Background WavePink WaveYellow Wave

THE ADSETTS PARTNERSHIP (07065318)

THE ADSETTS PARTNERSHIP (07065318) is an active UK company. incorporated on 3 November 2009. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ADSETTS PARTNERSHIP has been registered for 16 years. Current directors include BARTEY, Philip Charles, BRIGGS, Peter John.

Company Number
07065318
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2009
Age
16 years
Address
3, Field Road, Doncaster, DN8 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTEY, Philip Charles, BRIGGS, Peter John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADSETTS PARTNERSHIP

THE ADSETTS PARTNERSHIP is an active company incorporated on 3 November 2009 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ADSETTS PARTNERSHIP was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07065318

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 3 November 2009

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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3, Field Road Thorne Doncaster, DN8 4AG,

Previous Addresses

The Exchange Brewery 2 Bridge Street Sheffield S3 8NS
From: 9 August 2012To: 31 October 2025
the Coleridge Resource Centre Tinsley Park Road Sheffield South Yorkshire S9 5DL
From: 3 November 2009To: 9 August 2012
Timeline

20 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Cleared
Apr 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARTEY, Philip Charles

Active
Field Road, DoncasterDN8 4AG
Born August 1951
Director
Appointed 27 Sept 2012

BRIGGS, Peter John

Active
Field Road, DoncasterDN8 4AG
Born August 1937
Director
Appointed 13 Dec 2013

BRIGGS, Peter John

Resigned
Brewery, SheffieldS3 8NS
Secretary
Appointed 03 Nov 2009
Resigned 25 Apr 2012

ADSETTS, Norman

Resigned
Brewery, SheffieldS3 8NS
Born April 1931
Director
Appointed 03 Nov 2009
Resigned 14 Aug 2012

ADSETTS, William Norman, Sir

Resigned
Rotherham Road, SheffieldS21 4FH
Born April 1931
Director
Appointed 03 Nov 2009
Resigned 13 Dec 2013

BRIGGS, Peter John

Resigned
Brewery, SheffieldS3 8NS
Born August 1937
Director
Appointed 03 Nov 2009
Resigned 25 Apr 2012

COTTINGHAM, Barrie

Resigned
Brewery, SheffieldS3 8NS
Born October 1933
Director
Appointed 25 Apr 2012
Resigned 13 Dec 2013

HARRISON, Ian Ralph

Resigned
Northfield, North FerribyHU14 3RB
Born February 1958
Director
Appointed 03 Nov 2009
Resigned 25 Apr 2012

HAVENHAND, Martin Stephen

Resigned
Brewery, SheffieldS3 8NS
Born October 1950
Director
Appointed 30 Nov 2011
Resigned 17 May 2013

MATISCHEN, Yuri George

Resigned
Park Square, Sheffield
Born November 1961
Director
Appointed 25 Apr 2012
Resigned 13 Dec 2013

NEOCOSMOS, Sally Christine

Resigned
Brewery, SheffieldS3 8NS
Born June 1952
Director
Appointed 12 Jul 2012
Resigned 13 Dec 2013

THOMAS, Christopher Paul

Resigned
Brewery, SheffieldS3 8NS
Born February 1951
Director
Appointed 28 Aug 2012
Resigned 13 Dec 2013
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
31 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Move Registers To Registered Office Company
19 December 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
19 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Legacy
7 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Move Registers To Sail Company
24 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2009
NEWINCIncorporation