Partacoona Investments Limited NEWMARKET


Founded in 1964, Partacoona Investments, classified under reg no. 00827364 is an active company. Currently registered at 108 Station Road CB8 9UT, Newmarket the company has been in the business for 60 years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Timothy W., appointed on 18 July 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Partacoona Investments Limited Address / Contact

Office Address 108 Station Road
Office Address2 Dullingham
Town Newmarket
Post code CB8 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00827364
Date of Incorporation Mon, 16th Nov 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 60 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Timothy W.

Position: Director

Appointed: 18 July 2002

Christopher W.

Position: Director

Resigned: 02 March 2021

Susan W.

Position: Director

Resigned: 02 March 2021

Emma W.

Position: Director

Appointed: 31 August 2012

Resigned: 25 March 2021

Claire J.

Position: Secretary

Appointed: 25 August 2006

Resigned: 25 March 2021

Claire J.

Position: Director

Appointed: 25 August 2006

Resigned: 25 March 2021

Peter M.

Position: Director

Appointed: 14 September 1991

Resigned: 03 March 2002

Susan W.

Position: Secretary

Appointed: 14 September 1991

Resigned: 31 August 2012

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats identified, there is Warbleton Holdings Ltd from Newmarket, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Avonmore Property Ltd that put Cambridge, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Timothy W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Warbleton Holdings Ltd

108 Station Road, Dullingham, Newmarket, United Kingdom, CB8 9UT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13019755
Notified on 15 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avonmore Property Ltd

156 Blinco Grove, Cambridge, United Kingdom, CB1 7TT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13010509
Notified on 15 March 2021
Ceased on 15 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy W.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% shares

Emma W.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% shares

Claire J.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand  73 926125 3155 8269 536139 285
Current Assets118 14281 08677 727128 23511 99718 017143 187
Debtors4 3793 5283 8012 9206 1718 4813 902
Net Assets Liabilities  4 243 5024 195 7343 552 7783 144 3193 252 783
Other Debtors  1 4801 4802 6802 6802 680
Property Plant Equipment  1 13721 06921 46110 9337 945
Cash Bank In Hand113 76377 55873 926    
Net Assets Liabilities Including Pension Asset Liability3 460 0594 149 0804 267 502    
Tangible Fixed Assets3 2382 1501 137    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve1 011 325975 346973 768    
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 03849 99551 51154 18057 168
Additions Other Than Through Business Combinations Property Plant Equipment   20 88917 251-8 864 
Average Number Employees During Period     11
Bank Overdrafts     116 000 
Creditors  166 362263 319622 224730 15674 039
Fixed Assets3 513 2384 237 1504 356 1374 371 0694 546 4614 150 9333 432 945
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  120 00085 531-193 631-465 565125 000
Income Tax Expense Credit On Components Other Comprehensive Income  24 00016 251-36 790-88 457-44 597
Increase From Depreciation Charge For Year Property Plant Equipment   9571 5162 6692 988
Investments Fixed Assets3 510 0004 235 0004 355 0004 350 0004 525 0004 140 0003 425 000
Investments In Group Undertakings  980 000980 0001 275 0001 435 0001 435 000
Net Current Assets Liabilities-53 179-88 070-88 635-135 084-610 227-712 13969 148
Other Creditors  16 50615 84011 0758 8208 410
Other Investments Other Than Loans  3 375 0003 370 0003 250 0002 705 0001 990 000
Property Plant Equipment Gross Cost  50 17571 06472 97265 11365 113
Provisions For Liabilities Balance Sheet Subtotal  24 00040 251383 456294 475249 310
Taxation Social Security Payable  10 2285074990264 719
Total Assets Less Current Liabilities  4 267 5024 235 9853 936 2343 438 7943 502 093
Trade Debtors Trade Receivables    1 2002 400 
Capital Employed3 460 0594 149 0804 267 502    
Capital Redemption Reserve228 656228 656228 656    
Creditors Due Within One Year171 321169 156166 362    
Number Shares Allotted 100100    
Par Value Share 11    
Revaluation Reserve2 219 9782 944 9783 064 978    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Cost Or Valuation44 71444 71444 714    
Tangible Fixed Assets Depreciation42 25343 06143 798    
Tangible Fixed Assets Depreciation Charged In Period 808737    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (12 pages)

Company search