Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BALFOURS LIMITED LIABILITY PARTNERSHIP

NEW WINDSOR HOUSE OXON BUSINESS PARK, BICTON HEATH, SHREWSBURY, SY3 5HJ,
Company Registration Number
OC313264
Limited Liability Partnership
Active

Company Overview

About Balfours Limited Liability Partnership
BALFOURS LIMITED LIABILITY PARTNERSHIP was founded on 2005-05-16 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Balfours Limited Liability Partnership is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALFOURS LIMITED LIABILITY PARTNERSHIP
 
Legal Registered Office
NEW WINDSOR HOUSE OXON BUSINESS PARK
BICTON HEATH
SHREWSBURY
SY3 5HJ
Other companies in SY7
 
Filing Information
Company Number OC313264
Company ID Number OC313264
Date formed 2005-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOURS LIMITED LIABILITY PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOURS LIMITED LIABILITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
WILLIAM HENRY COLBATCH-CLARK
Limited Liability Partnership (LLP) Designated Member 2005-05-16
RORY GALLIERS
Limited Liability Partnership (LLP) Designated Member 2005-05-16
DAVID GOULDEN GROVES
Limited Liability Partnership (LLP) Designated Member 2005-05-16
RICHARD EDWARD SIMCOCKS JONES-PERROTT
Limited Liability Partnership (LLP) Designated Member 2009-04-01
TIMOTHY NORTON LEE
Limited Liability Partnership (LLP) Designated Member 2010-07-01
TIMOTHY CHRISTOPHER GEORGE PERKINS
Limited Liability Partnership (LLP) Designated Member 2009-04-01
PAUL BUCKINGHAM SEGROTT
Limited Liability Partnership (LLP) Designated Member 2005-05-16
WILLIAM RICHARD ASHTON SHUTTLEWORTH
Limited Liability Partnership (LLP) Designated Member 2010-07-01
PETER ANDREW WRIGHT
Limited Liability Partnership (LLP) Designated Member 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL EVANS
Limited Liability Partnership (LLP) Designated Member 2005-05-16 2018-03-31
JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN
Limited Liability Partnership (LLP) Designated Member 2005-05-16 2018-03-31
RICHARD LLEWELLYN RUSSELL JONES
Limited Liability Partnership (LLP) Designated Member 2005-05-16 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY GALLIERS TIBEKAY (SHREWSBURY) LLP Limited Liability Partnership (LLP) Designated Member 2008-05-01 CURRENT 2008-05-01 Active
RORY GALLIERS CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-12-11 CURRENT 2006-12-11 Dissolved 2016-01-05
RORY GALLIERS FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-05-24 CURRENT 2006-05-24 Active
DAVID GOULDEN GROVES CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-12-11 CURRENT 2006-12-11 Dissolved 2016-01-05
DAVID GOULDEN GROVES FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-05-24 CURRENT 2006-05-24 Active
PAUL BUCKINGHAM SEGROTT CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-12-11 CURRENT 2006-12-11 Dissolved 2016-01-05
PAUL BUCKINGHAM SEGROTT FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2006-05-24 CURRENT 2006-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01Confirmation statement with no updates made up to 2023-05-16
2023-05-22LLP Notification of change for Mr James Dominick Trant as a person with significant control on
2023-05-19Limited liability partnership appointment of Mr James Dominick Trant on 2023-04-01 as member
2023-05-19LLP Notification of James Dominick Trant as a person with significant control on 2023-04-01
2023-05-16LLP Cessation of David Goulden Groves as a person with significant control on 2023-03-31
2023-05-16Limited liability partnership termination of member David Goulden Groves on 2023-05-16
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08Change of registered office address for limited liability partnership from Market House Market Street Craven Arms Shropshire SY7 9NN to New Windsor House Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ
2022-06-21Confirmation statement with no updates made up to 2022-05-16
2022-04-22LLPSC01LLP Notification of Bryn Thomas Hill as a person with significant control on 2022-04-01
2022-04-21LLAP01Limited liability partnership appointment of Mr Bryn Thomas Hill on 2022-04-01 as member
2022-04-21LLTM01Limited liability partnership termination of member Timothy Christopher George Perkins on 2022-03-31
2022-04-21LLPSC07LLP Cessation of Timothy Norton Lee as a person with significant control on 2022-03-31
2022-01-10Change of partner details William Richard Ashton Shuttleworth on 2022-01-10
2022-01-10LLCH01Change of partner details William Richard Ashton Shuttleworth on 2022-01-10
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25LLTM01Limited liability partnership termination of member Charles Edward Fitzherbert-Brockholes on 2021-05-21
2021-06-25LLPSC07LLP Cessation of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2021-05-21
2021-06-25LLCS01Confirmation statement with no updates made up to 2021-05-16
2021-02-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05LLMR01LLP Creation of charge with deed OC3132640003 on 2020-12-30
2020-05-26LLCS01Confirmation statement with no updates made up to 2020-05-16
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30LLCS01Confirmation statement with no updates made up to 2019-05-16
2019-05-21LLPSC01LLP Notification of Alistair James Hilton as a person with significant control on 2019-04-01
2019-05-21LLAP01Limited liability partnership appointment of Mr Alistair James Hilton on 2019-04-01 as member
2019-05-20LLPSC01LLP Notification of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2019-04-01
2019-05-20LLPSC07LLP Cessation of William Henry Colbatch-Clark as a person with significant control on 2019-03-31
2019-05-20LLTM01Limited liability partnership termination of member William Henry Colbatch-Clark on 2019-03-31
2019-05-20LLAP01Limited liability partnership appointment of Mr Charles Edward Fitzherbert-Brockholes on 2019-04-01 as member
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LLCS01Confirmation statement with no updates made up to 2018-05-16
2018-05-18LLPSC07CESSATION OF JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN AS A PSC
2018-05-18LLPSC07CESSATION OF TIMOTHY MICHAEL EVANS AS A PSC
2018-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LOVEGROVE-FIELDEN
2018-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY EVANS
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LLCS01Confirmation statement with no updates made up to 2017-05-16
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LLAR01LLP Annual return made up to 2016-05-16
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LLCH01Change of partner details Timothy Norton Lee on 2015-08-07
2015-05-20LLAR01LLP Annual return made up to 2015-05-16
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LLAR01LLP Annual return made up to 2014-05-16
2014-05-20LLCH01Change of partner details Timothy Norton Lee on 2014-05-16
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30LLCH01Change of partner details Timothy Norton Lee on 2013-07-26
2013-06-04LLAR01LLP Annual return made up to 2013-05-16
2013-06-03LLAD01Change of registered office address for limited liability partnership from Market House Market Street Craven Arms Shropshire on 2013-06-03
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17LLAR01LLP Annual return made up to 2012-05-16
2012-05-03LLCH01Change of partner details William Richard Ashton Shuttleworth on 2012-01-12
2012-05-03LLTM01Limited liability partnership termination of member Richard Jones
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16LLAR01ANNUAL RETURN MADE UP TO 16/05/11
2011-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER ANDREW WRIGHT / 16/05/2011
2011-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GEORGE PERKINS / 16/05/2011
2011-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SIMCOCKS JONES-PERROTT / 16/05/2011
2011-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY COLBATCH-CLARK / 16/02/2011
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY COLBATCH-CLARK / 01/09/2010
2010-08-02LLAP01LLP MEMBER APPOINTED WILLIAM RICHARD ASHTON SHUTTLEWORTH
2010-08-02LLAP01LLP MEMBER APPOINTED TIMOTHY NORTON LEE
2010-07-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RORY GALLIERS / 01/07/2010
2010-07-06LLAR01ANNUAL RETURN MADE UP TO 16/05/10
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21LLP363ANNUAL RETURN MADE UP TO 16/05/09
2009-07-21LLP288aLLP MEMBER APPOINTED RICHARD EDWARD SIMCOCKS JONES-PERROTT
2009-07-14LLP288aLLP MEMBER APPOINTED TIMOTHY CHRISTOPHER GEORGE PERKINS
2008-09-19LLP288cMEMBER'S PARTICULARS RORY GALLIERS LOGGED FORM
2008-09-18LLP363ANNUAL RETURN MADE UP TO 16/05/08
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04LLP287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MARKET HOUSE MARKET STREET CRAVEN ARMS SHROPSHIRE DY7 9NN
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aANNUAL RETURN MADE UP TO 16/05/07
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-31363aANNUAL RETURN MADE UP TO 16/05/06
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-06-12225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-16NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BALFOURS LIMITED LIABILITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOURS LIMITED LIABILITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-04-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOURS LIMITED LIABILITY PARTNERSHIP

Intangible Assets
Patents
We have not found any records of BALFOURS LIMITED LIABILITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOURS LIMITED LIABILITY PARTNERSHIP
Trademarks
We have not found any records of BALFOURS LIMITED LIABILITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFOURS LIMITED LIABILITY PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as BALFOURS LIMITED LIABILITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where BALFOURS LIMITED LIABILITY PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOURS LIMITED LIABILITY PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOURS LIMITED LIABILITY PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY3 5HJ