BREAKWELL SUMNER PARTNERSHIP LIMITED

BREAKWELL SUMNER PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBREAKWELL SUMNER PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03669014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BREAKWELL SUMNER PARTNERSHIP LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is BREAKWELL SUMNER PARTNERSHIP LIMITED located?

    Registered Office Address
    12 Oxford Street
    Nottingham
    NG1 5BG
    Undeliverable Registered Office AddressNo

    What were the previous names of BREAKWELL SUMNER PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAVCO 161 LIMITEDNov 17, 1998Nov 17, 1998

    What are the latest accounts for BREAKWELL SUMNER PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BREAKWELL SUMNER PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2027
    Next Confirmation Statement DueMar 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2026
    OverdueNo

    What are the latest filings for BREAKWELL SUMNER PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Nicholas Goddard as a director on Apr 02, 2026

    1 pagesTM01

    Appointment of Mrs Carol Ell as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Mr James Peter Payne as a director on Apr 01, 2026

    2 pagesAP01

    Confirmation statement made on Feb 21, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jason Adrian Davenport as a director on Feb 01, 2025

    2 pagesAP01

    Notification of Mark William Rayers as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Mark William Rayers as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Termination of appointment of Mark William Rayers as a director on Feb 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 21, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Cancellation of shares. Statement of capital on Mar 08, 2022

    • Capital: GBP 82.08
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2022Clarification hmrc confirmation duty paid

    Confirmation statement made on Feb 21, 2022 with updates

    5 pagesCS01

    Notification of David Howard Sumner as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cancellation of shares. Statement of capital on Oct 11, 2021

    • Capital: GBP 83.71
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 10, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of David Howard Sumner as a director on Oct 29, 2021

    1 pagesTM01

    Cessation of David Howard Sumner as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Termination of appointment of Jeffrey Martin Todd as a director on Oct 12, 2021

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jun 25, 2021

    • Capital: GBP 85.34
    4 pagesSH06

    Who are the officers of BREAKWELL SUMNER PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, David John
    12 Oxford Street
    Nottingham
    NG1 5BG
    Secretary
    12 Oxford Street
    Nottingham
    NG1 5BG
    210553440001
    DAVENPORT, Jason Adrian
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish333056300001
    ELL, Carol
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish347296690001
    ELPHICK, Paul Martin
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish218892940001
    HILTON, Carl Jack
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish161460270001
    PAYNE, James Peter
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish347083590001
    RODDICK, Clive Andrew
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish65269600004
    BOOTH, Carrie Michelle
    12 Oxford Street
    Nottingham
    NG1 5BG
    Secretary
    12 Oxford Street
    Nottingham
    NG1 5BG
    161444920001
    BREAKWELL, Martin Thomas
    29 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    Secretary
    29 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    British17012150001
    EM SECRETARIAL LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Nominee Secretary
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    900016480001
    BREAKWELL, Martin Thomas
    29 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    Director
    29 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    United KingdomBritish17012150001
    GODDARD, Anthony Nicholas
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish279237630001
    RAYERS, Mark William
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish65269710002
    SUMNER, David Howard
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    EnglandBritish55722210003
    TODD, Jeffrey Martin
    12 Oxford Street
    Nottingham
    NG1 5BG
    Director
    12 Oxford Street
    Nottingham
    NG1 5BG
    United KingdomBritish161459270001
    E M FORMATIONS LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Nominee Director
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    900016470001

    Who are the persons with significant control of BREAKWELL SUMNER PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark William Rayers
    12 Oxford Street
    Nottingham
    NG1 5BG
    Apr 06, 2016
    12 Oxford Street
    Nottingham
    NG1 5BG
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Howard Sumner
    12 Oxford Street
    Nottingham
    NG1 5BG
    Apr 06, 2016
    12 Oxford Street
    Nottingham
    NG1 5BG
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Clive Andrew Roddick
    12 Oxford Street
    Nottingham
    NG1 5BG
    Apr 06, 2016
    12 Oxford Street
    Nottingham
    NG1 5BG
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Howard Sumner
    12 Oxford Street
    Nottingham
    NG1 5BG
    Apr 06, 2016
    12 Oxford Street
    Nottingham
    NG1 5BG
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark William Rayers
    12 Oxford Street
    Nottingham
    NG1 5BG
    Apr 06, 2016
    12 Oxford Street
    Nottingham
    NG1 5BG
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0