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

HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

76 CASTLE STREET, HINCKLEY, LEICESTERSHIRE, LE10 1DD,
Company Registration Number
06642837
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hinckley Town Centre Partnership Ltd
HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED was founded on 2008-07-10 and has its registered office in Hinckley. The organisation's status is listed as "Active". Hinckley Town Centre Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED
 
Legal Registered Office
76 CASTLE STREET
HINCKLEY
LEICESTERSHIRE
LE10 1DD
Other companies in LE10
 
Filing Information
Company Number 06642837
Company ID Number 06642837
Date formed 2008-07-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINCKLEY TOWN CENTRE PARTNERSHIP 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 HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTIAN WEGERIF
Company Secretary 2016-05-31
GARY CHARLES BIRD
Director 2013-09-02
KARL GREENWOOD BROOKS
Director 2013-09-02
MALCOLM BERNARD CLARKE
Director 2008-09-16
BILL CULLEN
Director 2017-01-01
GORDON HARRY IAN DANIELS
Director 2008-09-16
STUART ANDREW ELLIOTT
Director 2008-09-16
GAYNER JOHNSON
Director 2008-09-16
JUDITH ANNE PEATFIELD
Director 2013-09-02
JANICE RICHARDS
Director 2013-09-02
STEPHEN CHRISTIAN WEGERIF
Director 2013-09-02
PHILIP WINSTON CARPENDALE WHEELER
Director 2013-09-02
ROSEMARY WELLS WRIGHT
Director 2008-11-11
AMANDA VICTORIA WRIGHT-KLUGER
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LADKIN
Director 2017-06-14 2018-06-04
RICHARD JOHN BRADLEY LEATHERLAND
Director 2017-06-26 2018-06-04
GLEN NIGEL PATTERSON
Director 2013-09-02 2017-09-04
STEPHEN JAMES ATKINSON
Director 2008-09-30 2016-12-31
JONATHAN LEE WHITE
Company Secretary 2008-09-16 2016-05-31
JONATHAN LEE WHITE
Director 2008-09-16 2016-05-31
STUART LEE BRAY
Director 2008-09-30 2015-12-07
MARK IAN WORT
Director 2008-09-16 2015-12-07
DAVID ANTHONY SPRASON
Director 2009-11-06 2012-12-10
GEORGE KEITH THACKER
Director 2008-09-16 2012-06-26
ANDREW BAILESS
Director 2008-09-18 2011-04-26
PHILLIP ALBERT CHRISTOPHER NEVETT
Director 2008-09-16 2010-05-04
BARRY WILSON JACKSON
Director 2008-09-16 2010-04-04
JOHN SPENCER MOORE
Director 2008-09-16 2009-07-01
GREGORY DROZDZ
Director 2008-10-06 2009-05-06
Corporate Appointments Limited
Director 2008-07-10 2008-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL GREENWOOD BROOKS BROPAM LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
GORDON HARRY IAN DANIELS LDJ LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-11-01
GORDON HARRY IAN DANIELS HINCKLEY MASONIC HALL LIMITED Director 2007-10-31 CURRENT 2007-10-02 Active
STUART ANDREW ELLIOTT SIMPLY BATHROOMS ONLINE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
STUART ANDREW ELLIOTT STUART PLUMBING & HEATING SUPPLIES LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
STUART ANDREW ELLIOTT PLUMBING SUPPLIES DIRECT LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active
STUART ANDREW ELLIOTT SEVENTYNE LIMITED Director 2001-12-05 CURRENT 1982-06-01 Active
JUDITH ANNE PEATFIELD HINCKLEY AND BOSWORTH TOURISM PARTNERSHIP LTD Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2015-08-04
STEPHEN CHRISTIAN WEGERIF HINCKLEY AND BOSWORTH TOURISM PARTNERSHIP LTD Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2015-08-04
ROSEMARY WELLS WRIGHT JOHN CLEVELAND SERVICES LIMITED Director 2014-04-01 CURRENT 2012-06-29 Active - Proposal to Strike off
ROSEMARY WELLS WRIGHT JOHN CLEVELAND COLLEGE Director 2012-07-01 CURRENT 2012-05-17 Dissolved 2016-09-06

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
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLS
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PHILIP WINSTON CARPENDALE WHEELER
2023-06-19DIRECTOR APPOINTED CLLR DAWN GLENVILLE
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Htcp 76 Castle Street Hinckley LE10 1DD England
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR COLIN DUNDAS FYFE
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AP01DIRECTOR APPOINTED MR KEITH NICHOLS
2019-06-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL THOMPSON
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KARL GREENWOOD BROOKS
2019-03-13PSC07CESSATION OF KARL GREENWOOD BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Mr Bill Cullen on 2019-02-09
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANICE RICHARDS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LADKIN
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEATHERLAND
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NIGEL PATTERSON
2017-09-05PSC07CESSATION OF PHILIP WINSTON CARPENDALE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-11PSC07CESSATION OF STEPHEN JAMES ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AP01DIRECTOR APPOINTED MR RICHARD JOHN BRADLEY LEATHERLAND
2017-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER LADKIN
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Ldj Solicitors Ground Floor Elizabeth House St Marys Road Hinckley Leicestershire LE10 1EQ
2017-06-12AP03Appointment of Mr Stephen Christian Wegerif as company secretary on 2016-05-31
2017-06-12TM02Termination of appointment of Jonathan Lee White on 2016-05-31
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE WHITE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES ATKINSON
2017-01-12AP01DIRECTOR APPOINTED MR BILL CULLEN
2016-12-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN WORT
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEE BRAY
2015-12-17AP01DIRECTOR APPOINTED MRS AMANDA VICTORIA WRIGHT-KLUGER
2015-11-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AR0110/07/15 NO MEMBER LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WELLS WRIGHT / 11/11/2014
2015-01-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-05AR0110/07/14 NO MEMBER LIST
2013-12-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED MRS JANICE RICHARDS
2013-09-25AP01DIRECTOR APPOINTED MRS JUDITH ANNE PEATFIELD
2013-09-25AP01DIRECTOR APPOINTED MR STEPHEN CHRISTIAN WEGERIF
2013-09-25AP01DIRECTOR APPOINTED MR GLEN NIGEL PATTERSON
2013-09-25AP01DIRECTOR APPOINTED MR PHILIP WINSTON CARPENDALE WHEELER
2013-09-25AP01DIRECTOR APPOINTED MR GARY CHARLES BIRD
2013-09-25AP01DIRECTOR APPOINTED MR KARL GREENWOOD BROOKS
2013-08-05AR0110/07/13 NO MEMBER LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRASON
2012-12-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-10AR0110/07/12 NO MEMBER LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THACKER
2011-12-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-25AR0110/07/11 NO MEMBER LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILESS
2011-01-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27AR0110/07/10 NO MEMBER LIST
2010-10-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY SPRASON
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WELLS WRIGHT / 01/10/2009
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WORT / 01/10/2009
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEITH THACKER / 01/10/2009
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEVETT
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNER JOHNSON / 01/10/2009
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JACKSON
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MALCOLM BERNARD CLARKE / 01/10/2009
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ATKINSON / 01/10/2009
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DROZDZ
2009-09-30AA30/04/09 TOTAL EXEMPTION FULL
2009-09-09363aANNUAL RETURN MADE UP TO 10/07/09
2009-07-25225PREVEXT FROM 31/03/2009 TO 30/04/2009
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-11-18288aDIRECTOR APPOINTED ROSEMARY WELLS WRIGHT
2008-11-10288aDIRECTOR APPOINTED JOHN SPENCER MOORE
2008-11-03288aDIRECTOR AND SECRETARY APPOINTED JONATHAN LEE WHITE
2008-11-03288aDIRECTOR APPOINTED BARRY WILSON JACKSON
2008-11-03288aDIRECTOR APPOINTED PHILLIP ALBERT CHRISTOPHER NEVETT
2008-10-23288aDIRECTOR APPOINTED GORDON HARRY IAN DANIELS
2008-10-23288aDIRECTOR APPOINTED GREGORY MATTHEW DROZDZ
2008-10-23288aDIRECTOR APPOINTED STEPHEN JAMES ATKINSON
2008-10-23288aDIRECTOR APPOINTED STUART LEE BRAY
2008-10-23288aDIRECTOR APPOINTED STUART ANDREW ELLIOTT
2008-10-23288aDIRECTOR APPOINTED REVEREND MALCOLM BERNARD CLARKE
2008-10-23288aDIRECTOR APPOINTED GAYNER JOHNSON
2008-10-23288aDIRECTOR APPOINTED MARK IAN WORT
2008-10-23288aDIRECTOR APPOINTED ANDREW BAILESS
2008-10-23288aDIRECTOR APPOINTED GEORGE KEITH THACKER
2008-10-23RES13RESIG OF MEMBERS/ SUBSCIBERS 10/07/2008
2008-10-23RES13DIR APPT / RES / NON TRADING STATEMENT 10/07/2008
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK
2008-10-23225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to HINCKLEY TOWN CENTRE 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 HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due Within One Year 2013-04-30 £ 17,173
Creditors Due Within One Year 2012-05-01 £ 10,053

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 37,545
Cash Bank In Hand 2012-05-01 £ 44,992
Current Assets 2013-04-30 £ 54,837
Current Assets 2012-05-01 £ 62,030
Debtors 2013-04-30 £ 17,292
Debtors 2012-05-01 £ 17,038
Tangible Fixed Assets 2013-04-30 £ 1,264
Tangible Fixed Assets 2012-05-01 £ 572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED
Trademarks
We have not found any records of HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hinckley Bosworth Borough Council 2014-11-05 GBP £1,000 Hired & Contracted Services
Hinckley Bosworth Borough Council 2014-10-01 GBP £3,725 Minor Projects
Hinckley Bosworth Borough Council 2014-09-03 GBP £1,560 Hired & Contracted Services
Hinckley Bosworth Borough Council 2014-06-06 GBP £500 Economic Development Initiative
Hinckley Bosworth Borough Council 2014-05-23 GBP £1,500 Rent
Hinckley Bosworth Borough Council 2014-05-23 GBP £1,560 Hired & Contracted Services
Hinckley Bosworth Borough Council 2014-03-21 GBP £2,000 Economic Development Initiative

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HINCKLEY TOWN CENTRE 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 HINCKLEY TOWN CENTRE 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 HINCKLEY TOWN CENTRE 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.