Background WavePink WaveYellow Wave

WM SAUNDERS PARTNERSHIP LLP (OC308323)

WM SAUNDERS PARTNERSHIP LLP (OC308323) is an active UK company. incorporated on 15 June 2004. with registered office in Newark. WM SAUNDERS PARTNERSHIP LLP has been registered for 21 years.

Company Number
OC308323
Status
active
Type
llp
Incorporated
15 June 2004
Age
21 years
Address
Ossington Chambers, Newark, NG24 1AX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM SAUNDERS PARTNERSHIP LLP

WM SAUNDERS PARTNERSHIP LLP is an active company incorporated on 15 June 2004 with the registered office located in Newark. WM SAUNDERS PARTNERSHIP LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308323

LLP Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WILLIAM SAUNDERS PARTNERSHIP LLP
From: 15 June 2004To: 12 August 2004
Contact
Address

Ossington Chambers 6/8 Castle Gate Newark, NG24 1AX,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jun 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CONNETT, Neil Adrian

Active
Ringrose Close, NewarkNG24 2JL
Born March 1974
Llp designated member
Appointed 01 Jul 2009

GIBSON, Alexander Charles

Active
Bancroft Road, NewarkNG24 1SJ
Born February 1975
Llp designated member
Appointed 01 Jul 2005

HOOD, Stuart Stanley

Active
27 Swallow Drive, BinghamNG13 8QA
Born January 1969
Llp designated member
Appointed 01 Jul 2005

JOYCE, Peter Edward

Active
Sheppard Lockton House, NewarkNG24 2TN
Born September 1972
Llp designated member
Appointed 01 Jul 2014

SAUNDERS, Steven James

Active
Bingham Road, NottinghamNG12 2FU
Born February 1974
Llp designated member
Appointed 01 Jul 2005

ALLEN, John Michael

Resigned
Woodhill Road, NewarkNG23 7NR
Born March 1949
Llp designated member
Appointed 15 Jun 2004
Resigned 30 Jun 2010

BARNFATHER, Rebecca

Resigned
Sheppard Lockton House, NewarkNG24 2TN
Born January 1983
Llp designated member
Appointed 01 Oct 2016
Resigned 30 Jun 2019

HOULDSWORTH, Christopher John

Resigned
34 Trevor Road, NottinghamNG2 6FT
Born January 1956
Llp designated member
Appointed 15 Jun 2004
Resigned 30 Jun 2020

HOWARD, Teresa Jane

Resigned
Lavender House, NewarkNG24 4QG
Born October 1961
Llp designated member
Appointed 01 Jul 2008
Resigned 30 Jun 2025

MILNER, Alan Keith

Resigned
4 Lime Grove, GranthamNG32 3DH
Born January 1955
Llp designated member
Appointed 15 Jun 2004
Resigned 30 Jun 2014

MORRIS, Lucy Sarah

Resigned
Sheppard Lockton House, NewarkNG24 2TN
Born November 1982
Llp designated member
Appointed 01 Oct 2016
Resigned 30 Jun 2018

RICHARDSON, Michael John

Resigned
The Granary, BedaleDL8 2NS
Born November 1958
Llp designated member
Appointed 15 Jun 2004
Resigned 30 Jun 2018

TINSLEY, Robert Brett

Resigned
52 Victoria Avenue, IlkleyLS29 9PN
Born February 1950
Llp designated member
Appointed 15 Jun 2004
Resigned 30 Jun 2010

BARNFATHER, Rebecca

Resigned
Sheppard Lockton House, NewarkNG24 2TN
Born January 1983
Llp member
Appointed 01 Jul 2019
Resigned 02 Jul 2021

CHADWICK, Philip

Resigned
3 Regent Road, SkiptonBD23 1AT
Born November 1957
Llp member
Appointed 01 Jul 2007
Resigned 30 Jun 2013

CONNETT, Neil Adrian

Resigned
17 Claricoates Drive, NewarkNG24 2TF
Born March 1974
Llp member
Appointed 01 Jul 2005
Resigned 30 Jun 2009

CRAIG, David Laird

Resigned
New Lodge, IpswichIP9 2AH
Born June 1952
Llp member
Appointed 01 Jul 2005
Resigned 30 Jun 2009

EAGLES, Paul Andrew

Resigned
22 London Road, NewarkNG24 3AJ
Born February 1964
Llp member
Appointed 01 Jul 2005
Resigned 30 Jun 2009

FIELDHOUSE, Paul Robin

Resigned
Holly Bush Cottage, WirksworthDE4 4GL
Born September 1956
Llp member
Appointed 15 Jun 2004
Resigned 30 Jun 2025

HIRST, Adam Lee

Resigned
The Knowle, HuddersfieldHD1 4HZ
Born December 1972
Llp member
Appointed 01 Jul 2005
Resigned 30 Jun 2009

IBBOTSON, Paul Gerald

Resigned
Athelstans Court, LeedsLS25 6BD
Born January 1954
Llp member
Appointed 01 Jul 2007
Resigned 01 Oct 2009

MORRIS, Lucy Sarah

Resigned
Sheppard Lockton House, NewarkNG24 2TN
Born November 1982
Llp member
Appointed 01 Jul 2018
Resigned 31 Jan 2019

WILLOWS, Stuart Nicholas

Resigned
7 Coronation Street, NewarkNG24 3BD
Born November 1958
Llp member
Appointed 01 Jul 2005
Resigned 30 Jun 2009
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2025
LLTM01LLTM01
Confirmation Statement With No Updates
1 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 February 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2021
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2021
LLTM01LLTM01
Confirmation Statement With No Updates
21 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 June 2020
LLTM01LLTM01
Confirmation Statement With No Updates
19 June 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 March 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
22 August 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2019
LLTM01LLTM01
Confirmation Statement With No Updates
20 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 July 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 October 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 July 2017
LLCH01LLCH01
Confirmation Statement With No Updates
27 June 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2017
LLCH01LLCH01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
27 June 2017
LLPSC08LLPSC08
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2016
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
27 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 October 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
1 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
30 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
20 June 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
31 August 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 July 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 July 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 July 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
1 October 2009
LLP288aLLP288a
Legacy
10 September 2009
LLP288cLLP288c
Legacy
10 September 2009
LLP288cLLP288c
Legacy
10 September 2009
LGLOLGLO
Legacy
10 September 2009
LLP288cLLP288c
Legacy
24 July 2009
LLP288bLLP288b
Legacy
6 July 2009
LLP288bLLP288b
Legacy
6 July 2009
LLP288bLLP288b
Legacy
6 July 2009
LLP288bLLP288b
Legacy
6 July 2009
LLP288bLLP288b
Legacy
22 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
LLP363LLP363
Legacy
11 August 2008
LLP288aLLP288a
Legacy
27 May 2008
LLP288cLLP288c
Legacy
15 April 2008
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
15 July 2005
363aAnnual Return
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
15 June 2004
NEWINCIncorporation