Background WavePink WaveYellow Wave

AND PARTNERSHIP LIMITED (04885439)

AND PARTNERSHIP LIMITED (04885439) is an active UK company. incorporated on 2 September 2003. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AND PARTNERSHIP LIMITED has been registered for 22 years. Current directors include KAYE, Ian Martin, LASHMAR, Anne Rosemary.

Company Number
04885439
Status
active
Type
ltd
Incorporated
2 September 2003
Age
22 years
Address
Foxhall Lodge, Nottingham, NG7 6LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KAYE, Ian Martin, LASHMAR, Anne Rosemary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND PARTNERSHIP LIMITED

AND PARTNERSHIP LIMITED is an active company incorporated on 2 September 2003 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AND PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04885439

LTD Company

Age

22 Years

Incorporated 2 September 2003

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 26 June 2025 (10 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

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Foxhall Lodge Foxhall Road Nottingham, NG7 6LH,

Previous Addresses

Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
From: 5 October 2010To: 30 June 2022
Northgate Business Centre 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ
From: 2 September 2003To: 5 October 2010
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 10
Director Left
May 10
Share Buyback
Jun 10
Funding Round
Aug 10
Capital Reduction
Aug 10
Funding Round
Sept 10
Director Joined
Mar 11
Funding Round
May 11
Funding Round
May 13
Funding Round
Sept 13
Director Left
Sept 13
Funding Round
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Nov 15
Director Left
Apr 18
Director Joined
May 18
Funding Round
Jun 19
Director Left
Dec 20
Share Buyback
Apr 21
Capital Reduction
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Capital Reduction
Jul 21
Funding Round
Sept 21
Funding Round
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Capital Reduction
Apr 22
Funding Round
Sept 22
Director Left
Jan 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Share Buyback
Sept 23
Funding Round
Jun 24
Share Buyback
Jun 24
Share Buyback
May 25
23
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TOMKINSON, David Andrew

Active
Foxhall Road, NottinghamNG7 6LH
Secretary
Appointed 03 Sept 2003

KAYE, Ian Martin

Active
Upper Hexgreave, NewarkNG22 8LS
Born February 1976
Director
Appointed 23 Mar 2015

LASHMAR, Anne Rosemary

Active
Foxhall Road, NottinghamNG7 6LH
Born October 1957
Director
Appointed 03 Sept 2003

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Sept 2003
Resigned 03 Sept 2003

HOOPER, Neal John

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born November 1962
Director
Appointed 01 Feb 2011
Resigned 31 Aug 2013

KENNEY, John Stuart

Resigned
Springfield Close, LoughboroughLE12 5AN
Born November 1946
Director
Appointed 01 Apr 2008
Resigned 31 Oct 2009

MAXWELL, Alison Jane

Resigned
83 Empingham Road, StamfordPE9 2SU
Born October 1955
Director
Appointed 03 Sept 2003
Resigned 22 Apr 2010

MORRIS, Lee

Resigned
Foxhall Road, NottinghamNG7 6LH
Born March 1975
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

MURRAY, Colin

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born December 1977
Director
Appointed 01 May 2018
Resigned 30 Sept 2020

ROBERTS, Michael

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born September 1957
Director
Appointed 23 Mar 2015
Resigned 31 Mar 2018

TANNER, Mal

Resigned
7 Cricket Meadow, BridgnorthWV16 4LB
Born September 1947
Director
Appointed 03 Sept 2003
Resigned 30 Apr 2005

TOMKINSON, David Andrew

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born August 1960
Director
Appointed 03 Sept 2003
Resigned 31 Mar 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Sept 2003
Resigned 03 Sept 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Martin Kaye

Active
Foxhall Road, NottinghamNG7 6LH
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Mar 2022

Mrs Anne Rosemary Lashmar

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 31 Mar 2023

Mr David Andrew Tomkinson

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 May 2025
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
19 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
11 June 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 September 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 September 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
8 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
31 March 2022
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Cancellation Shares
23 July 2021
SH06Cancellation of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Cancellation Shares
8 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Move Registers To Registered Office Company With New Address
17 December 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Secretary Company With Change Date
16 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
11 April 2006
287Change of Registered Office
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
11 May 2005
288bResignation of Director or Secretary
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
23 April 2004
88(2)R88(2)R
Legacy
27 February 2004
288cChange of Particulars
Legacy
2 December 2003
88(2)R88(2)R
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Incorporation Company
2 September 2003
NEWINCIncorporation