UKBizDB.co.uk

SUNDERLANDS 1862 LLP

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

This company is commonly known as Sunderlands 1862 Llp. The company was founded 15 years ago and was given the registration number OC338911. The firm's registered office is in HEREFORD. You can find them at Offa House, St. Peters Square, Hereford, Herefordshire. This company's SIC code is None Supplied.

Company Information

Name:SUNDERLANDS 1862 LLP
Company Number:OC338911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Offa House, St. Peters Square, Hereford, Herefordshire, HR1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hereford Livestock Market, Roman Road, Hereford, United Kingdom, HR4 7AN

Llp Designated Member23 July 2008Active
Hereford Livestock Market, Roman Road, Hereford, United Kingdom, HR4 7AN

Llp Designated Member01 April 2013Active
Offa House, St. Peters Square, Hereford, HR1 2PQ

Llp Designated Member01 April 2014Active
Offa House, St. Peters Square, Hereford, United Kingdom, HR1 2PQ

Llp Designated Member23 July 2008Active
Daneswood, Preston Wynne, Hereford, HR1 3PA

Llp Designated Member23 July 2008Active
Nupton Farm, Canon Pyon, Hereford, HR4 8PW

Llp Designated Member23 July 2008Active
Yew Trees, Kingsland, Leominster, HR6 9RU

Llp Designated Member23 July 2008Active

People with Significant Control

Mr John Robert Dillon
Notified on:31 March 2021
Status:Active
Date of birth:January 1960
Nationality:British
Address:Offa House, St. Peters Square, Hereford, HR1 2PQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard Arthur Hyde
Notified on:31 March 2021
Status:Active
Date of birth:March 1959
Nationality:British
Address:Offa House, St. Peters Square, Hereford, HR1 2PQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Matthew John Nicholls
Notified on:31 March 2021
Status:Active
Date of birth:January 1982
Nationality:British
Address:Offa House, St. Peters Square, Hereford, HR1 2PQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Timothy Charles Reed
Notified on:31 March 2021
Status:Active
Date of birth:September 1963
Nationality:British
Address:Offa House, St. Peters Square, Hereford, HR1 2PQ
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Change person member limited liability partnership with name change date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-17Officers

Change person member limited liability partnership with name change date.

Download
2023-08-17Officers

Change person member limited liability partnership with name change date.

Download
2023-08-17Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Change person member limited liability partnership with name change date.

Download
2022-07-28Officers

Change person member limited liability partnership with name change date.

Download
2022-07-28Officers

Change person member limited liability partnership with name change date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-28Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.