
Born June 1950
Director
Appointed 21 Jun 2006
Resigned 31 Mar 2015

CORK, Daivd Jenner

Resigned
The Links, Herne BayCT6 7GQ
Born July 1951
Director
Appointed 21 Jun 2006
Resigned 31 Mar 2015

COUPEE, David Harry

Resigned
Holmes House, BattleTN33 0QA
Born August 1945
Director
Appointed 01 Aug 1993
Resigned 31 Jul 2012

DEACON, Graham Arthur

Resigned
Clover Way, TonbridgeTN12 6BQ
Born December 1945
Director
Appointed 21 Jun 2006
Resigned 31 Jul 2012

ELLIS, Ian

Resigned
Iden Farm, MaidstoneME17 4JE
Born January 1949
Director
Appointed 21 Jun 2006
Resigned 31 Jul 2012

FROWDE, Peter Roderick

Resigned
Hillcrest Preston Hill, CanterburyCT3 1DB
Born April 1949
Director
Appointed 21 Jun 2006
Resigned 31 Jul 2012

HAYWARD, Nicholas Richard

Resigned
64 High Street, CranbrookTN17 3EG
Born May 1952
Director
Appointed 21 Jun 2006
Resigned 31 Mar 2013

HOLDSTOCK, George William

Resigned
17 Hart Street, MaidstoneME16 8RA
Born November 1940
Director
Appointed N/A
Resigned 31 Jul 2012

IRELAND, Amanda Janice

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born August 1958
Director
Appointed 31 Jul 2012
Resigned 31 Mar 2023

KEMSLEY, Bryan Michael

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born August 1967
Director
Appointed 31 Jul 2012
Resigned 14 Sept 2015

KENDALL, David James

Resigned
3 Willesborough Court, AshfordTN24 0SW
Born April 1952
Director
Appointed 21 Jun 2006
Resigned 31 Jul 2012

MCHUGH, Liam Michael

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born July 1981
Director
Appointed 31 Jul 2012
Resigned 31 Mar 2018

PRICE, Richard William

Resigned
4 Allen Street, MaidstoneME14 5AG
Born June 1970
Director
Appointed 21 Jun 2006
Resigned 31 Mar 2008

SHIPLEY, Thomas John

Resigned
Dour Street, DoverCT16 1BL
Born December 1955
Director
Appointed 21 Jun 2006
Resigned 01 Apr 2022

WHITTAKER, Michael Philip

Resigned
The Links, Herne BayCT6 7GQ
Born October 1956
Director
Appointed 21 Jun 2006
Resigned 01 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Clair Louise Rayner

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mr Michael Philip Whittaker

Ceased
The Links, Herne BayCT6 7GQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Ian Derek Pascall

Active
Dour Street, DoverCT16 1BL
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 April 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 July 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 June 2021
AAMDAAMD
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Sail Address Company
17 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 June 2013
AD03Change of Location of Company Records
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Termination Secretary Company With Name
20 October 2012
TM02Termination of Secretary
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1995
AAAnnual Accounts
Memorandum Articles
23 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
20 August 1993
287Change of Registered Office
Resolution
12 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
4 November 1991
363b363b
Legacy
7 May 1991
288288
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
225(1)225(1)
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
287Change of Registered Office
Incorporation Company
16 February 1988
NEWINCIncorporation