About

Registered Number: 04281444
Date of Incorporation: 04/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 16 Borrowby Avenue, Northallerton, North Yorkshire, DL6 1AL

 

Having been setup in 2001, The Ethical Partnership Ltd have registered office in Northallerton, it's status at Companies House is "Active". The current directors of this company are listed as Kirkup, Robert Simon, Marsden, Michael James, Mellish, Timothy Austin, Pyart, Thomas Richard, Morton, Judith, Morton, John, Muammar, William Elias, Newbegin, Jeremy David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Michael James 31 May 2005 - 1
MELLISH, Timothy Austin 19 July 2012 - 1
PYART, Thomas Richard 19 July 2016 - 1
MORTON, John 04 September 2001 30 April 2009 1
MUAMMAR, William Elias 10 January 2002 27 July 2004 1
NEWBEGIN, Jeremy David 10 January 2002 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KIRKUP, Robert Simon 30 April 2009 - 1
MORTON, Judith 04 September 2001 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 September 2016
SH01 - Return of Allotment of shares 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 September 2012
RESOLUTIONS - N/A 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 26 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 02 June 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.