Get an alert when PROJECT CINNAMON OLD LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-05

Overdue

Confirmation statement due

2026-10-30 (in 5mo)

Last made up 2025-10-16

Watchouts

1 item

Cash

£328K

+45.3% vs 2023

Net assets

£5M

+54% vs 2023

Employees

131

+17% vs 2023

Profit before tax

£6M

+23.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PROJECT CINNAMON OLD LLP 2024-10-11 → present
  2. UHY HACKER YOUNG MANCHESTER LLP 2007-10-28 → 2024-10-11

Accounts

2-year trend · latest reflected 2024-04-05

Metric Trend 2023-04-072024-04-05
Turnover £12,096,568£14,462,638
Operating profit £4,757,123£5,861,811
Profit before tax £4,848,602£5,996,319
Net profit £0£0
Cash £225,881£328,292
Total assets less current liabilities £3,077,436£4,740,243
Net assets £3,077,436£4,740,243
Equity £3,077,436£4,740,243
Average employees 112131
Wages £4,103,871£5,145,545

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-04-072024-04-05
Operating margin 39.3%40.5%
Net margin 0.0%0.0%
Return on capital employed 154.6%123.7%
Gearing (liabilities / total assets) 35.0%34.2%
Current ratio 2.58x2.57x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Afford Bond
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the members' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the limited liability partnership's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PROJECT CINNAMON OLD LLP · parent
    1. Project Cinnamin HYFS Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 27 resigned

Name Role Appointed Born Nationality
DALY, Paul Llp Designated Member 2014-04-22 Nov 1973
DUFFY, Zoe Jane Llp Designated Member 2019-04-08 Dec 1975
GRAYSON, Stephen Llp Designated Member 2017-02-01 Jun 1977
KENDRICK, David John Llp Designated Member 2014-04-22 Jan 1982
MCMAHON, Ian Robert Llp Designated Member 2021-09-01 May 1979
OXLEY, Christopher John Llp Designated Member 2018-11-19 Jan 1986
WEAR, Ryan Llp Designated Member 2021-01-18 Jul 1978
Show 27 resigned officers
Name Role Appointed Resigned
GAWTHORPE, Nigel Clive Llp Designated Member 2008-03-07 2024-10-01
HANCOCK, Nicholas Andrew Llp Designated Member 2008-03-07 2018-09-15
LEYLAND, Brian James Llp Designated Member 2008-03-07 2021-06-06
MAUDSLEY, Clive Stewart Llp Designated Member 2008-03-07 2011-04-07
ROBERTSON, Mark Duncan Cowell Llp Designated Member 2008-03-07 2023-04-07
SYMONDS, David Llp Designated Member 2008-03-07 2020-04-07
WASINSKI, Michael David Llp Designated Member 2007-10-28 2018-04-07
BERRY, Sheila Llp Member 2011-04-11 2024-10-01
BLAKEMORE, Kevin Paul Llp Member 2016-04-08 2024-10-01
CLARK, Graham Llp Member 2008-03-07 2012-05-31
COWLEY, Helen Ruth Llp Member 2020-01-02 2023-01-16
DE LA MORANDIERE, Elizabeth Grace Llp Member 2024-06-03 2024-10-01
DENYE, Simon Antony Llp Member 2022-03-07 2023-11-21
DONOHUE, Nicholas Charles Llp Member 2023-07-24 2024-10-01
GRIMES, Darren Samuel Llp Member 2017-09-06 2019-08-31
HODGSON, Matthew John Llp Member 2013-09-16 2016-02-28
HOLT, Russell Stuart Llp Member 2008-04-07 2014-04-07
KERRIGAN, Stephen Paul Llp Member 2024-04-08 2024-10-01
LAWSON, Stephen James Llp Member 2007-10-28 2018-04-07
PATERSON, Max Stuart Llp Member 2016-11-14 2017-05-17
PYE, Tracey Lee Llp Member 2018-07-30 2018-07-30
RICHARDSON, Daniel Mark Llp Member 2013-06-01 2016-05-31
SAJID, Adnan Ammer Llp Member 2018-08-01 2021-08-31
STANTON, Edwin Llp Member 2008-03-07 2015-01-31
WASINSKI, Michael David Llp Member 2018-04-07 2018-06-03
WHALLEY, Sarah Llp Member 2023-01-01 2024-10-01
WILLIAMS, Peter John Llp Member 2022-01-07 2024-10-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 135 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-11 LLNM01 Change of name notice limited liability partnership
  • 2024-10-11 CERTNM Certificate change of name company
Date Type Category Description
2026-01-05 LLAA01 accounts Change account reference date limited liability partnership previous shortened PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-16 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-11-22 LLAD01 address Change registered office address limited liability partnership with date old address new address PDF
2024-10-28 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 LLNM01 change-of-name Change of name notice limited liability partnership
2024-10-11 CERTNM change-of-name Certificate change of name company
2024-06-03 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-04-09 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-04-09 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-04-09 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-04-09 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-04-05 vs 2023-04-07

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page