CROSSLAND OTTER HUNT LLP

Register to unlock more data on OkredoRegister

CROSSLAND OTTER HUNT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC349547

Incorporation date

26/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

President Buildings, Savile Street East, Sheffield, South Yorkshire S4 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2009)
dot icon05/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/09/2025
Member's details changed for Mr Gregory Stuart Wallace on 2025-09-01
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2025
Appointment of Mr Gregory Stuart Wallace as a member on 2025-09-01
dot icon28/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/01/2023
Termination of appointment of David K Crossland as a member on 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Member's details changed for Richard Lockhart on 2021-08-01
dot icon20/12/2021
Member's details changed for Philip Frenay on 2021-08-01
dot icon20/12/2021
Member's details changed for Peter Dewar on 2021-08-01
dot icon20/12/2021
Member's details changed for David K Crossland on 2021-08-01
dot icon20/12/2021
Member's details changed for Nicholas L Sinclair on 2021-08-01
dot icon20/12/2021
Member's details changed for Bryan R Pontifex on 2021-08-01
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/11/2019
Termination of appointment of Nigel S Hunt as a member on 2019-11-01
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Appointment of Philip Frenay as a member on 2018-11-26
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/05/2018
Termination of appointment of Marcus P G Perkins as a member on 2018-04-30
dot icon11/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon30/05/2017
Termination of appointment of Coh Property Services Limited as a member on 2017-01-10
dot icon02/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Member's details changed for Marcus P G Perkins on 2015-05-26
dot icon07/12/2015
Member's details changed for Richard Lockhart on 2015-05-26
dot icon07/12/2015
Member's details changed for Nigel S Hunt on 2015-05-26
dot icon07/12/2015
Member's details changed for Nicholas L Sinclair on 2015-05-26
dot icon07/12/2015
Member's details changed for Bryan R Pontifex on 2015-05-26
dot icon07/12/2015
Member's details changed for Peter Dewar on 2015-05-26
dot icon07/12/2015
Member's details changed for Nigel S Hunt on 2015-05-26
dot icon07/12/2015
Member's details changed for Bryan R Pontifex on 2015-05-26
dot icon07/12/2015
Member's details changed for Nicholas L Sinclair on 2015-05-26
dot icon07/12/2015
Member's details changed for Marcus P G Perkins on 2015-05-26
dot icon07/12/2015
Termination of appointment of Coh Surveyors as a member on 2015-08-07
dot icon07/12/2015
Rectified The LLTM01 was removed from the public register as it is invalid or ineffective
dot icon29/10/2015
Annual return made up to 2015-10-26
dot icon29/10/2015
Member's details changed for Black Grouse Properties Limited (Formerly Crossland Otter Hunt Limited) on 2015-06-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-26
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Termination of appointment of Marcus Perkins as a member
dot icon08/11/2013
Appointment of Marcus P G Perkins as a member
dot icon28/10/2013
Annual return made up to 2013-10-26
dot icon28/10/2013
Appointment of Mr Marcus Philip George Perkins as a member
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-26
dot icon14/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-26
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Appointment of Nicholas L Sinclair as a member
dot icon01/11/2010
Annual return made up to 2010-10-26
dot icon12/11/2009
Appointment of David K Crossland as a member
dot icon12/11/2009
Appointment of Richard Lockhart as a member
dot icon12/11/2009
Appointment of Nigel S Hunt as a member
dot icon12/11/2009
Appointment of Bryan R Pontifex as a member
dot icon12/11/2009
Appointment of Peter Dewar as a member
dot icon03/11/2009
Appointment of Coh Surveyors as a member
dot icon03/11/2009
Appointment of Black Grouse Properties Limited (Formerly Crossland Otter Hunt Limited) as a member
dot icon03/11/2009
Termination of appointment of Peter Stevenson as a member
dot icon03/11/2009
Termination of appointment of Nicholas Poole as a member
dot icon27/10/2009
Certificate of change of name
dot icon26/10/2009
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2021
5
-
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRYAN R PONTIFEX
LLP Designated Member
27/10/2009 - Present
1
RICHARD LOCKHART
LLP Designated Member
27/10/2009 - Present
-
PHILIP FRENAY
LLP Designated Member
26/11/2018 - Present
-
PETER DEWAR
LLP Designated Member
27/10/2009 - Present
1
NICHOLAS L SINCLAIR
LLP Designated Member
09/11/2010 - 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 CROSSLAND OTTER HUNT LLP

CROSSLAND OTTER HUNT LLP is an(a) Active company incorporated on 26/10/2009 with the registered office located at President Buildings, Savile Street East, Sheffield, South Yorkshire S4 7UQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLAND OTTER HUNT LLP?

toggle

CROSSLAND OTTER HUNT LLP is currently Active. It was registered on 26/10/2009 .

Where is CROSSLAND OTTER HUNT LLP located?

toggle

CROSSLAND OTTER HUNT LLP is registered at President Buildings, Savile Street East, Sheffield, South Yorkshire S4 7UQ.

How many employees does CROSSLAND OTTER HUNT LLP have?

toggle

CROSSLAND OTTER HUNT LLP had 5 employees in 2021.

What is the latest filing for CROSSLAND OTTER HUNT LLP?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-10-31.