SAS DANIELS LLP

Register to unlock more data on OkredoRegister

SAS DANIELS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333138

Incorporation date

27/11/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

30 Greek Street, Stockport, Cheshire SK3 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon01/05/2026
Notification of Helen Kathryn Kelly as a person with significant control on 2026-05-01
dot icon01/05/2026
Termination of appointment of Kaye Whitby as a member on 2026-04-30
dot icon01/05/2026
Notification of Steven Howard Percy as a person with significant control on 2026-05-01
dot icon01/05/2026
Termination of appointment of Jeremy Peter Orrell as a member on 2026-04-30
dot icon01/05/2026
Member's details changed for Mr Steven Howard Percy on 2026-05-01
dot icon01/05/2026
Cessation of Jeremy Peter Orrell as a person with significant control on 2026-04-30
dot icon01/05/2026
Cessation of Kaye Whitby as a person with significant control on 2026-04-30
dot icon01/05/2026
Notification of Paul David Tyrer as a person with significant control on 2026-05-01
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon13/03/2026
Member's details changed for Mrs Shelley Jane Chesworth on 2026-03-13
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/09/2025
Termination of appointment of Andrew William Booth as a member on 2025-06-01
dot icon17/09/2025
Cessation of Andrew William Booth as a person with significant control on 2025-06-01
dot icon15/07/2025
Termination of appointment of Katie Anne Hodson as a member on 2025-07-14
dot icon02/05/2025
Appointment of Mrs Katie Anne Hodson as a member on 2025-05-01
dot icon02/05/2025
Appointment of Mrs Helen Kathryn Kelly as a member on 2025-05-01
dot icon02/05/2025
Appointment of Mr Paul David Tyrer as a member on 2025-05-01
dot icon02/05/2025
Appointment of Mr Steven Howard Percy as a member on 2025-05-01
dot icon07/03/2025
Change of details for Mr Jeremy Peter Orrell as a person with significant control on 2017-10-17
dot icon06/03/2025
Change of details for Mr Andrew William Booth as a person with significant control on 2020-10-20
dot icon06/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon06/03/2025
Member's details changed for Mrs Kaye Whitby on 2022-05-31
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2024
Registration of charge OC3331380003, created on 2024-08-07
dot icon19/03/2024
Change of details for Mrs Kaye Whitby as a person with significant control on 2022-05-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/01/2023
Change of details for Mrs Justine Marie Clowes as a person with significant control on 2022-01-26
dot icon13/04/2022
Cessation of Russell Wayne Oseman as a person with significant control on 2021-11-19
dot icon13/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/04/2022
Member's details changed for Justine Marie Clowes on 2022-01-26
dot icon12/04/2022
Member's details changed for Mr Andrew William Booth on 2020-10-30
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/09/2019
Member's details changed for Mr Andrew William Booth on 2019-09-10
dot icon10/09/2019
Member's details changed for Justine Marie Clowes on 2019-09-10
dot icon10/09/2019
Member's details changed for Mr Nigel Richard Read on 2019-09-10
dot icon10/09/2019
Member's details changed for Mrs Kaye Whitby on 2019-09-10
dot icon08/04/2019
Cessation of Jonathan Michael Whittaker as a person with significant control on 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-04-30
dot icon04/01/2019
Termination of appointment of Jonathan Michael Whittaker as a member on 2018-12-31
dot icon26/07/2018
Termination of appointment of Jean Donald Walker as a member on 2018-06-29
dot icon06/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon01/02/2018
Cessation of Christopher Brian Maccafferty as a person with significant control on 2017-11-17
dot icon01/02/2018
Termination of appointment of Christopher Brian Maccafferty as a member on 2017-11-17
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/11/2016
Full accounts made up to 2016-04-30
dot icon15/06/2016
Termination of appointment of Charles Richard Julian Smith as a member on 2016-04-29
dot icon18/04/2016
Annual return made up to 2016-03-08
dot icon18/04/2016
Termination of appointment of John Charles Cook as a member on 2016-04-01
dot icon18/04/2016
Appointment of Mr Nigel Richard Read as a member on 2016-02-09
dot icon28/01/2016
Termination of appointment of Helen Elizabeth Thompson as a member on 2016-01-28
dot icon22/12/2015
Full accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-03-08
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon26/11/2014
Termination of appointment of Shelley Claire Hesford as a member on 2014-09-26
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
All of the property or undertaking has been released from charge 1
dot icon15/07/2014
Appointment of Mr Andrew William Booth as a member
dot icon14/07/2014
Termination of appointment of Andrew Hugh Serocold Perry as a member on 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-08
dot icon17/04/2014
Termination of appointment of Thomas Cressey as a member
dot icon17/04/2014
Termination of appointment of Alvin Tudin as a member
dot icon17/04/2014
Termination of appointment of Nigel Read as a member
dot icon17/04/2014
Termination of appointment of Amy Tobin as a member
dot icon17/04/2014
Termination of appointment of Helen Kelly as a member
dot icon24/02/2014
Termination of appointment of Lorna Bennett as a member
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2013
Termination of appointment of Laura Parkinson as a member
dot icon21/08/2013
Member's details changed for Mr Jeremy Peter Orrell on 2013-08-01
dot icon21/08/2013
Member's details changed for Miss Shelley Claire Hesford on 2013-08-01
dot icon21/08/2013
Member's details changed for Mr John Charles Cook on 2013-08-01
dot icon13/08/2013
Registration of charge 3331380002
dot icon01/08/2013
Termination of appointment of Rebecca Simpson as a member
dot icon17/06/2013
Termination of appointment of Nigel Haddon as a member
dot icon01/05/2013
Termination of appointment of Philip Smith as a member
dot icon01/05/2013
Termination of appointment of Elizabeth Bottrill as a member
dot icon18/03/2013
Annual return made up to 2013-03-08
dot icon18/03/2013
Member's details changed for Justine Marie Clowes on 2013-03-18
dot icon18/03/2013
Termination of appointment of Nicola Winslett as a member
dot icon18/03/2013
Member's details changed for Mrs Rebecca Elizabeth Simpson on 2013-03-18
dot icon28/01/2013
Termination of appointment of Mark Bestley as a member
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Member's details changed for Mr Mark Roland John Bestley on 2012-12-31
dot icon02/01/2013
Appointment of Mrs Helen Kathryn Kelly as a member
dot icon30/07/2012
Appointment of Mrs Jean Donald Walker as a member
dot icon27/07/2012
Registered office address changed from 30 Greek Street Stockport Cheshire SK38 8AD on 2012-07-27
dot icon31/05/2012
Member's details changed for Mr Alvin Lawrence Tudin on 2012-05-31
dot icon31/05/2012
Member's details changed for Rebecca Elizabeth Simpson on 2012-05-01
dot icon31/05/2012
Appointment of Mrs Lorna Allan Bennett as a member
dot icon31/05/2012
Appointment of Mrs Laura Helen Parkinson as a member
dot icon31/05/2012
Termination of appointment of Timothy Lomas as a member
dot icon31/05/2012
Member's details changed for Mr Mark Rowland John Bestley on 2012-05-31
dot icon31/05/2012
Member's details changed for Justine Marie Clowes on 2012-05-31
dot icon31/05/2012
Member's details changed for Mr Philip Michael Smith on 2012-05-01
dot icon08/03/2012
Annual return made up to 2012-03-08
dot icon10/02/2012
Appointment of Mr Thomas Edward Cressey as a member
dot icon10/02/2012
Appointment of Mr Christopher Brian Maccafferty as a member
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2011
Appointment of Mr Alvin Lawrence Tudin as a member
dot icon03/12/2011
Termination of appointment of Alvin Tudin as a member
dot icon28/07/2011
Appointment of Mr Nigel Richard Read as a member
dot icon28/07/2011
Termination of appointment of Martin Ridings as a member
dot icon25/03/2011
Annual return made up to 2011-03-08
dot icon25/03/2011
Member's details changed for Shelley Claire Hesford on 2011-03-25
dot icon25/03/2011
Member's details changed for Charles Richard Julian Smith on 2011-03-25
dot icon25/03/2011
Member's details changed for Elizabeth Anne Bottrill on 2011-03-25
dot icon25/03/2011
Member's details changed for Jonathan Michael Whittaker on 2011-03-25
dot icon25/03/2011
Member's details changed for Nigel Richard Charles Haddon on 2011-03-25
dot icon25/03/2011
Member's details changed for Shelley Jane Chesworth on 2011-03-25
dot icon25/03/2011
Member's details changed for Mark Rowland John Bestley on 2011-03-25
dot icon25/03/2011
Member's details changed for John Charles Cook on 2011-03-25
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/01/2011
Termination of appointment of Andrew Dowd as a member
dot icon05/10/2010
Termination of appointment of Sandra Sinclair as a member
dot icon12/07/2010
Member's details changed for Jonathan Michael Whittaker on 2010-06-10
dot icon12/07/2010
Termination of appointment of Alistair Johnson as a member
dot icon04/06/2010
Appointment of Andrew Hugh Serocold Perry as a member
dot icon25/05/2010
Appointment of Amy Louise Tobin as a member
dot icon25/05/2010
Appointment of Rebecca Elizabeth Simpson as a member
dot icon25/05/2010
Appointment of Martin David Ridings as a member
dot icon25/05/2010
Appointment of Timothy Richard Lomas as a member
dot icon25/05/2010
Appointment of Alistair Peter Richard Johnson as a member
dot icon25/05/2010
Appointment of Andrew Dowd as a member
dot icon25/05/2010
Appointment of Justine Marie Clowes as a member
dot icon11/03/2010
Annual return made up to 2010-03-08
dot icon24/02/2010
Member's details changed for Mark Roland John Bestley on 2010-01-27
dot icon24/02/2010
Annual return made up to 2010-01-27
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2009
Appointment of Nicola Jane Winslett as a member
dot icon23/11/2009
Appointment of Helen Elizabeth Thompson as a member
dot icon23/11/2009
Appointment of Kaye Whitby as a member
dot icon02/11/2009
Appointment of Jeremy Peter Orrell as a member
dot icon11/09/2009
Member's particulars charles smith
dot icon11/09/2009
Member's particulars john cook
dot icon11/09/2009
Member's particulars mark roland bestley
dot icon10/02/2009
Annual return made up to 27/01/09
dot icon06/02/2009
Member's particulars shelley chesworth
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/11/2008
Member's particulars john cook
dot icon14/11/2008
Member's particulars mark roland bestley
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Prevsho from 30/11/2008 to 30/04/2008
dot icon06/05/2008
Member resigned justine littlemore
dot icon06/05/2008
Member resigned martin ridings
dot icon06/05/2008
Member resigned rebecca simpson
dot icon06/05/2008
Member resigned nicola winslett
dot icon06/05/2008
Member resigned helen thompson
dot icon06/05/2008
Member resigned angela brown
dot icon06/05/2008
Member resigned andrew dowd
dot icon06/05/2008
Member resigned timothy lomas
dot icon27/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/03/2026
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

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowd, Andrew Christopher
LLP Member
27/11/2007 - 30/04/2008
-
Kelly, Helen Kathryn
LLP Designated Member
01/05/2025 - Present
-
Littlemore, Justine Marie
LLP Member
27/11/2007 - 30/04/2008
-
Perry, Andrew Hugh Serocold
LLP Member
26/05/2010 - 30/06/2014
1
Ridings, Martin David
LLP Member
01/05/2010 - 08/07/2011
1

Persons with Significant Control

10
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 SAS DANIELS LLP

SAS DANIELS LLP is an(a) Active company incorporated on 27/11/2007 with the registered office located at 30 Greek Street, Stockport, Cheshire SK3 8AD. There are currently 6 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 SAS DANIELS LLP?

toggle

SAS DANIELS LLP is currently Active. It was registered on 27/11/2007 .

Where is SAS DANIELS LLP located?

toggle

SAS DANIELS LLP is registered at 30 Greek Street, Stockport, Cheshire SK3 8AD.

What is the latest filing for SAS DANIELS LLP?

toggle

The latest filing was on 01/05/2026: Notification of Helen Kathryn Kelly as a person with significant control on 2026-05-01.