UKBizDB.co.uk

GLASSFORD HAMMOND FARMING LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glassford Hammond Farming Llp. The company was founded 12 years ago and was given the registration number OC371140. The firm's registered office is in NOTTINGHAM. You can find them at New Farm Mansfield Road, Redhill, Nottingham, Nottinghamshire. This company's SIC code is None Supplied.

Company Information

Name:GLASSFORD HAMMOND FARMING LLP
Company Number:OC371140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:New Farm Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Farm, Mansfield Road, Redhill, Nottingham, NG5 8PB

Llp Designated Member26 March 2018Active
New Farm, Mansfield Road, Redhill, Nottingham, England, NG5 8PB

Corporate Llp Designated Member26 February 2020Active
New Farm, Mansfield Road, Redhill, Nottingham, England, NG5 8PB

Llp Designated Member03 January 2012Active
Apley Head Farm, Clumber, United Kingdom, S80 3NU

Corporate Llp Designated Member03 January 2012Active

People with Significant Control

T Hammond Farms Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:New Farm, Mansfield Road, Nottingham, England, NG5 8PB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Andrew Edward Hammond
Notified on:26 March 2018
Status:Active
Date of birth:October 1973
Nationality:British
Address:New Farm, Mansfield Road, Nottingham, NG5 8PB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
J.C.M. Glassford (Holdings) Limited
Notified on:26 July 2017
Status:Active
Country of residence:England
Address:Apleyhead Farm, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Marucia Santos Caetano Glassford
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Brazilian
Address:New Farm, Mansfield Road, Nottingham, NG5 8PB
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Accounts

Change account reference date limited liability partnership current shortened.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-29Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.