Introduction
Watch Company
M
MAXEY GROUNDS & CO LLP
MAXEY GROUNDS & CO LLP is an active company incorporated on 16 August 2011 with the registered office located in Wisbech. MAXEY GROUNDS & CO LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC367348
LLP Company
Age
14 Years
Incorporated 16 August 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 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 16 August 2025 (8 months ago)
Next Due
Due by 30 August 2026
For period ending 16 August 2026
Address
27-29 Old Market Wisbech, PE13 1NE,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
CLARKE, Paula Angela Vanessa
ActiveWisbechPE13 1NE
Born March 1982
Llp designated member
Appointed 01 May 2019
CLARKE, Paula Angela Vanessa
WisbechPE13 1NE
Born March 1982
Llp designated member
01 May 2019
Active
FAULKNER, Alan John
ActiveWisbechPE13 1NE
Born March 1972
Llp designated member
Appointed 01 May 2012
FAULKNER, Alan John
WisbechPE13 1NE
Born March 1972
Llp designated member
01 May 2012
Active
POLLARD, Shirley Ann
ActiveWisbechPE13 1NE
Born July 1959
Llp designated member
Appointed 03 Oct 2011
POLLARD, Shirley Ann
WisbechPE13 1NE
Born July 1959
Llp designated member
03 Oct 2011
Active
ALLEN, Richard Grantly
ResignedSouth Brink, WisbechPE13 1JA
Born April 1949
Llp designated member
Appointed 16 Aug 2011
Resigned 30 Apr 2015
ALLEN, Richard Grantly
South Brink, WisbechPE13 1JA
Born April 1949
Llp designated member
16 Aug 2011
Resigned 30 Apr 2015
Resigned
BRINTON, Geoffrey
ResignedSouth Brink, WisbechPE13 1JA
Born August 1943
Llp designated member
Appointed 16 Aug 2011
Resigned 30 Apr 2015
BRINTON, Geoffrey
South Brink, WisbechPE13 1JA
Born August 1943
Llp designated member
16 Aug 2011
Resigned 30 Apr 2015
Resigned
HICKLING, Simon James
ResignedSouth Brink, WisbechPE13 1JA
Born June 1971
Llp designated member
Appointed 16 Aug 2011
Resigned 31 Oct 2015
HICKLING, Simon James
South Brink, WisbechPE13 1JA
Born June 1971
Llp designated member
16 Aug 2011
Resigned 31 Oct 2015
Resigned
GROUNDS, Frederick James
ResignedSouth Brink, WisbechPE13 1JA
Born September 1941
Llp member
Appointed 16 Aug 2011
Resigned 22 Sept 2016
GROUNDS, Frederick James
South Brink, WisbechPE13 1JA
Born September 1941
Llp member
16 Aug 2011
Resigned 22 Sept 2016
Resigned
MAXEY, John Rawson
ResignedWisbechPE13 1NE
Born October 1959
Llp member
Appointed 16 Aug 2011
Resigned 31 Dec 2024
MAXEY, John Rawson
WisbechPE13 1NE
Born October 1959
Llp member
16 Aug 2011
Resigned 31 Dec 2024
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Paula Angela Vanessa Clarke
ActiveMarchPE15 9JH
Born March 1982
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 May 2023
Ms Paula Angela Vanessa Clarke
MarchPE15 9JH
Born March 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 May 2023
Active
Mr John Rawson Maxey
CeasedSouth Brink, WisbechPE13 1JA
Born October 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2024
Mr John Rawson Maxey
South Brink, WisbechPE13 1JA
Born October 1959
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Dec 2024
Ceased
Mrs Shirley Ann Pollard
ActiveSouth Brink, WisbechPE13 1JA
Born July 1959
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 06 Apr 2016
Mrs Shirley Ann Pollard
South Brink, WisbechPE13 1JA
Born July 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Alan John Faulkner
ActiveSouth Brink, WisbechPE13 1JA
Born March 1972
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 06 Apr 2016
Mr Alan John Faulkner
South Brink, WisbechPE13 1JA
Born March 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
55
Description
Type
Date Filed
Document
6 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 February 2025
6 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 February 2025
17 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 September 2024
25 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 March 2024
25 March 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 March 2024
17 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2024
17 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2024
17 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2024
17 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2024
5 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 February 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2023
9 December 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 December 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2021
23 May 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 May 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 June 2019
1 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 May 2019
31 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 August 2017
13 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 January 2016
10 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 September 2015
10 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 September 2015
10 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 September 2015
29 November 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 November 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 May 2012