Background WavePink WaveYellow Wave

PARTISAN PRODUCTS LIMITED (08625130)

PARTISAN PRODUCTS LIMITED (08625130) is an active UK company. incorporated on 25 July 2013. with registered office in Horwich. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PARTISAN PRODUCTS LIMITED has been registered for 12 years. Current directors include CORDWELL, Neil Andrew, GREGORY, Michael Ian.

Company Number
08625130
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
Unit 12 Lodge Bank Industrial Estate, Horwich, BL6 5HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CORDWELL, Neil Andrew, GREGORY, Michael Ian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTISAN PRODUCTS LIMITED

PARTISAN PRODUCTS LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Horwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PARTISAN PRODUCTS LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08625130

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 12 Lodge Bank Industrial Estate Crown Lane Horwich, BL6 5HY,

Previous Addresses

Unit 601 Merlin Park Ringtail Road Burscough Lancashire L40 8JY United Kingdom
From: 23 July 2020To: 30 April 2025
152 Wigan Lane Wigan Lancashire WN1 2LA
From: 25 July 2013To: 23 July 2020
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 13
Loan Secured
Jan 14
Director Joined
Nov 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Oct 15
Director Left
Jan 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 18
Loan Secured
Aug 23
Owner Exit
Aug 23
Loan Cleared
Dec 23
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORDWELL, Neil Andrew

Active
Lodge Bank Industrial Estate, HorwichBL6 5HY
Born August 1980
Director
Appointed 25 Jul 2013

GREGORY, Michael Ian

Active
Lodge Bank Industrial Estate, HorwichBL6 5HY
Born May 1965
Director
Appointed 01 Nov 2014

BAYBUTT, Christopher John

Resigned
Wigan Lane, WiganWN1 2LA
Born March 1953
Director
Appointed 25 Jul 2013
Resigned 02 Apr 2015

BAYBUTT, Susan Margaret

Resigned
Wigan Lane, WiganWN1 2LA
Born November 1957
Director
Appointed 25 Jul 2013
Resigned 02 Apr 2015

CORDWELL, Olivia Jane

Resigned
Wigan Lane, WiganWN1 2LA
Born October 1986
Director
Appointed 25 Jul 2013
Resigned 12 Jan 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Ian Gregory

Ceased
MiddletonM24 6TL
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Gregory

Active
Lodge Bank Industrial Estate, HorwichBL6 5HY
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neil Andrew Cordwell

Active
Lodge Bank Industrial Estate, HorwichBL6 5HY
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Resolution
6 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Incorporation Company
25 July 2013
NEWINCIncorporation