The Adsetts Partnership SHEFFIELD


Founded in 2009, The Adsetts Partnership, classified under reg no. 07065318 is an active company. Currently registered at The Exchange Brewery S3 8NS, Sheffield the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Peter B., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 27 September 2012 and Peter B. has been with the company for the least time - from 13 December 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the firm until 25 April 2012.

The Adsetts Partnership Address / Contact

Office Address The Exchange Brewery
Office Address2 2 Bridge Street
Town Sheffield
Post code S3 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07065318
Date of Incorporation Tue, 3rd Nov 2009
Industry Activities of head offices
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Peter B.

Position: Director

Appointed: 13 December 2013

Philip B.

Position: Director

Appointed: 27 September 2012

Christopher T.

Position: Director

Appointed: 28 August 2012

Resigned: 13 December 2013

Sally N.

Position: Director

Appointed: 12 July 2012

Resigned: 13 December 2013

Yuri M.

Position: Director

Appointed: 25 April 2012

Resigned: 13 December 2013

Barrie C.

Position: Director

Appointed: 25 April 2012

Resigned: 13 December 2013

Martin H.

Position: Director

Appointed: 30 November 2011

Resigned: 17 May 2013

Norman A.

Position: Director

Appointed: 03 November 2009

Resigned: 14 August 2012

Peter B.

Position: Director

Appointed: 03 November 2009

Resigned: 25 April 2012

William A.

Position: Director

Appointed: 03 November 2009

Resigned: 13 December 2013

Ian H.

Position: Director

Appointed: 03 November 2009

Resigned: 25 April 2012

Peter B.

Position: Secretary

Appointed: 03 November 2009

Resigned: 25 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand97 469100 809
Current Assets158 852360 045
Debtors61 383259 236
Other
Cost Sales2 216 629988 344
Creditors158 852360 045
Interest Payable Similar Charges Finance Costs5627
Other Interest Receivable Similar Income Finance Income5627
Taxation Social Security Payable107 699144 014
Trade Creditors Trade Payables51 153216 031
Trade Debtors Trade Receivables61 383259 236
Turnover Revenue2 216 629988 344

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 23rd, October 2023
Free Download (12 pages)

Company search

Advertisements