Company NameBell & Buxton Limited Liability Partnership
Company StatusActive
Company NumberOC322707
CategoryLimited Liability Partnership
Incorporation Date27 September 2006(17 years, 6 months ago)

Directors

LLP Designated Member NameMr Alexander David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
LLP Designated Member NameMr Matthew Edward Rodgers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
LLP Designated Member NameMr Charles Bernard Neal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
LLP Member NameMrs Susan Demelza Jane Williams
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
LLP Designated Member NameMiss Charlotte Belma Akpinar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
LLP Designated Member NameMiss Mary Susan Butler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House High Street
Sheffield
South Yorkshire
S1 2GA
LLP Designated Member NameMrs Barbara Mary Cartledge
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marsh House Road
Sheffield
South Yorkshire
S11 9SP
LLP Designated Member NameMr Charles David Ibberson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lawson Road
Sheffield
S10 5BW
LLP Member NameMs Emma Elizabeth Digby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
LLP Member NameMr Martin James Sissons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2016(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA

Contact

Websitewww.bellbuxton.co.uk/
Telephone0114 2495969
Telephone regionSheffield

Location

Registered AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£481,593
Cash£540,787
Current Liabilities£417,060

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

30 October 2006Delivered on: 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 September 2019Termination of appointment of Emma Elizabeth Digby as a member on 13 September 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 July 2019Notification of Alexander David Ross as a person with significant control on 30 June 2019 (2 pages)
4 July 2019Notification of Charles Bernard Neal as a person with significant control on 30 June 2019 (2 pages)
4 July 2019Notification of Matthew Edward Rodgers as a person with significant control on 30 June 2019 (2 pages)
2 July 2019Termination of appointment of Mary Susan Butler as a member on 30 June 2019 (1 page)
2 July 2019Withdrawal of a person with significant control statement on 2 July 2019 (2 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
7 August 2018Notification of a person with significant control statement (2 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
10 October 2017Cessation of Alexander David Ross as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Matthew Edward Rodgers as a person with significant control on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Cessation of Mary Susan Butler as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Charles Bernard Neal as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Charles Bernard Neal as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Matthew Edward Rodgers as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Alexander David Ross as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Mary Susan Butler as a person with significant control on 10 October 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
3 October 2016Appointment of Martin James Sissons as a member on 1 October 2016 (2 pages)
3 October 2016Member's details changed for Mrs Emma Elizabeth Digby on 1 October 2016 (2 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
3 October 2016Appointment of Martin James Sissons as a member on 1 October 2016 (2 pages)
3 October 2016Member's details changed for Mrs Emma Elizabeth Digby on 1 October 2016 (2 pages)
5 September 2016Change of status notice (1 page)
5 September 2016Change of status notice (1 page)
24 August 2016Member's details changed for Emma Elizabeth Digby on 23 August 2016 (2 pages)
24 August 2016Member's details changed for Emma Elizabeth Digby on 23 August 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 October 2015Annual return made up to 27 September 2015 (5 pages)
25 October 2015Annual return made up to 27 September 2015 (5 pages)
25 October 2015Appointment of Emma Elizabeth Digby as a member on 28 September 2015 (2 pages)
25 October 2015Appointment of Emma Elizabeth Digby as a member on 28 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 October 2014Annual return made up to 27 September 2014 (5 pages)
9 October 2014Annual return made up to 27 September 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 October 2013Annual return made up to 27 September 2013 (5 pages)
4 October 2013Annual return made up to 27 September 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 April 2013Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages)
24 April 2013Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages)
24 April 2013Member's details changed for Alexander David Ross on 17 December 2011 (2 pages)
24 April 2013Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages)
24 April 2013Member's details changed for Alexander David Ross on 17 December 2011 (2 pages)
3 October 2012Member's details changed for Alexander David Ross on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 27 September 2012 (5 pages)
3 October 2012Member's details changed for Alexander David Ross on 3 October 2012 (2 pages)
3 October 2012Member's details changed for Alexander David Ross on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 27 September 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Member's details changed for Alexander David Ross on 15 December 2011 (2 pages)
10 April 2012Member's details changed for Alexander David Ross on 15 December 2011 (2 pages)
3 October 2011Annual return made up to 27 September 2011 (5 pages)
3 October 2011Annual return made up to 27 September 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 October 2010Annual return made up to 27 September 2010 (5 pages)
4 October 2010Member's details changed for Alexander David Ross on 27 September 2010 (2 pages)
4 October 2010Member's details changed for Alexander David Ross on 27 September 2010 (2 pages)
4 October 2010Member's details changed for Matthew Edward Rodgers on 27 September 2010 (2 pages)
4 October 2010Member's details changed for Mary Susan Butler on 27 September 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 (5 pages)
4 October 2010Member's details changed for Mary Susan Butler on 27 September 2010 (2 pages)
4 October 2010Member's details changed for Matthew Edward Rodgers on 27 September 2010 (2 pages)
3 September 2010Appointment of Charles Bernard Neal as a member (3 pages)
3 September 2010Appointment of Charles Bernard Neal as a member (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 November 2009Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Alexander David Ross on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Alexander David Ross on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages)
3 November 2009Member's details changed for Alexander David Ross on 7 October 2009 (3 pages)
30 September 2009Annual return made up to 27/09/09 (3 pages)
30 September 2009Annual return made up to 27/09/09 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 August 2009Member resigned barbara cartledge (1 page)
21 August 2009Member resigned barbara cartledge (1 page)
10 February 2009Annual return made up to 27/09/08 (4 pages)
10 February 2009Annual return made up to 27/09/08 (4 pages)
8 January 2009Member resigned charles ibberson (1 page)
8 January 2009Member resigned charles ibberson (1 page)
4 September 2008Currext from 31/10/2008 to 30/11/2008 secretary of state approval (1 page)
4 September 2008Currext from 31/10/2008 to 30/11/2008 secretary of state approval (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 June 200827/09/07 amend (3 pages)
27 June 200827/09/07 amend (3 pages)
20 May 2008LLP member appointed barbara mary cartledge (1 page)
20 May 2008LLP member appointed matthew edward rodgers (1 page)
20 May 2008LLP member appointed barbara mary cartledge (1 page)
20 May 2008LLP member appointed matthew edward rodgers (1 page)
12 October 2007Annual return made up to 27/09/07 (4 pages)
12 October 2007Annual return made up to 27/09/07 (4 pages)
7 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
7 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
3 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Particulars of mortgage/charge (7 pages)
27 September 2006Incorporation (4 pages)
27 September 2006Incorporation (4 pages)