Active
Company Information for MIDDLETON & UPSALL LLP
EAST GATE HOUSE, 94 EAST STREET, WARMINSTER, WILTSHIRE, BA12 9BG,
|
Company Registration Number
OC308993
Limited Liability Partnership
Active |
Company Name | |
---|---|
MIDDLETON & UPSALL LLP | |
Legal Registered Office | |
EAST GATE HOUSE 94 EAST STREET WARMINSTER WILTSHIRE BA12 9BG Other companies in BA12 | |
Company Number | OC308993 | |
---|---|---|
Company ID Number | OC308993 | |
Date formed | 2004-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 20:45:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON PATRICIA BROCKMAN |
||
DAVID JAMES BROWNE |
||
CHARLES JOHN BARRINGTON GOODBODY |
||
CHRISTOPHER TREVOR JOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN INGRID HINDLE |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD WILLIAM HORACE VINE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DBB LAW LLP | Limited Liability Partnership (LLP) Designated Member | 2012-04-02 | CURRENT | 2012-02-13 | Dissolved 2018-03-06 |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-07-31 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Kate Joanne Brown on 2023-07-31 | ||
Limited liability partnership termination of member Charles John Barrington Goodbody on 2023-08-31 | ||
Limited liability partnership appointment of Mr Samuel Benedict Gauntlett on 2023-09-01 as member | ||
Limited liability partnership appointment of Mr Luke Edward Mowbray on 2023-09-01 as member | ||
Confirmation statement with no updates made up to 2023-07-31 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLCS01 | Confirmation statement with no updates made up to 2022-07-31 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Charles John Barrington Goodbody on 2022-03-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Jennifer Elizabeth Jolly on 2021-09-01 as member | |
LLTM01 | Limited liability partnership termination of member David James Browne on 2021-08-31 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLCH01 | Change of partner details Mr Christopher Trevor Jolly on 2021-10-24 | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-31 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-31 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-31 | |
LLCH01 | Change of partner details Mr Charles John Barrington Goodbody on 2019-06-03 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-31 | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-31 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | CESSATION OF CHRISTOPHER TREVOR JOLLY AS A PSC | |
LLPSC07 | CESSATION OF CHARLES JOHN BARRINGTON GOODBODY AS A PSC | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER TREVOR JOLLY / 17/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. CHARLES JOHN BARRINGTON GOODBODY / 17/11/2016 | |
LLAP01 | Limited liability partnership appointment of Mrs Alison Patricia Brockman on 2016-09-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr David James Browne on 2016-09-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-31 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-07-31 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-07-31 | |
LLCH01 | Change of partner details Mr. Charles John Barrington Goodbody on 2014-08-12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN HINDLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN HINDLE | |
LLMR01 | ||
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-07-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/07/12 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/07/11 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/07/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER TREVOR JOLLY / 31/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN INGRID HINDLE / 31/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. CHARLES JOHN BARRINGTON GOODBODY / 31/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER TREVOR JOLLY | |
LLP363 | ANNUAL RETURN MADE UP TO 31/07/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 31/07/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | ANNUAL RETURN MADE UP TO 15/08/05 | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
MIDDLETON & UPSALL LLP owns 5 domain names.
mulaw.co.uk mdruk.co.uk mulawandproperty.co.uk mulawandpropertyservices.co.uk upsallsproperty.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as MIDDLETON & UPSALL LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |