Introduction
Watch Company
P
PELLINGS LLP
PELLINGS LLP is an active company incorporated on 21 February 2007 with the registered office located in Frodsham. PELLINGS LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC326178
LLP Company
Age
19 Years
Incorporated 21 February 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 6 April 2025 (11 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 28 February 2026 (1 month ago)
Next Due
Due by 14 March 2027
For period ending 28 February 2027
Address
Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Feb 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
J & A PELLING LTD
Active172 Chester Road, FrodshamWA6 0AR
Corporate llp designated member
Appointed 17 Dec 2018
J & A PELLING LTD
172 Chester Road, FrodshamWA6 0AR
Corporate llp designated member
17 Dec 2018
Active
RSK ENVIRONMENT LIMITED
ActiveSussex Street, GlasgowG41 1DX
Corporate llp designated member
Appointed 17 Dec 2018
RSK ENVIRONMENT LIMITED
Sussex Street, GlasgowG41 1DX
Corporate llp designated member
17 Dec 2018
Active
BROWN, Mark David
Resigned172 Chester Road, FrodshamWA6 0AR
Born June 1975
Llp designated member
Appointed 01 Dec 2016
Resigned 17 Dec 2018
BROWN, Mark David
172 Chester Road, FrodshamWA6 0AR
Born June 1975
Llp designated member
01 Dec 2016
Resigned 17 Dec 2018
Resigned
CLAXTON, Richard George
ResignedWidmore Road, BromleyBR1 1RY
Born October 1955
Llp designated member
Appointed 21 Feb 2007
Resigned 17 Dec 2018
CLAXTON, Richard George
Widmore Road, BromleyBR1 1RY
Born October 1955
Llp designated member
21 Feb 2007
Resigned 17 Dec 2018
Resigned
DAVISON, Alan Hugh
ResignedWidmore Road, BromleyBR1 1RY
Born May 1964
Llp designated member
Appointed 21 Feb 2007
Resigned 17 Dec 2018
DAVISON, Alan Hugh
Widmore Road, BromleyBR1 1RY
Born May 1964
Llp designated member
21 Feb 2007
Resigned 17 Dec 2018
Resigned
DEW, Keith Douglas
ResignedWidmore Road, BromleyBR1 1RY
Born August 1947
Llp designated member
Appointed 21 Feb 2007
Resigned 31 May 2010
DEW, Keith Douglas
Widmore Road, BromleyBR1 1RY
Born August 1947
Llp designated member
21 Feb 2007
Resigned 31 May 2010
Resigned
GIBB, Robert Thomson
ResignedWidmore Road, BromleyBR1 1RY
Born October 1947
Llp designated member
Appointed 21 Feb 2007
Resigned 31 May 2011
GIBB, Robert Thomson
Widmore Road, BromleyBR1 1RY
Born October 1947
Llp designated member
21 Feb 2007
Resigned 31 May 2011
Resigned
HARDY, Terence
Resigned172 Chester Road, FrodshamWA6 0AR
Born July 1966
Llp designated member
Appointed 01 Dec 2016
Resigned 17 Dec 2018
HARDY, Terence
172 Chester Road, FrodshamWA6 0AR
Born July 1966
Llp designated member
01 Dec 2016
Resigned 17 Dec 2018
Resigned
KELSEY, Geoffrey Michael
ResignedWidmore Road, BromleyBR1 1RY
Born January 1948
Llp designated member
Appointed 21 Feb 2007
Resigned 31 May 2011
KELSEY, Geoffrey Michael
Widmore Road, BromleyBR1 1RY
Born January 1948
Llp designated member
21 Feb 2007
Resigned 31 May 2011
Resigned
SMITH, David Robert
ResignedWidmore Road, BromleyBR1 1RY
Born December 1956
Llp designated member
Appointed 21 Feb 2007
Resigned 17 Dec 2018
SMITH, David Robert
Widmore Road, BromleyBR1 1RY
Born December 1956
Llp designated member
21 Feb 2007
Resigned 17 Dec 2018
Resigned
WERNER, Neill John
ResignedWidmore Road, BromleyBR1 1RY
Born October 1962
Llp designated member
Appointed 21 Feb 2007
Resigned 17 Dec 2018
WERNER, Neill John
Widmore Road, BromleyBR1 1RY
Born October 1962
Llp designated member
21 Feb 2007
Resigned 17 Dec 2018
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
J & A Pelling Ltd
Ceased172 Chester Road, FrodshamWA6 0AR
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 17 Dec 2018
Ceased 16 Oct 2019
J & A Pelling Ltd
172 Chester Road, FrodshamWA6 0AR
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
17 Dec 2018
Ceased 16 Oct 2019
Ceased
Rsk Environment Limited
ActiveSussex Street, GlasgowG41 1DX
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 17 Dec 2018
Rsk Environment Limited
Sussex Street, GlasgowG41 1DX
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
17 Dec 2018
Active
Mr Neill John Werner
Ceased172 Chester Road, FrodshamWA6 0AR
Born October 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 17 Dec 2018
Mr Neill John Werner
172 Chester Road, FrodshamWA6 0AR
Born October 1962
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 17 Dec 2018
Ceased
Filing History
82
Description
Type
Date Filed
Document
15 September 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 September 2024
15 August 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 August 2021
26 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 August 2020
24 October 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 October 2019
16 October 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
16 October 2019
16 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 October 2019
12 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
4 March 2019
18 January 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 January 2019
17 January 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 January 2019
17 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2019
15 January 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 January 2019
15 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 January 2019
15 January 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 January 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 March 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2010