Active
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 Name | |
---|---|
BALFOURS LIMITED LIABILITY PARTNERSHIP | |
Legal Registered Office | |
NEW WINDSOR HOUSE OXON BUSINESS PARK BICTON HEATH SHREWSBURY SY3 5HJ Other companies in SY7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HENRY COLBATCH-CLARK |
||
RORY GALLIERS |
||
DAVID GOULDEN GROVES |
||
RICHARD EDWARD SIMCOCKS JONES-PERROTT |
||
TIMOTHY NORTON LEE |
||
TIMOTHY CHRISTOPHER GEORGE PERKINS |
||
PAUL BUCKINGHAM SEGROTT |
||
WILLIAM RICHARD ASHTON SHUTTLEWORTH |
||
PETER ANDREW WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MICHAEL EVANS |
Limited Liability Partnership (LLP) Designated Member | ||
JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD LLEWELLYN RUSSELL JONES |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIBEKAY (SHREWSBURY) LLP | Limited Liability Partnership (LLP) Designated Member | 2008-05-01 | CURRENT | 2008-05-01 | Active | |
CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-01-05 | |
FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-05-24 | CURRENT | 2006-05-24 | Active | |
CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-01-05 | |
FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-05-24 | CURRENT | 2006-05-24 | Active | |
CARTREF CYNTAF CYMRU LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-01-05 | |
FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2006-05-24 | CURRENT | 2006-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-05-16 | ||
LLP Notification of change for Mr James Dominick Trant as a person with significant control on | ||
Limited liability partnership appointment of Mr James Dominick Trant on 2023-04-01 as member | ||
LLP Notification of James Dominick Trant as a person with significant control on 2023-04-01 | ||
LLP Cessation of David Goulden Groves as a person with significant control on 2023-03-31 | ||
Limited liability partnership termination of member David Goulden Groves on 2023-05-16 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change 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 | ||
Confirmation statement with no updates made up to 2022-05-16 | ||
LLPSC01 | LLP Notification of Bryn Thomas Hill as a person with significant control on 2022-04-01 | |
LLAP01 | Limited liability partnership appointment of Mr Bryn Thomas Hill on 2022-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Timothy Christopher George Perkins on 2022-03-31 | |
LLPSC07 | LLP Cessation of Timothy Norton Lee as a person with significant control on 2022-03-31 | |
Change of partner details William Richard Ashton Shuttleworth on 2022-01-10 | ||
LLCH01 | Change of partner details William Richard Ashton Shuttleworth on 2022-01-10 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Charles Edward Fitzherbert-Brockholes on 2021-05-21 | |
LLPSC07 | LLP Cessation of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2021-05-21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-16 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3132640003 on 2020-12-30 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-16 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-16 | |
LLPSC01 | LLP Notification of Alistair James Hilton as a person with significant control on 2019-04-01 | |
LLAP01 | Limited liability partnership appointment of Mr Alistair James Hilton on 2019-04-01 as member | |
LLPSC01 | LLP Notification of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2019-04-01 | |
LLPSC07 | LLP Cessation of William Henry Colbatch-Clark as a person with significant control on 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member William Henry Colbatch-Clark on 2019-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Charles Edward Fitzherbert-Brockholes on 2019-04-01 as member | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-16 | |
LLPSC07 | CESSATION OF JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN AS A PSC | |
LLPSC07 | CESSATION OF TIMOTHY MICHAEL EVANS AS A PSC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LOVEGROVE-FIELDEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY EVANS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-05-16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Timothy Norton Lee on 2015-08-07 | |
LLAR01 | LLP Annual return made up to 2015-05-16 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-05-16 | |
LLCH01 | Change of partner details Timothy Norton Lee on 2014-05-16 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Timothy Norton Lee on 2013-07-26 | |
LLAR01 | LLP Annual return made up to 2013-05-16 | |
LLAD01 | Change of registered office address for limited liability partnership from Market House Market Street Craven Arms Shropshire on 2013-06-03 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-05-16 | |
LLCH01 | Change of partner details William Richard Ashton Shuttleworth on 2012-01-12 | |
LLTM01 | Limited liability partnership termination of member Richard Jones | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER ANDREW WRIGHT / 16/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GEORGE PERKINS / 16/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SIMCOCKS JONES-PERROTT / 16/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY COLBATCH-CLARK / 16/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY COLBATCH-CLARK / 01/09/2010 | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM RICHARD ASHTON SHUTTLEWORTH | |
LLAP01 | LLP MEMBER APPOINTED TIMOTHY NORTON LEE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RORY GALLIERS / 01/07/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/05/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 16/05/09 | |
LLP288a | LLP MEMBER APPOINTED RICHARD EDWARD SIMCOCKS JONES-PERROTT | |
LLP288a | LLP MEMBER APPOINTED TIMOTHY CHRISTOPHER GEORGE PERKINS | |
LLP288c | MEMBER'S PARTICULARS RORY GALLIERS LOGGED FORM | |
LLP363 | ANNUAL RETURN MADE UP TO 16/05/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MARKET HOUSE MARKET STREET CRAVEN ARMS SHROPSHIRE DY7 9NN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 16/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 16/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (None Supplied) as BALFOURS LIMITED LIABILITY PARTNERSHIP are:
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. |