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

PARTWELL CUTTING TECHNOLOGY LIMITED

BRIDGE WORKS,, STANLEY STREET,, BLACKBURN,, LANCASHIRE., BB1 3BW,
Company Registration Number
01405082
Private Limited Company
Active

Company Overview

About Partwell Cutting Technology Ltd
PARTWELL CUTTING TECHNOLOGY LIMITED was founded on 1978-12-12 and has its registered office in Blackburn,. The organisation's status is listed as "Active". Partwell Cutting Technology 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
PARTWELL CUTTING TECHNOLOGY LIMITED
 
Legal Registered Office
BRIDGE WORKS,
STANLEY STREET,
BLACKBURN,
LANCASHIRE.
BB1 3BW
Other companies in BB1
 
Filing Information
Company Number 01405082
Company ID Number 01405082
Date formed 1978-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB325829149  
Last Datalog update: 2024-05-05 15:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTWELL CUTTING TECHNOLOGY 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.

Company Officers of PARTWELL CUTTING TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
KELLY ANNE BRADBURN
Company Secretary 2000-02-28
ASHLEY JOHN BRADBURN
Director 1995-03-13
KELLY ANNE BRADBURN
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LUCAS BRADBURN
Director 1990-12-28 2013-01-24
KATHLEEN BRADBURN
Director 1990-12-28 2013-01-24
KATHLEEN BRADBURN
Company Secretary 1990-12-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN BRADBURN ROW & SONS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ASHLEY JOHN BRADBURN S.J.H. ROW & SONS LIMITED Director 2014-05-13 CURRENT 1931-07-31 Active
ASHLEY JOHN BRADBURN PARTWELL HOLDINGS LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
ASHLEY JOHN BRADBURN VENTURE SATELLITE LTD Director 2009-05-18 CURRENT 2009-05-13 Dissolved 2018-06-12
ASHLEY JOHN BRADBURN PARTWELL SPECIAL STEELS LIMITED Director 1995-03-13 CURRENT 1981-07-01 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-05-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-06-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014050820010
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014050820010
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-02-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-01-11AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MRS KELLY ANNE BRADBURN
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0128/12/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014050820010
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRADBURN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADBURN
2013-01-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0128/12/12 ANNUAL RETURN FULL LIST
2012-01-23AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-23AD02Register inspection address changed from C/O Pm & M Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-19AR0128/12/10 FULL LIST
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-22AR0128/12/09 FULL LIST
2010-01-22AD02SAIL ADDRESS CREATED
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-14363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-17363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-24363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-31363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-04RES13RECLASSIFICATION 02/06/03
2003-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-06363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-29CERTNMCOMPANY NAME CHANGED PARTWELL LIMITED CERTIFICATE ISSUED ON 29/03/01
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-23288bSECRETARY RESIGNED
2000-03-23288aNEW SECRETARY APPOINTED
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-13363aRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-19363aRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-15363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-09-09(W)ELRESS386 DIS APP AUDS 02/09/97
1997-09-09(W)ELRESS366A DISP HOLDING AGM 02/09/97
1997-09-09(W)ELRESS252 DISP LAYING ACC 02/09/97
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-27363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-14363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1002678 Active Licenced property: BRIDGE WORKS PARTWELL LTD STANLEY STREET BLACKBURN STANLEY STREET GB BB1 3BW. Correspondance address: STANLEY STREET BRIDGE WORKS BLACKBURN GB BB1 3BW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1002678 Active Licenced property: BRIDGE WORKS PARTWELL LTD STANLEY STREET BLACKBURN STANLEY STREET GB BB1 3BW. Correspondance address: STANLEY STREET BRIDGE WORKS BLACKBURN GB BB1 3BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARTWELL CUTTING TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP
LEGAL ASSIGNMENT 2011-12-20 Outstanding HSBC BANK PLC
DEBENTURE 2011-12-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-07-09 Outstanding THE TRUSTEES OF THE PARTWELL PENSION FUND
LEGAL CHARGE 2009-02-13 Satisfied THE TRUSTEES OF THE PARTWELL PENSION FUND
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-01-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL CHARGE 1994-11-26 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-06-10 Outstanding MIDLAND BANK PLC
CHARGE 1987-03-11 Satisfied MIDLAND BANK PLC
CHARGE 1979-06-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PARTWELL CUTTING TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of PARTWELL CUTTING TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

PARTWELL CUTTING TECHNOLOGY LIMITED owns 5 domain names.

cuttingrule.co.uk   industrial-art.co.uk   diemaking.co.uk   idoweddinguk.co.uk   partwell.co.uk  

Trademarks
We have not found any records of PARTWELL CUTTING TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTWELL CUTTING TECHNOLOGY 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 (32990 - Other manufacturing n.e.c.) as PARTWELL CUTTING TECHNOLOGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PARTWELL CUTTING TECHNOLOGY 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 PARTWELL CUTTING TECHNOLOGY 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 PARTWELL CUTTING TECHNOLOGY 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.