X8M LLP

Register to unlock more data on OkredoRegister

X8M LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352448

Incorporation date

18/02/2010

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

Bramble Barn Mill Lane, Weybread, Diss, Norfolk IP21 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon25/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/05/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/01/2025
Previous accounting period shortened from 2024-08-28 to 2024-03-31
dot icon28/11/2024
Unaudited abridged accounts made up to 2023-08-30
dot icon28/08/2024
Current accounting period shortened from 2023-08-29 to 2023-08-28
dot icon30/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon20/10/2023
Certificate of change of name
dot icon20/10/2023
Change of name notice
dot icon11/08/2023
Satisfaction of charge OC3524480002 in full
dot icon11/08/2023
Satisfaction of charge OC3524480003 in full
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-30
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon28/02/2022
Appointment of Mr Andrew Stuart Menzies as a member on 2021-04-06
dot icon28/02/2022
Appointment of Mr Connor Morgan as a member on 2021-04-06
dot icon28/02/2022
Termination of appointment of Connor Morgan as a member on 2021-03-01
dot icon28/02/2022
Termination of appointment of Andrew Stuart Menzies as a member on 2021-03-01
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon04/06/2021
Appointment of Mr David Tredinnick as a member on 2020-03-17
dot icon04/06/2021
Appointment of Mr Connor Morgan as a member on 2021-03-01
dot icon04/06/2021
Appointment of Mr Andrew Stuart Menzies as a member on 2021-03-01
dot icon18/05/2021
Change of status notice
dot icon06/04/2021
Termination of appointment of David Tredinnick as a member on 2020-03-17
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/01/2021
Termination of appointment of Connor Morgan as a member on 2020-03-01
dot icon21/01/2021
Appointment of Mr Connor Morgan as a member on 2020-03-01
dot icon04/11/2020
Appointment of Mr David Tredinnick as a member on 2020-03-17
dot icon06/08/2020
Satisfaction of charge OC3524480004 in full
dot icon18/06/2020
Registration of charge OC3524480005, created on 2020-06-12
dot icon19/05/2020
Termination of appointment of Oliver Shepherd as a member on 2020-05-19
dot icon15/05/2020
Member's details changed for Mr Antony Paul Christopher Williams on 2020-05-11
dot icon13/05/2020
Registration of charge OC3524480004, created on 2020-04-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon11/02/2020
Second filing for the appointment of Daniel Bishop as a member
dot icon11/02/2020
Second filing for the appointment of Antony Paul Christopher Williams as a member
dot icon11/02/2020
Second filing for the appointment of Chloe Meadows as a member
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon15/03/2018
Appointment of Mr Oliver Shepherd as a member on 2016-11-01
dot icon12/03/2018
Cessation of Justina Louise Williams as a person with significant control on 2016-06-29
dot icon12/03/2018
Cessation of Anthony Paul Christopher Williams as a person with significant control on 2016-06-29
dot icon07/03/2018
Member's details changed for Mr Daniel Bishop on 2017-03-01
dot icon07/03/2018
Member's details changed for Miss Chloe Meadows on 2017-03-01
dot icon06/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon05/03/2018
Notification of Antony Paul Christopher Williams as a person with significant control on 2016-06-29
dot icon05/03/2018
Notification of Justina Louise Williams as a person with significant control on 2016-06-29
dot icon05/03/2018
Appointment of Miss Chloe Meadows as a member on 2017-03-01
dot icon05/03/2018
Cessation of Stephen Taylor as a person with significant control on 2018-01-03
dot icon03/01/2018
Termination of appointment of Stephen Taylor as a member on 2018-01-03
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Satisfaction of charge OC3524480001 in full
dot icon18/04/2017
Registration of charge OC3524480003, created on 2017-03-29
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-18
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Registration of charge OC3524480002, created on 2015-05-26
dot icon15/06/2015
Registration of charge OC3524480001, created on 2015-05-26
dot icon25/02/2015
Annual return made up to 2015-02-18
dot icon14/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon24/10/2014
Appointment of Mr Antony Paul Christopher Williams as a member on 2014-04-06
dot icon18/03/2014
Annual return made up to 2014-02-18
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/06/2013
Appointment of Mr Stephen Taylor as a member
dot icon25/02/2013
Annual return made up to 2013-02-18
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/10/2012
Termination of appointment of Antony Williams as a member
dot icon20/08/2012
Appointment of Mr Daniel Bishop as a member
dot icon06/03/2012
Annual return made up to 2012-02-18
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-18
dot icon10/08/2010
Miscellaneous
dot icon18/02/2010
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£172.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
571.04K
-
0.00
172.00
-
2022
4
114.27K
-
0.00
172.00
-
2022
4
114.27K
-
0.00
172.00
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

114.27K £Descended-79.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Antony Paul Christopher
LLP Designated Member
06/04/2014 - Present
3
Williams, Antony Paul Christopher
LLP Designated Member
18/02/2010 - 22/10/2012
3
Tredinnick, David
LLP Member
17/03/2020 - Present
-
Tredinnick, David
LLP Designated Member
17/03/2020 - 17/03/2020
-
Williams, Justina Louise
LLP Designated Member
18/02/2010 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About X8M LLP

X8M LLP is an(a) Active company incorporated on 18/02/2010 with the registered office located at Bramble Barn Mill Lane, Weybread, Diss, Norfolk IP21 5RS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of X8M LLP?

toggle

X8M LLP is currently Active. It was registered on 18/02/2010 .

Where is X8M LLP located?

toggle

X8M LLP is registered at Bramble Barn Mill Lane, Weybread, Diss, Norfolk IP21 5RS.

How many employees does X8M LLP have?

toggle

X8M LLP had 4 employees in 2022.

What is the latest filing for X8M LLP?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-03-31.