Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Partner Contracting Limited
Partner Contracting Limited is an active company incorporated on 18 February 1998 with the registered office located in Warrington, Cheshire. Partner Contracting Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03512999
Private limited company
Age
27 years
Incorporated
18 February 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 February 2025
(8 months ago)
Next confirmation dated
18 February 2026
Due by
4 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Partner Contracting Limited
Contact
Update Details
Address
Building 4 Clearwater Lingley Green Avenue
Great Sankey
Warrington
Cheshire
WA5 3UZ
United Kingdom
Address changed on
9 Sep 2024
(1 year 1 month ago)
Previous address was
Media House Azalea Drive Swanley Kent BR8 8HU England
Companies in WA5 3UZ
Telephone
01388 813335
Email
Available in Endole App
Website
Partnerconstruction.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Ole Pugholm
Director • Chief Financial Officer • Danish • Lives in UK • Born in Jul 1976
Luke Anderson
Director • British • Lives in UK • Born in Jul 1990
Conor Vaughan Bray
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1980
Caroline Victoria Louise Lewis
Director • Managing Director • British • Lives in UK • Born in Jun 1982
Neil Patrick Armstrong
Director • Group Chief Executive Officer • Irish • Lives in UK • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
United Living (North) Limited
Neil Patrick Armstrong, Conor Vaughan Bray, and 4 more are mutual people.
Active
Partner Construction Limited
Conor Vaughan Bray, Ole Pugholm, and 4 more are mutual people.
Active
Partner Group U.K. Limited
Neil Patrick Armstrong, Conor Vaughan Bray, and 4 more are mutual people.
Active
Partner Investments Limited
Neil Patrick Armstrong, Conor Vaughan Bray, and 4 more are mutual people.
Active
United Living (South) Limited
Neil Patrick Armstrong, Ole Pugholm, and 3 more are mutual people.
Active
United Infrastructure Water Limited
Conor Vaughan Bray, Ole Pugholm, and 3 more are mutual people.
Active
Ui Central Holdings Limited
Conor Vaughan Bray, Ole Pugholm, and 3 more are mutual people.
Active
Af Eco Limited
Neil Patrick Armstrong, Conor Vaughan Bray, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1K
Same as previous period
Turnover
£250K
Increased by £146K (+140%)
Employees
Unreported
Same as previous period
Total Assets
£522K
Decreased by £42K (-7%)
Total Liabilities
-£301K
Decreased by £52K (-15%)
Net Assets
£221K
Increased by £10K (+5%)
Debt Ratio (%)
58%
Decreased by 4.93% (-8%)
See 10 Year Full Financials
Latest Activity
David Michael Rooney Resigned
1 Month Ago on 5 Sep 2025
Subsidiary Accounts Submitted
5 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Conor Vaughan Bray Resigned
9 Months Ago on 10 Jan 2025
Mr Luke Anderson Appointed
11 Months Ago on 30 Oct 2024
Mr David Michael Rooney Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Partner Construction Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Caroline Victoria Louise Lewis Resigned
1 Year 2 Months Ago on 11 Aug 2024
Kamal Shergill Resigned
1 Year 8 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Partner Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of David Michael Rooney as a director on 5 September 2025
Submitted on 15 Sep 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 1 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 1 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 1 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 1 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 8 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Apr 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 18 Feb 2025
Termination of appointment of Conor Vaughan Bray as a director on 10 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Caroline Victoria Louise Lewis as a director on 11 August 2024
Submitted on 1 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs