Introduction
Watch Company
P
PROVENANCE SUPPLY CHAIN MANAGEMENT LLP
PROVENANCE SUPPLY CHAIN MANAGEMENT LLP is an active company incorporated on 25 August 2009 with the registered office located in Bristol. PROVENANCE SUPPLY CHAIN MANAGEMENT LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC348156
LLP Company
Age
16 Years
Incorporated 25 August 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 August 2025 (8 months ago)
Next Due
Due by 8 September 2026
For period ending 25 August 2026
Address
28 Kingsdown Parade Bristol, BS6 5UF,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
JORDAN, Justine Alice
ActiveKingsdown Parade, BristolBS6 5UF
Born August 1972
Llp designated member
Appointed 23 Jul 2015
JORDAN, Justine Alice
Kingsdown Parade, BristolBS6 5UF
Born August 1972
Llp designated member
23 Jul 2015
Active
SALTMARSH, Nicholas Philip
ActiveKingsdown Parade, BristolBS6 5UF
Born May 1973
Llp designated member
Appointed 25 Aug 2009
SALTMARSH, Nicholas Philip
Kingsdown Parade, BristolBS6 5UF
Born May 1973
Llp designated member
25 Aug 2009
Active
HUDSON, William George Mitchell
ResignedCommon Road, DissIP22 2BG
Born March 1957
Llp designated member
Appointed 25 Aug 2009
Resigned 29 Dec 2014
HUDSON, William George Mitchell
Common Road, DissIP22 2BG
Born March 1957
Llp designated member
25 Aug 2009
Resigned 29 Dec 2014
Resigned
MELDRUM, Josiah Thomas
ResignedSt Johns Road, BungayNR35 1DH
Born August 1974
Llp designated member
Appointed 25 Aug 2009
Resigned 29 Dec 2014
MELDRUM, Josiah Thomas
St Johns Road, BungayNR35 1DH
Born August 1974
Llp designated member
25 Aug 2009
Resigned 29 Dec 2014
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Ms Justine Alice Jordan
ActiveKingsdown Parade, BristolBS6 5UF
Born August 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control 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 06 Apr 2016
Ms Justine Alice Jordan
Kingsdown Parade, BristolBS6 5UF
Born August 1972
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Nicholas Philip Saltmarsh
ActiveKingsdown Parade, BristolBS6 5UF
Born May 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Nicholas Philip Saltmarsh
Kingsdown Parade, BristolBS6 5UF
Born May 1973
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
43
Description
Type
Date Filed
Document
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2016
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2016
17 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 September 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 July 2015
29 December 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 December 2014
29 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 December 2014
29 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2012
20 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 September 2010
16 March 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 March 2010