Company NamePassingham Limited
Company StatusActive
Company Number05786596
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Previous NameR. Passingham Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Anthony Passingham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Antony William Passingham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years after company formation)
Appointment Duration9 years, 12 months
RoleCentral Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr James George Passingham
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years after company formation)
Appointment Duration9 years, 12 months
RoleCentral Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameSusan Jean Passingham
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleSecretary
Correspondence Address34 Woodkind Hey
Wirral
Merseyside
CH63 9JZ
Wales
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Contact

Websiterpassingham.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Robert Anthony Passingham
42.86%
Ordinary
2 at £1Anthony Passingham
28.57%
Ordinary
2 at £1James Passingham
28.57%
Ordinary

Financials

Year2014
Net Worth-£12,971
Cash£28,747
Current Liabilities£44,438

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
11 May 2023Company name changed R. passingham LIMITED\certificate issued on 11/05/23
  • RES15 ‐ Change company name resolution on 2023-04-21
(2 pages)
11 May 2023Change of name notice (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
13 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
10 June 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
6 December 2017Registered office address changed from Royal Oak Chambers Village Road Bebington Wirral Merseyside CH63 8PT to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from Royal Oak Chambers Village Road Bebington Wirral Merseyside CH63 8PT to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 6 December 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7
(4 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
(4 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages)
20 November 2014Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages)
20 November 2014Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages)
20 November 2014Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages)
20 November 2014Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages)
20 November 2014Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages)
10 June 2014Registered office address changed from Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 10 June 2014 (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7
(3 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
9 May 2013Termination of appointment of Susan Passingham as a secretary (1 page)
9 May 2013Termination of appointment of Susan Passingham as a secretary (1 page)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2013Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages)
23 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 16 July 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Director's details changed for Robert Anthony Passingham on 19 April 2011 (2 pages)
15 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Susan Jean Passingham on 19 April 2011 (2 pages)
15 June 2011Director's details changed for Robert Anthony Passingham on 19 April 2011 (2 pages)
15 June 2011Secretary's details changed for Susan Jean Passingham on 19 April 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Susan Jean Passingham on 19 April 2010 (1 page)
8 June 2010Director's details changed for Robert Anthony Passingham on 19 April 2010 (2 pages)
8 June 2010Director's details changed for Robert Anthony Passingham on 19 April 2010 (2 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Susan Jean Passingham on 19 April 2010 (1 page)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 19/04/08; no change of members (6 pages)
22 May 2008Return made up to 19/04/08; no change of members (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 June 2007Ad 19/04/06--------- £ si 7@1 (2 pages)
21 June 2007Ad 19/04/06--------- £ si 7@1 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: d & l o`neill, accountants LTD 181/185 new chester road new ferry wirral CH62 4RB (1 page)
11 June 2007Registered office changed on 11/06/07 from: d & l o`neill, accountants LTD 181/185 new chester road new ferry wirral CH62 4RB (1 page)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)