Company NamePartner Contracting Limited
Company StatusActive
Company Number03512999
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous NamesSharpshooter Developments Limited and McInerney U.K. Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(24 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCaroline Victoria Louise Lewis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1998(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Director NameJoseph McNamara
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1998(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressClonara
Killoteran
Waterford
Irish
Secretary NameMark Shakespeare
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameMargaret Cleary
NationalityIrish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address47 Slieve Rua Drive
Still Organ
Co. Dublin
Irish
Director NamePatrick Mary O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2007)
RoleCivil Engineer
Country of ResidenceGb-Eng
Correspondence Address65 Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusResigned
Appointed23 October 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed07 February 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameMark Shakespeare
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameDavid Beirne
NationalityBritish
StatusResigned
Appointed29 July 2005(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address15 Meneval Place
Farmleigh Dunmore Road
Waterford
Irish
Secretary NamePhilip Talbot
NationalityBritish
StatusResigned
Appointed08 May 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2007)
RoleCompany Director
Correspondence Address3 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Secretary NameChris Sedwell
StatusResigned
Appointed28 November 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address14 Benton Drive Dukes Manor
Chester
CH2 2RD
Wales
Secretary NameRichard Barrett
StatusResigned
Appointed28 November 2008(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 January 2020)
RoleCompany Director
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Secretary NameMs Sara Simpson
StatusResigned
Appointed23 June 2010(12 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 April 2011)
RoleCompany Director
Correspondence AddressLock Cottage 128 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AS
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Gate Green Lane
Spennymoor
County Durham
DL16 6FY
Director NameLeigh Creswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(13 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Richard James Barrett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Director NameMr Frank James Lincoln
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Gordon Anthony O'Regan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2021(22 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Philip Antony Hunter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepartnerconstruction.co.uk
Email address[email protected]
Telephone01388 813335
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Partner Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,112,360
Gross Profit£747,589
Net Worth£280,888
Cash£275,292
Current Liabilities£3,952,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 May 2011Delivered on: 24 May 2011
Persons entitled: Leigh Cresswell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2011Delivered on: 15 April 2011
Persons entitled: Barry David Smith

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 2010Delivered on: 5 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed of fixed charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 March 2005Delivered on: 26 March 2005
Satisfied on: 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 8 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2023Satisfaction of charge 035129990010 in full (4 pages)
6 November 2023Satisfaction of charge 035129990007 in full (4 pages)
6 November 2023Satisfaction of charge 035129990009 in full (4 pages)
6 November 2023Satisfaction of charge 035129990008 in full (4 pages)
3 November 2023Termination of appointment of Philip Antony Hunter as a director on 5 October 2023 (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (22 pages)
19 July 2022Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Frank James Lincoln as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (24 pages)
12 November 2021Registration of charge 035129990010, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
4 June 2021Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
19 April 2021Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages)
19 April 2021Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (20 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page)
11 January 2021Appointment of Mr Philip Antony Hunter as a director on 6 January 2021 (2 pages)
11 January 2021Appointment of Mr Gordon Anthony O'regan as a director on 6 January 2021 (2 pages)
23 June 2020Termination of appointment of Leigh Creswell as a director on 15 June 2020 (1 page)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (18 pages)
21 October 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
9 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
8 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
27 June 2019Registration of charge 035129990009, created on 19 June 2019 (43 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 31 March 2018 (18 pages)
10 August 2018Secretary's details changed for Richard Barrett on 1 August 2018 (1 page)
9 August 2018Appointment of Mr Frank James Lincoln as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Shaun Hastings as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Richard James Barrett as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018 (2 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages)
12 March 2018Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages)
7 March 2018Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page)
6 March 2018Registration of charge 035129990008, created on 28 February 2018 (10 pages)
6 March 2018Registration of charge 035129990007, created on 28 February 2018 (10 pages)
5 March 2018Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 January 2018Satisfaction of charge 6 in full (1 page)
23 January 2018Satisfaction of charge 5 in full (1 page)
8 January 2018Satisfaction of charge 3 in full (1 page)
8 January 2018Satisfaction of charge 4 in full (1 page)
1 September 2017Full accounts made up to 31 March 2017 (18 pages)
1 September 2017Full accounts made up to 31 March 2017 (18 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (19 pages)
18 October 2016Full accounts made up to 31 March 2016 (19 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
17 July 2014Full accounts made up to 31 March 2014 (17 pages)
17 July 2014Full accounts made up to 31 March 2014 (17 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
7 August 2013Accounts made up to 31 March 2013 (18 pages)
7 August 2013Accounts made up to 31 March 2013 (18 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts made up to 31 March 2012 (19 pages)
9 July 2012Accounts made up to 31 March 2012 (19 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
26 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
27 September 2011Accounts made up to 31 December 2010 (14 pages)
27 September 2011Accounts made up to 31 December 2010 (14 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 May 2011Termination of appointment of Barry O'connor as a director (1 page)
23 May 2011Termination of appointment of Barry O'connor as a director (1 page)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed mcinerney U.K. LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed mcinerney U.K. LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
11 May 2011Termination of appointment of Sara Simpson as a secretary (1 page)
11 May 2011Termination of appointment of Philip Talbot as a director (1 page)
11 May 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Gerard Sweeney as a director (1 page)
11 May 2011Appointment of Barry David Smith as a director (2 pages)
11 May 2011Appointment of Leigh Creswell as a director (2 pages)
11 May 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
11 May 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
11 May 2011Termination of appointment of Sara Simpson as a secretary (1 page)
11 May 2011Termination of appointment of Philip Talbot as a director (1 page)
11 May 2011Termination of appointment of Gerard Sweeney as a director (1 page)
11 May 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 11 May 2011 (1 page)
11 May 2011Appointment of Leigh Creswell as a director (2 pages)
11 May 2011Appointment of Barry David Smith as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
15 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
15 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Gerard Martin Sweeney on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Barry O'connor on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Gerard Martin Sweeney on 18 February 2010 (2 pages)
1 March 2010Director's details changed for Barry O'connor on 18 February 2010 (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
23 April 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
15 December 2008Secretary appointed chris sedwell (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
2 April 2008Return made up to 18/02/08; full list of members (6 pages)
2 April 2008Return made up to 18/02/08; full list of members (6 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 18/02/07; full list of members (8 pages)
14 March 2007Return made up to 18/02/07; full list of members (8 pages)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Particulars of mortgage/charge (8 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
30 March 2005Resolutions
  • RES13 ‐ Facility agreement 24/02/05
(4 pages)
30 March 2005Resolutions
  • RES13 ‐ Facility agreement 24/02/05
(4 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
15 March 2004Return made up to 18/02/04; full list of members (8 pages)
15 March 2004Return made up to 18/02/04; full list of members (8 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page)
5 February 2003Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: the hargreaves building raikes lane industrial estate manchester road, bolton lancashire BL3 2JQ (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: the hargreaves building raikes lane industrial estate manchester road, bolton lancashire BL3 2JQ (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
6 November 2002Full accounts made up to 31 December 2001 (12 pages)
6 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (3 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 November 2001Director resigned (1 page)
27 November 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Full accounts made up to 31 December 1999 (11 pages)
25 April 2001Full accounts made up to 31 December 1999 (11 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
19 April 2000Company name changed sharpshooter developments limite d\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed sharpshooter developments limite d\certificate issued on 20/04/00 (2 pages)
17 April 2000Registered office changed on 17/04/00 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page)
17 April 2000Registered office changed on 17/04/00 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page)
17 April 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 February 1998Registered office changed on 26/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
26 February 1998Registered office changed on 26/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 February 1998Incorporation (17 pages)
18 February 1998Incorporation (17 pages)