Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTRIDGE MUIR & WARREN LIMITED
Company Information for

PARTRIDGE MUIR & WARREN LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
00952508
Private Limited Company
Active

Company Overview

About Partridge Muir & Warren Ltd
PARTRIDGE MUIR & WARREN LIMITED was founded on 1969-04-21 and has its registered office in Esher. The organisation's status is listed as "Active". Partridge Muir & Warren Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARTRIDGE MUIR & WARREN LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in KT6
 
 
Filing Information
Company Number 00952508
Company ID Number 00952508
Date formed 1969-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTRIDGE MUIR & WARREN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARTRIDGE MUIR & WARREN LIMITED
The following companies were found which have the same name as PARTRIDGE MUIR & WARREN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTRIDGE MUIR & WARREN HOLDINGS LIMITED AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Active Company formed on the 1996-09-18

Company Officers of PARTRIDGE MUIR & WARREN LIMITED

Current Directors
Officer Role Date Appointed
KELLIANNE BANHAM
Company Secretary 2013-10-11
KELLIANNE BANHAM
Director 2013-10-02
CHRISTOPHER ROBIN GULLIVER
Director 2012-04-01
SIMON LEWIS
Director 1996-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE SIMEON CONRAD
Director 1991-05-16 2017-03-09
ELAINE MARGARET MCCUSKER
Director 2013-10-02 2015-08-11
SIMON LEWIS
Company Secretary 2003-11-01 2013-10-11
JUDITH MARGARET KIRK
Director 1996-10-04 2013-10-02
RICHARD ALEXANDER BRIAN STEWART
Director 1996-10-04 2006-05-15
JOHN ERIC SMITHURST
Company Secretary 2002-04-25 2003-11-01
MICHAEL JOHN ROBINSON
Director 2002-05-13 2002-07-30
RICHARD ALEXANDER BRIAN STEWART
Company Secretary 1996-10-04 2002-04-25
ARTHUR MERVYN JACKSON WOLFFSOHN
Company Secretary 1991-05-16 1996-10-04
ARTHUR MERVYN JACKSON WOLFFSOHN
Director 1991-05-16 1996-10-04
ARIF QURESHI
Director 1991-05-16 1996-07-09
THOMAS ALEXANDER MUIR
Director 1991-05-16 1995-12-31
ANTHONY MICHAEL SEGALLER
Director 1991-05-16 1995-01-23
PETER JOHN HILL-NORTON
Director 1991-05-16 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLIANNE BANHAM PMW LEGAL LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
CHRISTOPHER ROBIN GULLIVER LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED Director 2017-02-28 CURRENT 1970-08-13 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER FINANCIAL COUNSELLING FOR RETIREMENT LIMITED Director 2013-07-05 CURRENT 1985-04-19 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER PMW NOMINEES LIMITED Director 2013-07-05 CURRENT 1991-04-02 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER WELMARSDEN LIMITED Director 2013-07-05 CURRENT 1978-11-03 Active
CHRISTOPHER ROBIN GULLIVER PARTRIDGE MUIR & WARREN HOLDINGS LIMITED Director 2013-07-05 CURRENT 1996-09-18 Active
SIMON LEWIS PMW LEGAL LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON LEWIS PMW NOMINEES LIMITED Director 1996-10-04 CURRENT 1991-04-02 Active - Proposal to Strike off
SIMON LEWIS WELMARSDEN LIMITED Director 1996-10-04 CURRENT 1978-11-03 Active
SIMON LEWIS LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED Director 1996-10-04 CURRENT 1970-08-13 Active - Proposal to Strike off
SIMON LEWIS PARTRIDGE MUIR & WARREN HOLDINGS LIMITED Director 1996-10-01 CURRENT 1996-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Change of details for Mr Simon Lewis as a person with significant control on 2023-05-18
2023-05-18Director's details changed for Mrs Kellianne Banham on 2023-05-18
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AP01DIRECTOR APPOINTED MR CLIVE STANFORD SUMMERS
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN GULLIVER
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CH01Director's details changed for Mr Simon Lewis on 2018-02-01
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-30RP04TM01Second filing for the termination of Neville Simeon Conrad
2017-03-30ANNOTATIONClarification
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SIMEON CONRAD
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-31AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN GULLIVER / 01/01/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 01/01/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIANNE BANHAM / 01/01/2016
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET MCCUSKER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Mrs Kellianne Banham on 2013-10-02
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-22AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AP03Appointment of Mrs Kellianne Banham as company secretary
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON LEWIS
2013-10-04AP01DIRECTOR APPOINTED MRS ELAINE MARGARET MCCUSKER
2013-10-04AP01DIRECTOR APPOINTED MRS KELLIANNE BANHAM
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KIRK
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KIRK
2013-05-23AR0116/05/13 FULL LIST
2013-05-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN GULLIVER
2012-05-28AR0116/05/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0116/05/11 FULL LIST
2011-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 16/05/2011
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0116/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 16/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET KIRK / 16/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SIMEON CONRAD / 30/04/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 24/06/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-13363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS; AMEND
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-06-06288bDIRECTOR RESIGNED
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-07-02363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-07-02288bSECRETARY RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02363(288)SECRETARY RESIGNED
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-08-02288bSECRETARY RESIGNED
2002-08-02288aNEW SECRETARY APPOINTED
2002-08-02288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 20TH FLOOR TOLWORTH TOWER EWELL ROAD TOLWORTH SURREY. KT6 7EL
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 16/05/00; NO CHANGE OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1998-07-17363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 16/05/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARTRIDGE MUIR & WARREN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTRIDGE MUIR & WARREN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-22 Satisfied LLOYDS BANK PLC
GUARANTEE AND CHARGE ON DEPOSIT 1988-02-09 Satisfied LLOYDS BANK PLC
DEED 1980-01-10 Satisfied NEVILLE SIMEON CONRAD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTRIDGE MUIR & WARREN LIMITED

Intangible Assets
Patents
We have not found any records of PARTRIDGE MUIR & WARREN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PARTRIDGE MUIR & WARREN LIMITED owns 1 domain names.

pmw.co.uk  

Trademarks
We have not found any records of PARTRIDGE MUIR & WARREN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTRIDGE MUIR & WARREN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PARTRIDGE MUIR & WARREN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PARTRIDGE MUIR & WARREN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTRIDGE MUIR & WARREN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTRIDGE MUIR & WARREN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.