COMMODITY SEARCH PARTNERS LIMITED

Register to unlock more data on OkredoRegister

COMMODITY SEARCH PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06693951

Incorporation date

10/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30/34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Satisfaction of charge 066939510006 in full
dot icon16/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Director's details changed for Mr Christopher Francis Powell on 2023-06-01
dot icon03/07/2023
Director's details changed for Mr Christopher Francis Powell on 2023-06-01
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/11/2022
Registration of charge 066939510007, created on 2022-11-24
dot icon24/10/2022
Satisfaction of charge 066939510005 in full
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon16/06/2020
Registration of charge 066939510006, created on 2020-05-29
dot icon15/05/2020
Satisfaction of charge 3 in full
dot icon15/05/2020
Satisfaction of charge 4 in full
dot icon15/05/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon09/07/2019
Termination of appointment of Paul Keely as a director on 2019-06-28
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon06/09/2018
Registration of charge 066939510005, created on 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon15/06/2018
Full accounts made up to 2017-04-30
dot icon19/04/2018
Appointment of Mr Paul Keely as a director on 2017-02-28
dot icon10/08/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon10/08/2017
Notification of Commodity Search Partners Group Limited as a person with significant control on 2016-04-06
dot icon24/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/09/2015
Appointment of Mrs Gail Powell as a secretary on 2015-06-16
dot icon28/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Lee Thomas Carron as a director on 2015-06-16
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Lee Thomas Carron on 2013-08-01
dot icon13/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2012
Duplicate mortgage certificatecharge no:3
dot icon23/11/2012
Duplicate mortgage certificatecharge no:3
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2011
Particulars of variation of rights attached to shares
dot icon03/11/2011
Change of share class name or designation
dot icon03/11/2011
Resolutions
dot icon29/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon30/09/2011
Amended accounts made up to 2010-09-30
dot icon20/09/2011
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 2011-09-20
dot icon13/07/2011
Change of share class name or designation
dot icon13/07/2011
Resolutions
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon16/12/2010
Current accounting period shortened from 2011-09-30 to 2011-04-30
dot icon16/12/2010
Termination of appointment of Alexander Sinclair as a director
dot icon16/12/2010
Termination of appointment of James Taylor as a director
dot icon07/12/2009
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 2009-12-07
dot icon21/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon29/10/2008
Director appointed lee thomas carron
dot icon09/10/2008
Director appointed christopher francis powell
dot icon09/10/2008
Director appointed alexander edward sinclair
dot icon09/10/2008
Director appointed james patrick taylor
dot icon25/09/2008
Resolutions
dot icon16/09/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon16/09/2008
Appointment terminated director hanover directors LIMITED
dot icon10/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
591.58K
-
0.00
76.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Francis Powell
Director
01/10/2008 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMMODITY SEARCH PARTNERS LIMITED

COMMODITY SEARCH PARTNERS LIMITED is an(a) Active company incorporated on 10/09/2008 with the registered office located at 30/34 North Street, Hailsham, East Sussex BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMODITY SEARCH PARTNERS LIMITED?

toggle

COMMODITY SEARCH PARTNERS LIMITED is currently Active. It was registered on 10/09/2008 .

Where is COMMODITY SEARCH PARTNERS LIMITED located?

toggle

COMMODITY SEARCH PARTNERS LIMITED is registered at 30/34 North Street, Hailsham, East Sussex BN27 1DW.

What does COMMODITY SEARCH PARTNERS LIMITED do?

toggle

COMMODITY SEARCH PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMODITY SEARCH PARTNERS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.