Partners& Limited HIGH WYCOMBE


Founded in 1951, Partners&, classified under reg no. 00497227 is an active company. Currently registered at Mrib House HP13 6NU, High Wycombe the company has been in the business for 73 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2021/08/20 Partners& Limited is no longer carrying the name J.n. Dobbin.

The firm has 2 directors, namely Charles B., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 29 November 2019 and Charles B. has been with the company for the least time - from 29 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Partners& Limited Address / Contact

Office Address Mrib House
Office Address2 25 Amersham Hill
Town High Wycombe
Post code HP13 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00497227
Date of Incorporation Wed, 4th Jul 1951
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 29 November 2021

Philip B.

Position: Director

Appointed: 29 November 2019

Anne C.

Position: Director

Appointed: 31 August 2021

Resigned: 11 October 2021

Jonathan V.

Position: Director

Appointed: 29 November 2019

Resigned: 01 September 2021

Paul F.

Position: Director

Appointed: 02 July 2010

Resigned: 10 June 2022

Elaine W.

Position: Director

Appointed: 02 July 2010

Resigned: 31 December 2021

Edward F.

Position: Director

Appointed: 02 July 2010

Resigned: 22 November 2022

Stephen C.

Position: Director

Appointed: 06 March 2007

Resigned: 02 July 2010

Wendy C.

Position: Secretary

Appointed: 01 August 2002

Resigned: 02 July 2010

Jacqueline M.

Position: Secretary

Appointed: 10 December 2001

Resigned: 02 July 2010

Martin C.

Position: Director

Appointed: 10 December 2001

Resigned: 02 July 2010

John M.

Position: Director

Appointed: 10 December 2001

Resigned: 02 July 2010

Roy C.

Position: Director

Appointed: 10 December 2001

Resigned: 02 July 2010

Peter O.

Position: Director

Appointed: 08 July 1998

Resigned: 02 July 2010

Jeremy D.

Position: Director

Appointed: 18 January 1992

Resigned: 10 December 2001

David D.

Position: Director

Appointed: 18 January 1992

Resigned: 10 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Nightingales Investments Limited from High Wycombe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mr Brokers Holding Limited that put High Wycombe, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nightingales Investments Limited

Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 11319826
Notified on 29 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mr Brokers Holding Limited

25 Amersham Hill, High Wycombe, HP13 6NU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 07252216
Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control: 75,01-100% shares

Company previous names

J.n. Dobbin August 20, 2021
J.n. Dobbin (holdings) PLC December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand19 23534 172470 4164 189 56112 796 914
Current Assets566 388602 002885 0607 693 713 
Debtors547 153567 830414 6443 504 1525 471 045
Net Assets Liabilities  762 4815 386 911 
Other Debtors  131 143967 009703 482
Property Plant Equipment  172 904508 870875 212
Other
Accrued Liabilities Deferred Income   424 5891 582 832
Accumulated Amortisation Impairment Intangible Assets  5 00010 00015 000
Accumulated Depreciation Impairment Property Plant Equipment  57 454133 157364 704
Additions Other Than Through Business Combinations Intangible Assets    906 557
Additions Other Than Through Business Combinations Property Plant Equipment    597 889
Administrative Expenses   12 012 20320 739 845
Amortisation Expense Intangible Assets   5 0005 000
Amounts Owed By Group Undertakings   2 221 325910 376
Amounts Owed By Related Parties497 941523 44140 0002 221 325 
Amounts Owed To Group Undertakings    5 486 090
Average Number Employees During Period  4976321
Corporation Tax Payable30 32925 776   
Corporation Tax Recoverable  26 998264 4361 345 089
Creditors175 481104 40370 55613 656 
Current Tax For Period   -237 438-995 982
Deferred Tax Asset Debtors  51 38251 382 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    51 382
Depreciation Expense Property Plant Equipment   75 703231 547
Dividends Paid  1 111 689  
Dividends Paid On Shares  45 000  
Fixed Assets  217 904548 870 
Further Item Creditors Component Total Creditors   13 656 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    -5 740 021
Further Item Tax Increase Decrease Component Adjusting Items    -84 671
Future Minimum Lease Payments Under Non-cancellable Operating Leases  641 333557 150493 996
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -4 080-3 491
Group Tax Relief Received Paid    355 613
Increase Decrease In Current Tax From Adjustment For Prior Periods    -84 671
Increase From Amortisation Charge For Year Intangible Assets   5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   75 703231 547
Intangible Assets  45 00040 0001 147 271
Intangible Assets Gross Cost  50 00050 0001 162 271
Interest Income On Bank Deposits   97814 281
Net Current Assets Liabilities390 907497 599615 1334 851 697 
Number Shares Issued Fully Paid 750   
Operating Profit Loss   -6 598 986-10 879 879
Other Creditors145 15278 62770 55613 656284 318
Other Taxation Social Security Payable  116 121505 645626 973
Par Value Share 1   
Pension Other Post-employment Benefit Costs Other Pension Costs   300 024 
Prepayments Accrued Income   962 9611 170 999
Profit Loss  1 262 426-6 360 570-9 480 714
Profit Loss On Ordinary Activities Before Tax   -6 598 008-10 865 598
Property Plant Equipment Gross Cost  230 358642 0271 239 916
Social Security Costs   777 770 
Staff Costs Employee Benefits Expense   8 459 118 
Tax Decrease From Utilisation Tax Losses    -1 769 345
Tax Expense Credit Applicable Tax Rate   -1 253 622-2 064 464
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -737 654
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    24 057
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   1 016 184 
Tax Increase Decrease From Other Short-term Timing Differences    -567 426
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -237 438-1 384 884
Total Additions Including From Business Combinations Property Plant Equipment   411 669 
Total Assets Less Current Liabilities  833 0375 400 567 
Total Current Tax Expense Credit   -237 438-1 436 266
Total Operating Lease Payments   241 762282 040
Trade Creditors Trade Payables  120 6271 777 4128 389 032
Trade Debtors Trade Receivables49 21244 389165 121 1 341 099
Turnover Revenue   5 413 21715 599 987
Wages Salaries   7 381 324 
Company Contributions To Defined Benefit Plans Directors   20 359 
Director Remuneration   613 695 
Director Remuneration Benefits Including Payments To Third Parties   634 054 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 19th, December 2023
Free Download (29 pages)

Company search