SUNDERLANDS 1862 LLP

Register to unlock more data on OkredoRegister

SUNDERLANDS 1862 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC338911

Incorporation date

23/07/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Offa House, St. Peters Square, Hereford, Herefordshire HR1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/04/2025
Appointment of Mr Gareth Richard Wall as a member on 2025-04-01
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Member's details changed for Mr Harry Peregrine Aldrich-Blake on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/05/2024
Withdrawal of a person with significant control statement on 2024-05-30
dot icon30/05/2024
Notification of Matthew John Nicholls as a person with significant control on 2024-04-01
dot icon30/05/2024
Notification of Timothy Charles Reed as a person with significant control on 2024-04-01
dot icon16/05/2024
Appointment of Mr James Richard Anthony Dillon as a member on 2024-04-01
dot icon16/05/2024
Appointment of Mr Harry Peregrine Aldrich-Blake as a member on 2024-04-01
dot icon16/05/2024
Termination of appointment of Richard Arthur Hyde as a member on 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Member's details changed for Mr Matthew John Nicholls on 2023-09-19
dot icon17/08/2023
Termination of appointment of John Robert Dillon as a member on 2023-03-31
dot icon17/08/2023
Member's details changed for Mr Richard Arthur Hyde on 2023-08-17
dot icon17/08/2023
Member's details changed for Mr Matthew John Nicholls on 2023-08-17
dot icon17/08/2023
Cessation of John Robert Dillon as a person with significant control on 2021-03-31
dot icon17/08/2023
Cessation of Richard Arthur Hyde as a person with significant control on 2021-03-31
dot icon17/08/2023
Cessation of Matthew John Nicholls as a person with significant control on 2021-03-31
dot icon17/08/2023
Cessation of Timothy Charles Reed as a person with significant control on 2021-03-31
dot icon17/08/2023
Notification of a person with significant control statement
dot icon17/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* 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
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
148.08K
-
0.00
90.73K
-
2022
31
57.32K
-
0.00
155.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldrich-Blake, Harry Peregrine
LLP Designated Member
01/04/2024 - Present
-
Thompson, David Allan
LLP Designated Member
23/07/2008 - 31/03/2013
-
Lyke, Andrew John
LLP Designated Member
23/07/2008 - 01/04/2021
-
Kirby, Peter Douglas
LLP Designated Member
23/07/2008 - 31/03/2019
-
Reed, Timothy Charles
LLP Designated Member
01/04/2014 - Present
-

Persons with Significant Control

11
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 SUNDERLANDS 1862 LLP

SUNDERLANDS 1862 LLP is an(a) Active company incorporated on 23/07/2008 with the registered office located at Offa House, St. Peters Square, Hereford, Herefordshire HR1 2PQ. There are currently 5 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 SUNDERLANDS 1862 LLP?

toggle

SUNDERLANDS 1862 LLP is currently Active. It was registered on 23/07/2008 .

Where is SUNDERLANDS 1862 LLP located?

toggle

SUNDERLANDS 1862 LLP is registered at Offa House, St. Peters Square, Hereford, Herefordshire HR1 2PQ.

What is the latest filing for SUNDERLANDS 1862 LLP?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.