ALBERT E SHARP LLP

Register to unlock more data on OkredoRegister

ALBERT E SHARP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC339858

Incorporation date

03/09/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

7 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2008)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon24/03/2025
Appointment of Mr Matthew James Helliwell as a member on 2025-03-11
dot icon07/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon09/12/2024
Admin Removed The form ll AA01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon04/07/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/02/2024
Termination of appointment of John Geoffrey Gibbs Smith as a member on 2024-01-26
dot icon18/12/2023
Appointment of Mr John Patrick Flynn as a member on 2023-12-15
dot icon15/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon06/10/2020
Member's details changed for Mr John Geoffrey Gibbs Smith on 2020-10-06
dot icon06/10/2020
Member's details changed for Mr Andrew Robert Lidsey on 2020-10-06
dot icon06/10/2020
Member's details changed for Mr Mark William Atherton on 2020-10-06
dot icon06/10/2020
Member's details changed for Mr Barrie Anthony Tyler on 2020-10-06
dot icon06/10/2020
Member's details changed for Mr David George Gilbert on 2020-10-06
dot icon06/10/2020
Member's details changed for Mr James Phillip Crocker on 2020-10-06
dot icon06/10/2020
Registered office address changed from 7 Elm Court Arden Street Stratford upon Avon Warwickshire C37 6PA to 7 Elm Court Arden Street Stratford-upon-Avon CV37 6PA on 2020-10-06
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon14/01/2020
Appointment of Mr Simon Michael Sharp as a member on 2020-01-01
dot icon14/01/2020
Appointment of Mr William Patrick Keats as a member on 2020-01-01
dot icon14/01/2020
Appointment of Mr Martin John Pointer as a member on 2020-01-01
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/09/2018
Member's details changed for Mrs Alexandra Kyllikki Fraser on 2018-09-19
dot icon19/09/2018
Member's details changed for Mr James William Roden on 2018-09-19
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Member's details changed for Mr Mark William Atherton on 2018-05-11
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/09/2017
Member's details changed for Mr Andrew Robert Lidsey on 2017-09-20
dot icon24/07/2017
Termination of appointment of Arden Investment Management Limited as a member on 2017-04-11
dot icon24/07/2017
Termination of appointment of Henson Enterprises Limited as a member on 2017-04-11
dot icon24/07/2017
Termination of appointment of Barrie Investments Limited as a member on 2017-04-11
dot icon24/07/2017
Termination of appointment of a E Sharp Limited as a member on 2017-04-11
dot icon24/07/2017
Termination of appointment of Neal Capital Limited as a member on 2017-04-11
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Derby Asset Management Limited as a member on 2017-04-11
dot icon15/12/2016
Member's details changed for Neal Capital Limited on 2016-12-12
dot icon15/12/2016
Member's details changed for Mr Rupert Hugh Maxwell Neal on 2016-12-12
dot icon28/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/09/2016
Member's details changed for Neal Capital Limited on 2016-09-28
dot icon28/09/2016
Member's details changed for Henson Enterprises Limited on 2016-09-28
dot icon28/09/2016
Member's details changed for Mr John Geoffrey Gibbs Smith on 2016-09-28
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Member's details changed for Mr James Phillip Crocker on 2016-01-06
dot icon23/12/2015
Member's details changed for Henson Enterprises Limited on 2015-12-22
dot icon23/12/2015
Member's details changed for Neal Capital Limited on 2015-12-22
dot icon23/12/2015
Appointment of Mrs Alexandra Kyllikki Fraser as a member on 2015-12-22
dot icon23/12/2015
Member's details changed for A E Sharp Limited on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr Barrie Anthony Tyler on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr John Geoffrey Gibbs Smith on 2015-12-22
dot icon23/12/2015
Member's details changed for Henson Enterprises Limited on 2015-12-22
dot icon23/12/2015
Member's details changed for Neal Capital Limited on 2015-12-22
dot icon23/12/2015
Member's details changed for Arden Investment Management Limited on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr Andrew Robert Lidsey on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr David George Gilbert on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr James Phillip Crocker on 2015-12-22
dot icon23/12/2015
Member's details changed for Mr Mark William Atherton on 2015-12-22
dot icon20/10/2015
Annual return made up to 2015-09-07
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Registered office address changed from No.8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to 7 Elm Court Arden Street Stratford upon Avon Warwickshire C37 6PA on 2015-06-09
dot icon09/01/2015
Registered office address changed from 7 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA to No.8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 2015-01-09
dot icon06/01/2015
Resignation of an auditor
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Appointment of Mr John Geoffrey Gibbs Smith as a member
dot icon23/04/2014
Appointment of Mr Barrie Anthony Tyler as a member
dot icon17/04/2014
Appointment of Mr James Phillip Crocker as a member
dot icon17/04/2014
Appointment of Mr Andrew Robert Lidsey as a member
dot icon17/04/2014
Termination of appointment of Jaspal Parmar as a member
dot icon17/04/2014
Termination of appointment of Mondis Capital Limited as a member
dot icon20/09/2013
Annual return made up to 2013-09-07
dot icon20/09/2013
Appointment of Derby Asset Management Limited as a member
dot icon20/09/2013
Appointment of Arden Investment Management Limited as a member
dot icon20/09/2013
Appointment of Barrie Investments Limited as a member
dot icon20/09/2013
Appointment of Neal Capital Limited as a member
dot icon20/09/2013
Appointment of A E Sharp Limited as a member
dot icon20/09/2013
Appointment of Henson Enterprises Limited as a member
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-09-07
dot icon23/07/2012
Certificate of change of name
dot icon20/07/2012
Termination of appointment of Quotidian Investments (Uk) Limited as a member
dot icon20/07/2012
Termination of appointment of Peter Richards as a member
dot icon20/07/2012
Termination of appointment of David Richards as a member
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-07
dot icon22/09/2011
Member's details changed for Mr Jaspal Singh Parmar on 2011-09-22
dot icon22/09/2011
Member's details changed for Mr Bhupinder Singh Parmar on 2011-09-22
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Member's details changed for Mondis Capital Limited on 2010-04-13
dot icon08/03/2011
Member's details changed for Mr Jaspal Singh Parmar on 2010-04-13
dot icon08/03/2011
Member's details changed for Mr Bhupinder Singh Parmar on 2010-04-13
dot icon01/03/2011
Change of status notice
dot icon24/02/2011
Member's details changed for Mondis Capital Limited on 2010-04-13
dot icon06/10/2010
Annual return made up to 2010-09-07
dot icon05/10/2010
Appointment of Mondis Capital Limited as a member
dot icon05/10/2010
Member's details changed for Quotidian Investments (Uk) Limited on 2010-04-13
dot icon05/10/2010
Member's details changed for James William Roden on 2010-04-13
dot icon05/10/2010
Appointment of Mr Jaspal Singh Parmar as a member
dot icon05/10/2010
Appointment of Mr Bhupinder Singh Parmar as a member
dot icon05/10/2010
Member's details changed for Rupert Hugh Maxwell Neal on 2010-04-13
dot icon05/10/2010
Member's details changed for Alan Charles Henson on 2010-04-13
dot icon28/04/2010
Appointment of Peter Wynford James Richards as a member
dot icon28/04/2010
Appointment of Mr David Philip Charles Richards as a member
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Annual return made up to 07/09/09
dot icon18/09/2009
Annual return made up to 03/09/09
dot icon17/09/2009
Member's particulars quotidian investments (uk) LIMITED
dot icon11/03/2009
Member resigned david richards
dot icon11/03/2009
LLP member appointed alan charles hendson
dot icon11/03/2009
LLP member appointed rupert hugh maxwell neal
dot icon24/02/2009
Registered office changed on 24/02/2009 from 6 new street square london EC4A 3LX
dot icon20/02/2009
Currext from 30/09/2009 to 31/12/2009
dot icon11/09/2008
LLP member appointed quotidian investments (uk) LIMITED
dot icon03/09/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, John Patrick
LLP Designated Member
15/12/2023 - Present
1
Lidsey, Andrew Robert
LLP Designated Member
01/09/2013 - Present
1
Smith, John Geoffrey Gibbs
LLP Designated Member
06/01/2014 - 26/01/2024
-
Helliwell, Matthew James
LLP Designated Member
11/03/2025 - Present
-
Sharp, Simon Michael
LLP Designated Member
01/01/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT E SHARP LLP

ALBERT E SHARP LLP is an(a) Active company incorporated on 03/09/2008 with the registered office located at 7 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PA. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT E SHARP LLP?

toggle

ALBERT E SHARP LLP is currently Active. It was registered on 03/09/2008 .

Where is ALBERT E SHARP LLP located?

toggle

ALBERT E SHARP LLP is registered at 7 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PA.

What is the latest filing for ALBERT E SHARP LLP?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.