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

MICHAEL DUFTY PARTNERSHIP LIMITED

THE COUNTING HOUSE 59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
03690540
Private Limited Company
Active

Company Overview

About Michael Dufty Partnership Ltd
MICHAEL DUFTY PARTNERSHIP LIMITED was founded on 1998-12-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Michael Dufty Partnership Limited is a Private Limited Company registered in ENGLAND 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
MICHAEL DUFTY PARTNERSHIP LIMITED
 
Legal Registered Office
THE COUNTING HOUSE 59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in B3
 
 
Filing Information
Company Number 03690540
Company ID Number 03690540
Date formed 1998-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:08:07
Primary Source:Companies House
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 MICHAEL DUFTY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ARRAN JONES
Director 2011-01-05
ROBERT MACLAREN
Director 2006-09-05
DAVID JONATHAN WHALE
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HENRY WARD
Company Secretary 1998-12-30 2013-04-11
STEPHEN HENRY WARD
Director 2007-11-28 2013-04-11
DAVID VINCENT PAYNE
Director 1998-12-30 2010-09-30
SUZANNE BREWER
Nominated Secretary 1998-12-30 1998-12-30
KEVIN BREWER
Nominated Director 1998-12-30 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARRAN JONES MDP ASSOCIATES LIMITED Director 2010-09-07 CURRENT 2008-03-27 Active
ROBERT MACLAREN MDP ASSOCIATES LIMITED Director 2010-09-07 CURRENT 2008-03-27 Active
DAVID JONATHAN WHALE MDP ASSOCIATES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
DAVID JONATHAN WHALE PSW MANAGEMENT SERVICES LIMITED Director 2004-01-19 CURRENT 1985-06-12 Active - Proposal to Strike off

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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 61 Charlotte Street St Pauls Square Birmingham B3 1PX
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036905400002
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CH01Director's details changed for Mr Arran Jones on 2014-04-14
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-27RES13Resolutions passed:
  • Share rights 02/02/2017
  • ADOPT ARTICLES
2017-02-27RES01ADOPT ARTICLES 02/02/2017
2017-02-11SH10Particulars of variation of rights attached to shares
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29ANNOTATIONClarification
2015-01-29RP04SECOND FILING FOR FORM TM02
2015-01-29RP04SECOND FILING FOR FORM TM01
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10CH01Director's details changed for Mr Arran Jones on 2014-04-10
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACLAREN / 01/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN WHALE / 01/12/2013
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WARD
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WARD
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0131/12/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR ARRAN JONES
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06RES01ALTER ARTICLES 01/10/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2009-05-09225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-2888(2)RAD 28/11/07--------- £ SI 1@1.000=1 £ IC 2/3
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-11288bSECRETARY RESIGNED
1999-01-11288bDIRECTOR RESIGNED
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1999-01-1188(2)RAD 30/12/98--------- £ SI 1@1=1 £ IC 1/2
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MICHAEL DUFTY PARTNERSHIP 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 MICHAEL DUFTY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 208,045
Creditors Due After One Year 2012-03-31 £ 286,912
Creditors Due Within One Year 2013-03-31 £ 653,391
Creditors Due Within One Year 2012-03-31 £ 713,111

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MICHAEL DUFTY PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 576,441
Debtors 2012-03-31 £ 547,756
Fixed Assets 2013-03-31 £ 1,056,301
Fixed Assets 2012-03-31 £ 1,083,555
Secured Debts 2013-03-31 £ 233,665
Secured Debts 2012-03-31 £ 241,849
Shareholder Funds 2013-03-31 £ 771,306
Shareholder Funds 2012-03-31 £ 631,288
Tangible Fixed Assets 2013-03-31 £ 56,301
Tangible Fixed Assets 2012-03-31 £ 83,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL DUFTY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MICHAEL DUFTY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL DUFTY PARTNERSHIP 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 (69201 - Accounting and auditing activities) as MICHAEL DUFTY PARTNERSHIP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL DUFTY PARTNERSHIP 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 MICHAEL DUFTY PARTNERSHIP 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 MICHAEL DUFTY PARTNERSHIP 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.