Company NameHensmill (SJR) Llp
Company StatusActive
Company NumberOC402398
CategoryLimited Liability Partnership
Incorporation Date20 October 2015(8 years, 6 months ago)

Directors

LLP Designated Member NameDRCT (SJR) Ltd (Corporation)
StatusCurrent
Appointed28 April 2016(6 months, 1 week after company formation)
Appointment Duration8 years
Correspondence Address5 Clayton Court Duke Street
Chester
Cheshire
CH1 1NE
Wales
LLP Designated Member NameSj Roberts Homes Limited (Corporation)
StatusCurrent
Appointed28 April 2016(6 months, 1 week after company formation)
Appointment Duration8 years
Correspondence AddressLowfield Marton
Welshpool
Powys
SY21 8JX
Wales
LLP Designated Member NameMr Duncan Russell Cameron
Date of BirthAugust 1979 (Born 44 years ago)
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court Duke Street
Chester
CN1 1NE
LLP Designated Member NameS J Roberts Construction Limited (Corporation)
StatusResigned
Appointed20 October 2015(same day as company formation)
Correspondence Address5 Clayton Court Duke Street
Chester
CN1 1NE

Location

Registered Address5 Clayton Court
Duke Street
Chester
CH1 1NE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

20 March 2020Delivered on: 27 March 2020
Persons entitled: British Sugar PLC

Classification: A registered charge
Particulars: All that freehold land at allscott heath, shropshire as is shown edged in red on plan 1 to the legal charge dated 20 march 2020 and made between hensmill (sjr) LLP (1) and british sugar PLC (2).
Outstanding
20 March 2020Delivered on: 27 March 2020
Persons entitled: Drct (Sjr) LTD

Classification: A registered charge
Particulars: All that freehold land at allscott heath, shropshire as is shown edged in red on plan 1 to the legal charge dated 20 march 2020 and made between hensmill (sjr) LLP (1) and drct (sjr) LTD (2).
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Duncan Russell Cameron

Classification: A registered charge
Particulars: The property known as land on the south side of mousecroft lane, shrewsbury, being the land registered at hm land registry under title number SL155999.
Outstanding
28 October 2015Delivered on: 29 October 2015
Persons entitled: Duncan Russell Cameron

Classification: A registered charge
Particulars: The property known as land on the south side of pear tree lane, whitchurch being the land registered at hm land registry under title number SL130562.
Outstanding

Filing History

11 January 2024Full accounts made up to 31 March 2023 (19 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (18 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (23 pages)
22 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (21 pages)
27 March 2020Registration of charge OC4023980003, created on 20 March 2020 (34 pages)
27 March 2020Registration of charge OC4023980004, created on 20 March 2020 (39 pages)
26 November 2019Full accounts made up to 31 March 2019 (20 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 June 2016Termination of appointment of Duncan Russell Cameron as a member on 28 April 2016 (3 pages)
7 June 2016Termination of appointment of Duncan Russell Cameron as a member on 28 April 2016 (3 pages)
18 May 2016Appointment of Sj Roberts Homes Limited as a member on 28 April 2016 (3 pages)
18 May 2016Appointment of Sj Roberts Homes Limited as a member on 28 April 2016 (3 pages)
18 May 2016Termination of appointment of S J Roberts Construction Limited as a member on 28 April 2016 (2 pages)
18 May 2016Termination of appointment of S J Roberts Construction Limited as a member on 28 April 2016 (2 pages)
12 May 2016Appointment of Drct (Sjr) Ltd as a member on 28 April 2016 (3 pages)
12 May 2016Appointment of Drct (Sjr) Ltd as a member on 28 April 2016 (3 pages)
13 April 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
13 April 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
5 April 2016Registration of charge OC4023980002, created on 30 March 2016 (21 pages)
5 April 2016Registration of charge OC4023980002, created on 30 March 2016 (21 pages)
29 October 2015Registration of charge OC4023980001, created on 28 October 2015 (22 pages)
29 October 2015Registration of charge OC4023980001, created on 28 October 2015 (22 pages)
22 October 2015Registered office address changed from 5 Clayton Court Duke Street Chester CN1 1NE United Kingdom to 5 Clayton Court Duke Street Chester CH1 1NE on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 5 Clayton Court Duke Street Chester CN1 1NE United Kingdom to 5 Clayton Court Duke Street Chester CH1 1NE on 22 October 2015 (1 page)
20 October 2015Incorporation of a limited liability partnership (5 pages)
20 October 2015Incorporation of a limited liability partnership (5 pages)