Company NameDeepbridge Partners Limited
DirectorsIan Warwick and Gareth David Groome
Company StatusActive
Company Number07532539
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 3 months ago)
Previous NameMarplace (Number 772) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameCaroline Louise Litchfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ
Director NameMr Simon Paul Chadwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed16 February 2011(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2011(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websitewww.deepbridgere.com

Location

Registered AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £0.1Christopher Wood
9.90%
Ordinary
99 at £0.1Richard Parry
9.90%
Ordinary
50 at £0.1Gareth Groome
5.00%
Ordinary
50 at £0.1Raymond Eugeni
5.00%
Ordinary
281 at £0.1Emma Hedgeland
28.10%
Ordinary
281 at £0.1Ian Warwick
28.10%
Ordinary
20 at £0.1Tony Smith
2.00%
Ordinary
100 at £0.1Kieran O'gorman
10.00%
Ordinary
10 at £0.1Charlotte Johnson
1.00%
Ordinary
10 at £0.1Darren Waller
1.00%
Ordinary

Financials

Year2014
Net Worth£7,479
Cash£13,602
Current Liabilities£7,470

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months, 3 weeks ago)
Next Return Due9 March 2025 (9 months, 3 weeks from now)

Filing History

14 March 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
28 February 2024Confirmation statement made on 23 February 2024 with updates (5 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 February 2020Director's details changed for Mr Gareth David Groome on 20 February 2019 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 February 2020Change of details for Mr Ian Warwick as a person with significant control on 20 March 2019 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
13 April 2018Registered office address changed from 5th Floor 55 King Street Manchester Lancashire M2 4LQ to Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN on 13 April 2018 (1 page)
22 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
22 March 2018Statement of capital following an allotment of shares on 3 August 2017
  • GBP 102
(3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
12 May 2014Sub-division of shares on 6 January 2014 (5 pages)
12 May 2014Sub-division of shares on 6 January 2014 (5 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Sub-division of shares on 6 January 2014 (5 pages)
12 May 2014Change of share class name or designation (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
24 December 2013Appointment of Gareth David Groome as a director (4 pages)
24 December 2013Appointment of Gareth David Groome as a director (4 pages)
16 December 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
16 December 2013Administrative restoration application (3 pages)
16 December 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
16 December 2013Administrative restoration application (3 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Simon Chadwick as a director (2 pages)
16 January 2013Termination of appointment of Simon Chadwick as a director (2 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Ian Warwick as a director (3 pages)
25 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 August 2011Appointment of Mr Simon Paul Chadwick as a director (3 pages)
25 August 2011Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
25 August 2011Memorandum and Articles of Association (30 pages)
25 August 2011Appointment of Mr Simon Paul Chadwick as a director (3 pages)
25 August 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
25 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
25 August 2011Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
25 August 2011Termination of appointment of Cs Directors Limited as a director (2 pages)
25 August 2011Termination of appointment of Cs Directors Limited as a director (2 pages)
25 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 August 2011Memorandum and Articles of Association (30 pages)
25 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
25 August 2011Termination of appointment of Caroline Litchfield as a director (2 pages)
25 August 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
25 August 2011Change of share class name or designation (2 pages)
25 August 2011Termination of appointment of Caroline Litchfield as a director (2 pages)
25 August 2011Change of share class name or designation (2 pages)
25 August 2011Appointment of Ian Warwick as a director (3 pages)
23 May 2011Company name changed marplace (number 772) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(3 pages)
23 May 2011Company name changed marplace (number 772) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(3 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Change of name notice (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)