CompanyTrack
N

NEPTUNE INPARTNERSHIP LIMITED

Active Manchester

Development of building projects

0 employees
Development of building projects
N

NEPTUNE INPARTNERSHIP LIMITED

Development of building projects

Founded 20 Mar 2012 Active Manchester, England 0 employees
Development of building projects
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 20 Mar 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 3, 1 St. Ann Street Manchester M2 7LR England

Credit Report

Discover NEPTUNE INPARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 9 resigned
Status
Michael Scott McgillDirectorBritishScotland581 Nov 2023Active
Michael Whitecross ScottDirectorBritishScotland5210 Jun 2022Active
Robert David MasonDirectorBritishUnited Kingdom618 Dec 2015Active
Stephen ParryDirectorBritishUnited Kingdom6317 Apr 2012Active

Shareholders

Shareholders (2)

Neptune Liverpool Partnership Limited
50.0%
111 Apr 2016
Liverpool Inpartnership 2007
50.0%
111 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ion Liverpool Partnership Limited

United Kingdom

Active
Notified 20 Mar 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Liverpool Inpartnership 2007 Limited

United Kingdom

Active
Notified 20 Mar 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

ION LIVERPOOL PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent
LIVERPOOL INPARTNERSHIP 2007 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA INPARTNERSHIP LTD united kingdom shares 75 to 100 percent
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom appoint/remove directors
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
NEPTUNE INPARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-20 with updatesView(4 pages)
6 Jan 2025AccountsAnnual accounts made up to 2024-12-29View(2 pages)
20 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-20 with updatesView(4 pages)
25 Jan 2024AccountsAnnual accounts made up to 2023-12-29View(2 pages)
7 Nov 2023OfficersAppointment of Mr Michael Scott Mcgill as director on 2023-11-01View(2 pages)
20 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-20 with updates

6 Jan 2025 Accounts

Annual accounts made up to 2024-12-29

20 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-20 with updates

25 Jan 2024 Accounts

Annual accounts made up to 2023-12-29

7 Nov 2023 Officers

Appointment of Mr Michael Scott Mcgill as director on 2023-11-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-20 with updates

11 months ago on 20 Mar 2025

Annual accounts made up to 2024-12-29

1 years ago on 6 Jan 2025

Confirmation statement made on 2024-03-20 with updates

1 years ago on 20 Mar 2024

Annual accounts made up to 2023-12-29

2 years ago on 25 Jan 2024

Appointment of Mr Michael Scott Mcgill as director on 2023-11-01

2 years ago on 7 Nov 2023