Background WavePink WaveYellow Wave

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED (04441005)

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED (04441005) is an active UK company. incorporated on 16 May 2002. with registered office in Wellingborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED has been registered for 23 years. Current directors include CROSS, David, TOSELAND, Simon Francis.

Company Number
04441005
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2002
Age
23 years
Address
Venture Court, Wellingborough, NN8 5AA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CROSS, David, TOSELAND, Simon Francis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Wellingborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04441005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 16 May 2002

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Venture Court 2 Debdale Road Wellingborough, NN8 5AA,

Previous Addresses

Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR
From: 2 July 2014To: 13 July 2017
Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England
From: 10 December 2013To: 2 July 2014
Venture Court 2 Debdale Road Wellingborough Northants NN8 5AA
From: 16 May 2002To: 10 December 2013
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Dec 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ISIS COMPANY SECRETARIAL SERVICES LTD

Active
2 Debdale Road, WellingboroughNN8 5AA
Corporate secretary
Appointed 20 Jun 2018

CROSS, David

Active
8 Evensford Walk, IrthlingboroughNN9 5PD
Born March 1939
Director
Appointed 27 May 2002

TOSELAND, Simon Francis

Active
2 Debdale Road, WellingboroughNN8 5AA
Born July 1963
Director
Appointed 27 May 2002

MANDEVILLE, James Geoffrey

Resigned
6 Ridgeway, WellingboroughNN8 4RX
Secretary
Appointed 16 May 2002
Resigned 21 Jun 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

BACACCOUNTANTS

Resigned
6 Regent Park, WellingboroughNN8 6GR
Corporate secretary
Appointed 01 Oct 2013
Resigned 19 Jun 2018

ISIS COMPANY SECRETARIAL SERVICES LTD

Resigned
Venture Court-2, WellingboroughNN8 5AA
Corporate secretary
Appointed 21 Jun 2006
Resigned 01 Oct 2013

AKHTAR, Pervaiz

Resigned
9 Novello Croft, Milton KeynesMK7 8QT
Born October 1964
Director
Appointed 01 Aug 2009
Resigned 03 Oct 2019

BEDELLS, Richard Neil

Resigned
6 Regent Park, WellingboroughNN8 6GR
Born April 1953
Director
Appointed 23 Jul 2013
Resigned 20 Jun 2018

BILLSON, Christopher William

Resigned
3 The Cottons, WellingboroughNN8 5PD
Born August 1963
Director
Appointed 27 May 2002
Resigned 31 Dec 2007

BOWDEN, Robert John

Resigned
2 Debdale Road, WellingboroughNN8 5AA
Born March 1981
Director
Appointed 01 Apr 2011
Resigned 23 Jul 2013

COOK, Nicola

Resigned
16a The Heathers, WellingboroughNN29 7UB
Born July 1974
Director
Appointed 01 May 2004
Resigned 01 Jan 2006

CROFTS, Paul James

Resigned
144 Northampton Road, WellingboroughNN8 3PJ
Born August 1953
Director
Appointed 27 May 2002
Resigned 24 Nov 2003

CUNNINGHAM, Samantha

Resigned
Redwell, WellingboroughNN8 5AZ
Born May 1974
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2007

GWILLIAM, Kevin John

Resigned
Riverdene, EveshamWR10 3AP
Born December 1957
Director
Appointed 27 May 2002
Resigned 01 Jan 2006

HOLE, Christopher Maurice

Resigned
Brookside, DesboroughNN14 2UD
Born April 1950
Director
Appointed 11 Aug 2008
Resigned 31 Dec 2008

HOLLYMAN, Mark Selwyn

Resigned
New Barn, RushdenNN10 0SP
Born February 1966
Director
Appointed 21 Jun 2006
Resigned 21 Jun 2009

JONES, Samantha

Resigned
Wharf Road, RushdenNN10 8BH
Born August 1970
Director
Appointed 11 Dec 2007
Resigned 11 Oct 2019

KEMP, Nigel Christopher

Resigned
16 Wentworth Avenue, WellingboroughNN8 5PE
Born September 1955
Director
Appointed 24 Nov 2003
Resigned 12 Feb 2007

KITCHING, Carole Jane

Resigned
29 Ferny Close, RadleyOX14 3AN
Born March 1962
Director
Appointed 10 May 2005
Resigned 01 Jan 2006

LAWMAN, Graham Michael

Resigned
2 Debdale Road, WellingboroughNN8 5AA
Born September 1953
Director
Appointed 07 May 2015
Resigned 28 Oct 2019

LAWMAN, Hannelop, Councillor

Resigned
25 Denford Way, WellingboroughNN8 5UB
Born December 1954
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2007

LYMN, Robert James

Resigned
14 Shurville Close, NorthamptonNN6 0JB
Born May 1948
Director
Appointed 27 May 2002
Resigned 06 May 2009

MANDEVILLE, James Geoffrey

Resigned
6 Ridgeway, WellingboroughNN8 4RX
Born August 1957
Director
Appointed 16 May 2002
Resigned 20 Jun 2006

MOTLEY, Jennifer Helen

Resigned
Kent Cottage, DraytonLE16 8SD
Born October 1963
Director
Appointed 27 May 2002
Resigned 31 Jul 2002

NEILL, Susan Irene

Resigned
Avondale House 15 Fore Street, Weston ZoylandTA7 0EE
Born January 1951
Director
Appointed 10 May 2005
Resigned 31 Dec 2007

PAYNE, Lucy Sarah

Resigned
2a King Street, NorthamptonNN6 0LQ
Born August 1968
Director
Appointed 10 May 2005
Resigned 31 May 2007

POOLMAN, Roger Graham

Resigned
13 Curtis Mews, WellingboroughNN8 5PG
Born January 1937
Director
Appointed 27 May 2002
Resigned 25 Feb 2005

RAYMOND, Patricia

Resigned
1 Ribble Close, WellingboroughNN8 5XJ
Born June 1942
Director
Appointed 24 Nov 2003
Resigned 31 Dec 2007

ROBINSON, Graham

Resigned
18 Titty House, WellingboroughNN9 6DF
Born July 1966
Director
Appointed 10 Dec 2007
Resigned 31 Dec 2008

ROWLATT, Richard David

Resigned
5 Churchill Avenue, WellingboroughNN8 5YG
Born February 1952
Director
Appointed 16 May 2002
Resigned 20 Jun 2006

SIMMONS, Geoffrey

Resigned
Debdale Road, WellingboroughNN8 5AA
Born November 1946
Director
Appointed 01 Nov 2009
Resigned 01 Mar 2015

SMART, Richard John

Resigned
52 Hatton Park Road, WellingboroughNN8 5AH
Born August 1949
Director
Appointed 17 Jul 2002
Resigned 31 Dec 2007

SULLY, Elspeth Joyce

Resigned
Church Street, WellingboroughNN8 4PD
Born September 1958
Director
Appointed 10 May 2010
Resigned 01 Jul 2013

TICKNER, Lindsay

Resigned
18 Spring Lane, WellingboroughNN8 1EY
Born January 1968
Director
Appointed 01 Mar 2006
Resigned 22 Apr 2024

Persons with significant control

1

Mr Simon Francis Toseland

Active
2 Debdale Road, WellingboroughNN8 5AA
Born July 1963

Nature of Control

Significant influence or control
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation