Background WavePink WaveYellow Wave

PARTNER CONSTRUCTION LIMITED (07410551)

PARTNER CONSTRUCTION LIMITED (07410551) is an active UK company. incorporated on 18 October 2010. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of domestic buildings. PARTNER CONSTRUCTION LIMITED has been registered for 15 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole.

Company Number
07410551
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNER CONSTRUCTION LIMITED

PARTNER CONSTRUCTION LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PARTNER CONSTRUCTION LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07410551

LTD Company

Age

15 Years

Incorporated 18 October 2010

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

JCCO 258 LIMITED
From: 18 October 2010To: 15 March 2011
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 21 October 2019To: 9 September 2024
, Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England
From: 12 March 2018To: 21 October 2019
, Suite 1 Durhamgate, Green Lane, Spennymoor, County Durham, DL16 6FY
From: 20 October 2011To: 12 March 2018
, Durham Gate Green Lane, Spennymoor, County Durham, DL16 6FY, United Kingdom
From: 13 May 2011To: 20 October 2011
, 55 King Street, Manchester, M2 4LQ, United Kingdom
From: 18 October 2010To: 13 May 2011
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Loan Secured
Oct 14
Loan Secured
Oct 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Loan Secured
Jun 25
Director Left
Sept 25
Owner Exit
Nov 25
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 01 Aug 2018

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

BARRETT, Richard

Resigned
Azalea Drive, SwanleyBR8 8HU
Secretary
Appointed 07 Apr 2011
Resigned 23 Jan 2020

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 18 Oct 2010
Resigned 15 Mar 2011

BARRETT, Richard James

Resigned
Azalea Drive, SwanleyBR8 8HU
Born February 1971
Director
Appointed 01 Aug 2018
Resigned 23 Jun 2020

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 18 Oct 2010
Resigned 15 Mar 2011

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 07 Apr 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 28 Feb 2018
Resigned 31 May 2022

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 28 Feb 2018
Resigned 31 May 2022

CRESSWELL, Leigh David

Resigned
Azalea Drive, SwanleyBR8 8HU
Born December 1979
Director
Appointed 15 Mar 2011
Resigned 15 Jun 2020

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HASTINGS, Shaun

Resigned
Parsons Road, WashingtonNE37 1HB
Born December 1958
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2019

HUNTER, Philip Antony

Resigned
Azalea Drive, SwanleyBR8 8HU
Born September 1980
Director
Appointed 06 Jan 2021
Resigned 05 Oct 2023

LEWIS, Caroline Victoria Louise

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1982
Director
Appointed 01 Jun 2022
Resigned 11 Aug 2024

LINCOLN, Frank James

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1968
Director
Appointed 01 Aug 2018
Resigned 31 May 2022

MOSELEY, Daren

Resigned
Azalea Drive, SwanleyBR8 8HU
Born August 1970
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2021

O'REGAN, Gordon Anthony

Resigned
Azalea Drive, SwanleyBR8 8HU
Born December 1976
Director
Appointed 06 Jan 2021
Resigned 31 May 2021

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 01 Jun 2022
Resigned 05 Sept 2025

SHERGILL, Kamal

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1970
Director
Appointed 07 Apr 2021
Resigned 31 Jan 2024

SMITH, Barry David

Resigned
Durhamgate, SpennymoorDL16 6FY
Born April 1953
Director
Appointed 15 Mar 2011
Resigned 28 Feb 2018

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 18 Oct 2010
Resigned 15 Mar 2011

Persons with significant control

4

1 Active
3 Ceased
Clearwater, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2025

Mrs Julie Smith

Ceased
Parsons Road, WashingtonNE37 1HB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 28 Feb 2018
Lingley Green Avenue, WarringtonWA5 3UZ

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 30 Aug 2025

Mr Barry David Smith

Ceased
Parsons Road, WashingtonNE37 1HB
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

105

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Resolution
19 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Legacy
15 April 2011
MG01MG01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Resolution
7 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Incorporation Company
18 October 2010
NEWINCIncorporation