Company NameThe Pareto Partnership Limited
DirectorsMartin John Dunkerley and Judith Anne Dunkerley
Company StatusActive
Company Number02393106
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Martin John Dunkerley
NationalityBritish
StatusCurrent
Appointed29 May 1998(8 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
M2 4AD
Director NameMr Martin John Dunkerley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(10 years after company formation)
Appointment Duration24 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
M2 4AD
Director NameMrs Judith Anne Dunkerley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
M2 4AD
Director NameMr Philip Maurice Jesson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 01 April 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm Court
Tilton On The Hill
Leicestershire
LE7 9LS
Director NameYvonne Jesson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleSecretary
Correspondence AddressThe Stable Cottage
Culworth
Banbury
Oxfordshire
OX17 2AP
Secretary NameYvonne Jesson
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressThe Stable Cottage
Culworth
Banbury
Oxfordshire
OX17 2AP

Contact

Websitetheparetopartnership.com
Email address[email protected]
Telephone01565 344019
Telephone regionKnutsford

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 27 June 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Martin John Dunkerley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Judith Anne Dunkerley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Martin John Dunkerley as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Martin John Dunkerley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Judith Anne Dunkerley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Judith Anne Dunkerley as a person with significant control on 11 July 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 27 June 2016
Statement of capital on 2016-07-12
  • GBP 2
(5 pages)
12 July 2016Annual return made up to 27 June 2016
Statement of capital on 2016-07-12
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
23 December 2014Director's details changed for Mrs Judith Anne Lord on 22 December 2014 (2 pages)
23 December 2014Director's details changed for Mrs Judith Anne Lord on 22 December 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages)
10 December 2013Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages)
10 December 2013Director's details changed for Mrs Judith Anne Dunkerley on 5 September 2013 (2 pages)
5 September 2013Appointment of Mrs Judith Anne Dunkerley as a director (2 pages)
5 September 2013Appointment of Mrs Judith Anne Dunkerley as a director (2 pages)
2 September 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages)
2 September 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page)
2 September 2013Director's details changed for Mr Martin John Dunkerley on 20 August 2013 (2 pages)
2 September 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2 September 2013 (1 page)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Martin Dunkerley on 27 June 2010 (2 pages)
14 July 2010Director's details changed for Martin Dunkerley on 27 June 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 July 2008Registered office changed on 01/07/2008 from 22 carlton place greenwood street altrincham cheshire WA14 1RZ (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from 22 carlton place greenwood street altrincham cheshire WA14 1RZ (1 page)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 April 2008Appointment terminated director philip jesson (1 page)
22 April 2008Appointment terminated director philip jesson (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o 40 lichfield street walsall west midlands WS1 1UU (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o 40 lichfield street walsall west midlands WS1 1UU (1 page)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 July 2007Return made up to 27/06/07; no change of members (8 pages)
11 July 2007Return made up to 27/06/07; no change of members (8 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 61 chapel field gamlingay sandy bedfordshire SG19 3QP (1 page)
22 December 2005Registered office changed on 22/12/05 from: 61 chapel field gamlingay sandy bedfordshire SG19 3QP (1 page)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 June 2005Return made up to 27/06/05; full list of members (7 pages)
23 June 2005Return made up to 27/06/05; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 August 2003Return made up to 27/06/03; full list of members (7 pages)
13 August 2003Return made up to 27/06/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: 12 shannon road stafford staffordshire ST17 9PX (1 page)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 12 shannon road stafford staffordshire ST17 9PX (1 page)
6 September 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 July 2001Registered office changed on 04/07/01 from: the stables sulgrave road culworth banbury oxfordshire OX17 2AP (1 page)
4 July 2001Registered office changed on 04/07/01 from: the stables sulgrave road culworth banbury oxfordshire OX17 2AP (1 page)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
19 July 1999Return made up to 27/06/99; no change of members (4 pages)
19 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
25 August 1998Return made up to 27/06/98; no change of members (4 pages)
25 August 1998Return made up to 27/06/98; no change of members (4 pages)
2 June 1998Company name changed team manoeuvres LIMITED\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed team manoeuvres LIMITED\certificate issued on 03/06/98 (2 pages)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
6 June 1997Registered office changed on 06/06/97 from: 36 abbotsford road lichfield staffordshire WS14 9XL (1 page)
6 June 1997Registered office changed on 06/06/97 from: 36 abbotsford road lichfield staffordshire WS14 9XL (1 page)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
6 July 1995Registered office changed on 06/07/95 from: 6 gorse lane lichfield staffordshire WS14 9HQ (1 page)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 6 gorse lane lichfield staffordshire WS14 9HQ (1 page)
18 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)