Background WavePink WaveYellow Wave

AB CHESHIRE LLP (OC309781)

AB CHESHIRE LLP (OC309781) is an active UK company. incorporated on 27 October 2004. with registered office in Cheshire. AB CHESHIRE LLP has been registered for 21 years.

Company Number
OC309781
Status
active
Type
llp
Incorporated
27 October 2004
Age
21 years
Address
31 Wellington Road, Cheshire, CW5 7ED

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB CHESHIRE LLP

AB CHESHIRE LLP is an active company incorporated on 27 October 2004 with the registered office located in Cheshire. AB CHESHIRE LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309781

LLP Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

AFFORD BOND LLP
From: 21 January 2009To: 23 January 2015
AFFORD ASTBURY BOND LLP
From: 27 October 2004To: 21 January 2009
Contact
Address

31 Wellington Road Nantwich Cheshire, CW5 7ED,

Timeline

1 key events • 2004 - 2004

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

Officers

18

5 Active
13 Resigned

CLARKE, John Kevin

Active
31 Wellington Road, CheshireCW5 7ED
Born April 1965
Llp designated member
Appointed 01 Jan 2008

EDWARDS, Paul

Active
31 Wellington Road, CheshireCW5 7ED
Born July 1978
Llp designated member
Appointed 01 Jan 2011

GREER, Gary

Active
31 Wellington Road, CheshireCW5 7ED
Born January 1958
Llp designated member
Appointed 01 Jan 2008

MONKS, Christopher Robert

Active
31 Wellington Road, CheshireCW5 7ED
Born May 1978
Llp designated member
Appointed 01 Jan 2012

O'MALLEY, Peter Anthony

Active
31 Wellington Road, CheshireCW5 7ED
Born December 1971
Llp designated member
Appointed 27 Oct 2004

ATKINSON, Jeffrey Eden

Resigned
31 Wellington Road, CheshireCW5 7ED
Born May 1969
Llp designated member
Appointed 27 Oct 2004
Resigned 25 Jun 2025

BAILEY, David

Resigned
31 Wellington Road, CheshireCW5 7ED
Born January 1969
Llp designated member
Appointed 01 Jan 2009
Resigned 31 Dec 2023

CURWEN, Jonathan Gregory

Resigned
31 Wellington Road, CheshireCW5 7ED
Born March 1976
Llp designated member
Appointed 01 Jul 2007
Resigned 04 Sept 2018

GREEN, Gary

Resigned
Wychwood Park, CreweCW2 5FW
Born January 1958
Llp designated member
Appointed 01 Jan 2008
Resigned 01 Oct 2009

HARROP, Nicholas Charles

Resigned
31 Wellington Road, CheshireCW5 7ED
Born October 1965
Llp designated member
Appointed 09 Sept 2013
Resigned 31 Dec 2014

MARTIN, Anthony Graham

Resigned
6 Edward Avenue, NewcastleST5 2HB
Born April 1962
Llp designated member
Appointed 27 Oct 2004
Resigned 01 Feb 2007

PEACOCK, Daren

Resigned
31 Wellington Road, CheshireCW5 7ED
Born June 1968
Llp designated member
Appointed 01 Jul 2007
Resigned 23 Oct 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 27 Oct 2004
Resigned 27 Oct 2004

GARY GREER LIMITED

Resigned
31 Wellington Road, NantwichCW5 7ED
Corporate llp designated member
Appointed 27 Oct 2004
Resigned 31 Dec 2007

JOHN K CLARKE LIMITED

Resigned
31 Wellington Road, NantwichCW5 7ED
Corporate llp designated member
Appointed 27 Oct 2004
Resigned 31 Dec 2007

NICK MARSH LIMITED

Resigned
31 Wellington Road, NantwichCW5 7ED
Corporate llp designated member
Appointed 27 Oct 2004
Resigned 30 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 27 Oct 2004
Resigned 27 Oct 2004

PHIBBS, John Edward

Resigned
31 Wellington Road, CheshireCW5 7ED
Born November 1950
Llp member
Appointed 01 May 2009
Resigned 30 Apr 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Anthony O'Malley

Active
31 Wellington Road, CheshireCW5 7ED
Born December 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2018

Mr John Kevin Clarke

Ceased
31 Wellington Road, CheshireCW5 7ED
Born April 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Gary Greer

Active
31 Wellington Road, CheshireCW5 7ED
Born January 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
30 September 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
25 June 2025
LLTM01LLTM01
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2024
LLTM01LLTM01
Confirmation Statement With No Updates
13 November 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 November 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
30 November 2018
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2018
LLTM01LLTM01
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
9 December 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
17 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 November 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
20 November 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
29 October 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
11 December 2012
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 November 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 November 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
7 June 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
13 January 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 December 2010
LLAP01LLAP01
Miscellaneous Limited Liability Partnership
3 December 2010
LLPMISCLLPMISC
Annual Return Limited Liability Partnership With Made Up Date
19 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 November 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
20 November 2009
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
20 November 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
31 March 2009
LLP288aLLP288a
Legacy
24 February 2009
LLP363LLP363
Legacy
24 February 2009
LLP288cLLP288c
Legacy
12 February 2009
LLP288aLLP288a
Legacy
12 February 2009
LLP288bLLP288b
Legacy
12 February 2009
LLP288bLLP288b
Legacy
12 February 2009
LLP363LLP363
Legacy
12 February 2009
LLP288bLLP288b
Legacy
21 January 2009
LLP3LLP3
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
9 February 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation