Background WavePink WaveYellow Wave

PARTINGTON ENGINEERING LIMITED (04552017)

PARTINGTON ENGINEERING LIMITED (04552017) is an active UK company. incorporated on 2 October 2002. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PARTINGTON ENGINEERING LIMITED has been registered for 23 years. Current directors include CADLE, Justin Chris, HENDRY, Treve Robert, MEYER, Hans Marthinus and 1 others.

Company Number
04552017
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CADLE, Justin Chris, HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTINGTON ENGINEERING LIMITED

PARTINGTON ENGINEERING LIMITED is an active company incorporated on 2 October 2002 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PARTINGTON ENGINEERING LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04552017

LTD Company

Age

23 Years

Incorporated 2 October 2002

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 9 December 2025 (3 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 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit 16 Mill Park Hawks Green Ind Estate Cannock, WS11 7XT,

Previous Addresses

Holly Hill Road Forest Vale Ind Estate Cinderford Gloucestershire GL1 2YA
From: 2 October 2002To: 17 June 2020
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Funding Round
Nov 14
Loan Secured
Oct 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Share Issue
Feb 20
Loan Cleared
Apr 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Sept 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CADLE, Justin Chris

Active
Mill Park, CannockWS11 7XT
Born November 1971
Director
Appointed 18 Oct 2022

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 16 Jun 2020

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 16 Jun 2020

TURNBULL, Julie Ann

Active
Mill Park, CannockWS11 7XT
Born May 1964
Director
Appointed 16 Jun 2020

RAWLINGS, Louise

Resigned
1 Elmdene, CinderfordGL14 2LP
Secretary
Appointed 02 Oct 2002
Resigned 08 Apr 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Oct 2002
Resigned 02 Oct 2002

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Feb 2003
Resigned 01 Oct 2013

GRUNDY, James Damian

Resigned
Forest Vale Industrial Estate, CinderfordGL14 2YA
Born June 1973
Director
Appointed 15 Sept 2014
Resigned 26 Oct 2021

HARGREAVES, Andrew Richard

Resigned
Mill Park, CannockWS11 7XT
Born September 1976
Director
Appointed 16 Jun 2020
Resigned 27 Aug 2025

JONES, Brian Philip

Resigned
Forest Vale Industrial Estate, CinderfordGL14 2YA
Born June 1968
Director
Appointed 02 Oct 2002
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Mill Park, CannockWS11 7XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2020

Mr Brian Philip Jones

Ceased
Forest Vale Industrial Estate, CinderfordGL14 2YA
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Resolution
24 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Statement Of Companys Objects
24 November 2014
CC04CC04
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Capital Cancellation Shares
15 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
15 September 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
8 March 2003
88(2)R88(2)R
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Incorporation Company
2 October 2002
NEWINCIncorporation