UKBizDB.co.uk

PENRITH & DISTRICT FARMERS' MART LLP

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

This company is commonly known as Penrith & District Farmers' Mart Llp. The company was founded 21 years ago and was given the registration number OC302991. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is None Supplied.

Company Information

Name:PENRITH & DISTRICT FARMERS' MART LLP
Company Number:OC302991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member30 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member12 November 2004Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member17 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member17 February 2016Active
Low Moor Dyke, Hesket Newmarket, Wigton, , CA7 8HS

Llp Designated Member17 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member19 September 2002Active
Birbeck House, Duke Street, Penrith, CA11 7NA

Llp Designated Member29 October 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Designated Member15 April 2009Active
Birbeck House, Duke Street, Penrith, CA11 7NA

Llp Designated Member15 February 2017Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member19 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member23 February 2011Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member23 February 2011Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member08 June 2005Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 October 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 October 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 October 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member09 September 2020Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 October 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member22 November 2010Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 May 2012Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member14 May 2012Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member23 October 2007Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member04 April 2012Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member19 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member30 September 2003Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member30 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member19 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member04 November 2019Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member20 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member20 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member16 December 2004Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member08 June 2006Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member25 September 2002Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member28 November 2003Active
Unit 2, Hobson Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GQ

Llp Member28 November 2003Active

People with Significant Control

Mr James Seymour Raine
Notified on:01 September 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 2, Hobson Court, Gillan Way, Penrith, England, CA11 9GQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Raymond Jonathan Ridley
Notified on:01 September 2022
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 2, Hobson Court, Gillan Way, Penrith, England, CA11 9GQ
Nature of control:
  • Significant influence or control limited liability partnership
Miss Joanne Hall
Notified on:31 March 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 2, Hobson Court, Gillan Way, Penrith, England, CA11 9GQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard John Powley
Notified on:31 March 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 2, Hobson Court, Gillan Way, Penrith, England, CA11 9GQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Richard Strong
Notified on:31 March 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 2, Hobson Court, Gillan Way, Penrith, England, CA11 9GQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Alan Buckle
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Robert William Seymour Raine
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Robert Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:Great Britain
Address:Birkbeck House, Duke Street, Penrith, Great Britain, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr George Cass
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:Great Britain
Address:Birkbeck House, Duke Street, Penrith, Great Britain, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Great Britain
Address:Birkbeck House, Duke Street, Penrith, Great Britain, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Thomas Richard Little
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Bowman
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Threlkeld Crowden
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Irving Richard Pearson
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Barry Richard Brass
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Birkbeck House, Duke Street, Penrith, United Kingdom, CA11 7NA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-05-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-29Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download
2024-04-12Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.