Introduction
Watch Company
M
MIKE FENELEY RURAL BUSINESS LLP
MIKE FENELEY RURAL BUSINESS LLP is an active company incorporated on 15 June 2011 with the registered office located in Beaworthy. MIKE FENELEY RURAL BUSINESS LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC365572
LLP Company
Age
14 Years
Incorporated 15 June 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
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
HAINES WATTS RURAL BUSINESS LLP
From: 15 June 2011To: 3 April 2021
Address
Little Orchard Homeliving Farm Germansweek Beaworthy, EX21 5BP,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
FENELEY, Lydia
ActiveHomeliving Farm, BeaworthyEX21 5BP
Born March 1968
Llp designated member
Appointed 01 Apr 2021
FENELEY, Lydia
Homeliving Farm, BeaworthyEX21 5BP
Born March 1968
Llp designated member
01 Apr 2021
Active
FENELEY, Michael Richard
ActiveHomeliving Farm, BeaworthyEX21 5BP
Born February 1963
Llp designated member
Appointed 01 Aug 2011
FENELEY, Michael Richard
Homeliving Farm, BeaworthyEX21 5BP
Born February 1963
Llp designated member
01 Aug 2011
Active
ALMOND, John Phillip
ResignedSouthernhay West, ExeterEX1 1JG
Born October 1960
Llp designated member
Appointed 01 Aug 2011
Resigned 01 Apr 2021
ALMOND, John Phillip
Southernhay West, ExeterEX1 1JG
Born October 1960
Llp designated member
01 Aug 2011
Resigned 01 Apr 2021
Resigned
DE CRUZ, Benjamin
ResignedSouthernhay West, ExeterEX1 1JG
Born April 1963
Llp designated member
Appointed 15 Jun 2011
Resigned 01 Apr 2021
DE CRUZ, Benjamin
Southernhay West, ExeterEX1 1JG
Born April 1963
Llp designated member
15 Jun 2011
Resigned 01 Apr 2021
Resigned
EDWARDS, John Brynmor
Resigned7 Clovelly Road Ind Est, BidefordEX39 3HN
Born September 1957
Llp designated member
Appointed 01 Aug 2011
Resigned 01 Apr 2017
EDWARDS, John Brynmor
7 Clovelly Road Ind Est, BidefordEX39 3HN
Born September 1957
Llp designated member
01 Aug 2011
Resigned 01 Apr 2017
Resigned
FAIRCLOUGH, Geoffrey Charles
ResignedSouthernhay West, ExeterEX1 1JG
Born October 1955
Llp designated member
Appointed 15 Jun 2011
Resigned 01 Apr 2021
FAIRCLOUGH, Geoffrey Charles
Southernhay West, ExeterEX1 1JG
Born October 1955
Llp designated member
15 Jun 2011
Resigned 01 Apr 2021
Resigned
HERNIMAN, Gillian Wendy
Resigned7 Clovelly Road Industrial Estate, BidefordEX39 3HN
Born June 1974
Llp member
Appointed 25 Sept 2017
Resigned 14 Jun 2019
HERNIMAN, Gillian Wendy
7 Clovelly Road Industrial Estate, BidefordEX39 3HN
Born June 1974
Llp member
25 Sept 2017
Resigned 14 Jun 2019
Resigned
HAINES WATTS SOUTH WEST INVESTMENTS LIMITED
ResignedSouthernhay West, ExeterEX1 1JG
Corporate llp member
Appointed 15 Jun 2011
Resigned 01 Apr 2021
HAINES WATTS SOUTH WEST INVESTMENTS LIMITED
Southernhay West, ExeterEX1 1JG
Corporate llp member
15 Jun 2011
Resigned 01 Apr 2021
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Lydia Feneley
ActiveHomeliving Farm, BeaworthyEX21 5BP
Born March 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2021
Mrs Lydia Feneley
Homeliving Farm, BeaworthyEX21 5BP
Born March 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2021
Active
Mr Michael Richard Feneley
ActiveHomeliving Farm, BeaworthyEX21 5BP
Born February 1963
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Apr 2021
Mr Michael Richard Feneley
Homeliving Farm, BeaworthyEX21 5BP
Born February 1963
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Apr 2021
Active
Filing History
57
Description
Type
Date Filed
Document
16 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 June 2022
16 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 June 2022
15 June 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
15 June 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 April 2021
Certificate Change Of Name Company
3 April 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 April 2021
No document
1 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 June 2019
22 August 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
22 August 2018
24 November 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 November 2017
10 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 October 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 July 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 June 2014
13 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 November 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 October 2012
16 October 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
16 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2011