Introduction
Watch Company
A
ARIES FARMING LLP
ARIES FARMING LLP is an active company incorporated on 10 September 2010 with the registered office located in Winchester. ARIES FARMING LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC357840
LLP Company
Age
15 Years
Incorporated 10 September 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 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 10 September 2025 (6 months ago)
Next Due
Due by 24 September 2026
For period ending 10 September 2026
Address
25 St Thomas Street Winchester, SO23 9HJ,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
BRANDRAM, Katherine Helen
ActiveSt Thomas Street, WinchesterSO23 9HJ
Born February 1954
Llp designated member
Appointed 19 Oct 2010
BRANDRAM, Katherine Helen
St Thomas Street, WinchesterSO23 9HJ
Born February 1954
Llp designated member
19 Oct 2010
Active
DUNN, Richard John Hampden
ActiveSt Thomas Street, WinchesterSO23 9HJ
Born June 1947
Llp designated member
Appointed 19 Feb 2024
DUNN, Richard John Hampden
St Thomas Street, WinchesterSO23 9HJ
Born June 1947
Llp designated member
19 Feb 2024
Active
NEW QUADRANT TRUST CORPORATION LIMITED
ActiveBury Street, LondonSW1Y 6AL
Corporate llp designated member
Appointed 19 Feb 2024
NEW QUADRANT TRUST CORPORATION LIMITED
Bury Street, LondonSW1Y 6AL
Corporate llp designated member
19 Feb 2024
Active
BRANDRAM, Richard Paul George Andrew
ResignedSt Thomas Street, WinchesterSO23 9HJ
Born April 1948
Llp designated member
Appointed 19 Oct 2010
Resigned 09 May 2020
BRANDRAM, Richard Paul George Andrew
St Thomas Street, WinchesterSO23 9HJ
Born April 1948
Llp designated member
19 Oct 2010
Resigned 09 May 2020
Resigned
MCLAUGHLIN, Seamus Peter
ResignedSt Thomas Street, WinchesterSO23 9HJ
Born January 1967
Llp designated member
Appointed 10 Sept 2010
Resigned 19 Oct 2010
MCLAUGHLIN, Seamus Peter
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Llp designated member
10 Sept 2010
Resigned 19 Oct 2010
Resigned
STEPHENS, Robert John
ResignedSt Thomas Street, WinchesterSO23 9HJ
Born February 1945
Llp designated member
Appointed 10 Sept 2010
Resigned 19 Oct 2010
STEPHENS, Robert John
St Thomas Street, WinchesterSO23 9HJ
Born February 1945
Llp designated member
10 Sept 2010
Resigned 19 Oct 2010
Resigned
STOTEN, Louise Jane
ResignedSt Thomas Street, WinchesterSO23 9HJ
Born April 1969
Llp designated member
Appointed 19 Oct 2010
Resigned 30 Sept 2023
STOTEN, Louise Jane
St Thomas Street, WinchesterSO23 9HJ
Born April 1969
Llp designated member
19 Oct 2010
Resigned 30 Sept 2023
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Richard John Hampden Dunn
ActiveSt Thomas Street, WinchesterSO23 9HJ
Born June 1947
Nature of Control
Voting rights 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 19 Feb 2024
Mr Richard John Hampden Dunn
St Thomas Street, WinchesterSO23 9HJ
Born June 1947
Voting rights 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
19 Feb 2024
Active
New Quadrant Trust Corporation Limited
ActiveBury Street, LondonSW1Y 6AL
Nature of Control
Voting rights 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 19 Feb 2024
New Quadrant Trust Corporation Limited
Bury Street, LondonSW1Y 6AL
Voting rights 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
19 Feb 2024
Active
Ms Louise Jane Stoten
CeasedWinchesterSO23 9HJ
Born April 1969
Nature of Control
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2023
Ms Louise Jane Stoten
WinchesterSO23 9HJ
Born April 1969
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
06 Apr 2016
Ceased 30 Sept 2023
Ceased
Mr Richard Paul George Andrew Brandram
CeasedWinchesterSO23 9HJ
Born April 1948
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 06 Apr 2016
Ceased 09 May 2020
Mr Richard Paul George Andrew Brandram
WinchesterSO23 9HJ
Born April 1948
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
06 Apr 2016
Ceased 09 May 2020
Ceased
Mrs Katherine Helen Brandram
ActiveWinchesterSO23 9HJ
Born February 1954
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 06 Apr 2016
Mrs Katherine Helen Brandram
WinchesterSO23 9HJ
Born February 1954
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
06 Apr 2016
Active
Filing History
51
Description
Type
Date Filed
Document
25 June 2024
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC03LLPSC03
25 June 2024
25 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 June 2024
25 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 June 2024
18 June 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 June 2024
14 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2016
10 August 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
10 August 2016