Company NameBlanchland Moor Sporting Llp
Company StatusActive
Company NumberOC362721
CategoryLimited Liability Partnership
Incorporation Date14 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameMr Philip Hugh Straker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingway
Gateshead
Tyne And Wear
NE11 0JQ
LLP Designated Member NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingway
Gateshead
Tyne And Wear
NE11 0JQ
LLP Designated Member NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingway
Gateshead
Tyne And Wear
NE11 0JQ
LLP Designated Member NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Kingfisher House
Kingway
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressUnit A6 Kingfisher House
Kingway
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£532,547
Cash£7,801
Current Liabilities£24,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

24 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingway Gateshead Tyne and Wear NE11 0JQ on 12 August 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 14 March 2016 (4 pages)
6 April 2016Annual return made up to 14 March 2016 (4 pages)
5 April 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 5 April 2016 (1 page)
4 April 2016Member's details changed for Mr George William Tindley on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Philip Hugh Straker on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Mr George William Tindley on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Mr Reuben Thomas Coppin Straker on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Mr Reuben Thomas Coppin Straker on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Mr Michael George Dawson on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Mr Michael George Dawson on 1 November 2015 (2 pages)
4 April 2016Member's details changed for Philip Hugh Straker on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 (5 pages)
8 April 2015Annual return made up to 14 March 2015 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 14 March 2014 (5 pages)
8 April 2014Annual return made up to 14 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 14 March 2013 (5 pages)
5 April 2013Annual return made up to 14 March 2013 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 14 March 2012 (5 pages)
5 April 2012Annual return made up to 14 March 2012 (5 pages)
12 August 2011Appointment of George William Tindley as a member (3 pages)
12 August 2011Appointment of George William Tindley as a member (3 pages)
12 August 2011Appointment of Michael George Dawson as a member (3 pages)
12 August 2011Appointment of Michael George Dawson as a member (3 pages)
14 March 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 14TH march 2011 under the name blanchland moor sporting LLP and not the name blanchard moor sporting LLP as incorrectly shown on the face of the certificate of incorporation issued on that date
(9 pages)
14 March 2011Certificate of fact - name correction from blanchard moor sporting LLP to blanchland moor sporting LLP (1 page)
14 March 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 14TH march 2011 under the name blanchland moor sporting LLP and not the name blanchard moor sporting LLP as incorrectly shown on the face of the certificate of incorporation issued on that date
(9 pages)
14 March 2011Certificate of fact - name correction from blanchard moor sporting LLP to blanchland moor sporting LLP (1 page)