Company NameTranscend Bloodstock Limited Liability Partnership
Company StatusActive
Company NumberOC308417
CategoryLimited Liability Partnership
Incorporation Date24 June 2004(19 years, 10 months ago)

Directors

LLP Designated Member NameSir Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming Business Centre
Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member NameLady Andrea Wylie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
LLP Designated Member NameMr Howard Johnson
Date of BirthAugust 1953 (Born 70 years ago)
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lea Farm
Roddymoor
Crook
DL15 9QN

Location

Registered AddressNelson House The Fleming Business Centre
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

22 May 2023Delivered on: 26 May 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as stonechester farm, helmington row, crook registered at the land registry with title number DU278964.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as stonechester farm, helmington row, crook, registered at the land registry with title number DU278964, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding

Filing History

9 August 2023Satisfaction of charge OC3084170001 in full (4 pages)
25 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 May 2023Registration of charge OC3084170002, created on 22 May 2023 (32 pages)
13 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
16 August 2022Member's details changed for Sir Andrew William Graham Wylie on 15 August 2022 (2 pages)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 March 2021Member's details changed for Mr Andrew William Graham Wylie on 1 January 2020 (2 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 December 2017Registration of charge OC3084170001, created on 20 December 2017 (21 pages)
21 December 2017Registration of charge OC3084170001, created on 20 December 2017 (21 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 1 July 2015 (3 pages)
27 July 2015Annual return made up to 1 July 2015 (3 pages)
27 July 2015Annual return made up to 1 July 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 July 2014Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE on 29 July 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 (3 pages)
29 July 2014Annual return made up to 1 July 2014 (3 pages)
29 July 2014Annual return made up to 1 July 2014 (3 pages)
29 July 2014Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE on 29 July 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 1 July 2013 (3 pages)
23 July 2013Annual return made up to 1 July 2013 (3 pages)
23 July 2013Annual return made up to 1 July 2013 (3 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
11 July 2012Member's details changed for Mrs Andrea Wylie on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 1 July 2012 (3 pages)
11 July 2012Member's details changed for Mrs Andrea Wylie on 11 July 2012 (2 pages)
11 July 2012Member's details changed for Mr Andrew William Graham Wylie on 11 July 2012 (2 pages)
11 July 2012Member's details changed for Mr Andrew William Graham Wylie on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 1 July 2012 (3 pages)
11 July 2012Annual return made up to 1 July 2012 (3 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (10 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (10 pages)
5 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page)
9 September 2011Appointment of Mrs Andrea Wylie as a member (2 pages)
9 September 2011Termination of appointment of Howard Johnson as a member (1 page)
9 September 2011Appointment of Mrs Andrea Wylie as a member (2 pages)
9 September 2011Termination of appointment of Howard Johnson as a member (1 page)
22 July 2011Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages)
22 July 2011Annual return made up to 1 July 2011 (3 pages)
22 July 2011Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages)
22 July 2011Annual return made up to 1 July 2011 (3 pages)
22 July 2011Annual return made up to 1 July 2011 (3 pages)
22 July 2011Member's details changed for Howard Johnson on 1 July 2011 (2 pages)
22 July 2011Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages)
22 July 2011Member's details changed for Howard Johnson on 1 July 2011 (2 pages)
22 July 2011Member's details changed for Howard Johnson on 1 July 2011 (2 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
29 July 2010Annual return made up to 1 July 2010 (8 pages)
29 July 2010Annual return made up to 1 July 2010 (8 pages)
29 July 2010Annual return made up to 1 July 2010 (8 pages)
10 May 2010Full accounts made up to 30 June 2009 (14 pages)
10 May 2010Full accounts made up to 30 June 2009 (14 pages)
15 July 2009Annual return made up to 01/07/09 (2 pages)
15 July 2009Annual return made up to 01/07/09 (2 pages)
14 January 2009Annual return made up to 01/07/08 (2 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Annual return made up to 01/07/08 (2 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 July 2007Annual return made up to 01/07/07 (2 pages)
18 July 2007Annual return made up to 01/07/07 (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2006Annual return made up to 01/07/06 (2 pages)
1 August 2006Annual return made up to 01/07/06 (2 pages)
12 July 2005Annual return made up to 01/07/05 (2 pages)
12 July 2005Annual return made up to 01/07/05 (2 pages)
12 December 2004Registered office changed on 12/12/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
12 December 2004Registered office changed on 12/12/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
24 June 2004Incorporation (3 pages)
24 June 2004Incorporation (3 pages)