Sheffield
South Yorkshire
S1 2GA
LLP Designated Member Name | Mr Matthew Edward Rodgers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Designated Member Name | Mr Charles Bernard Neal |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Member Name | Mrs Susan Demelza Jane Williams |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Designated Member Name | Miss Charlotte Belma Akpinar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Designated Member Name | Miss Mary Susan Butler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Designated Member Name | Mrs Barbara Mary Cartledge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marsh House Road Sheffield South Yorkshire S11 9SP |
LLP Designated Member Name | Mr Charles David Ibberson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lawson Road Sheffield S10 5BW |
LLP Member Name | Ms Emma Elizabeth Digby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
LLP Member Name | Mr Martin James Sissons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2016(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
Website | www.bellbuxton.co.uk/ |
---|---|
Telephone | 0114 2495969 |
Telephone region | Sheffield |
Registered Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £481,593 |
Cash | £540,787 |
Current Liabilities | £417,060 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
30 October 2006 | Delivered 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 |
---|
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
5 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 September 2019 | Termination of appointment of Emma Elizabeth Digby as a member on 13 September 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
4 July 2019 | Notification of Alexander David Ross as a person with significant control on 30 June 2019 (2 pages) |
4 July 2019 | Notification of Charles Bernard Neal as a person with significant control on 30 June 2019 (2 pages) |
4 July 2019 | Notification of Matthew Edward Rodgers as a person with significant control on 30 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Mary Susan Butler as a member on 30 June 2019 (1 page) |
2 July 2019 | Withdrawal of a person with significant control statement on 2 July 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
7 August 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
10 October 2017 | Cessation of Alexander David Ross as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Matthew Edward Rodgers as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Cessation of Mary Susan Butler as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Charles Bernard Neal as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Charles Bernard Neal as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Matthew Edward Rodgers as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Alexander David Ross as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Mary Susan Butler as a person with significant control on 10 October 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
3 October 2016 | Appointment of Martin James Sissons as a member on 1 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mrs Emma Elizabeth Digby on 1 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
3 October 2016 | Appointment of Martin James Sissons as a member on 1 October 2016 (2 pages) |
3 October 2016 | Member's details changed for Mrs Emma Elizabeth Digby on 1 October 2016 (2 pages) |
5 September 2016 | Change of status notice (1 page) |
5 September 2016 | Change of status notice (1 page) |
24 August 2016 | Member's details changed for Emma Elizabeth Digby on 23 August 2016 (2 pages) |
24 August 2016 | Member's details changed for Emma Elizabeth Digby on 23 August 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 October 2015 | Annual return made up to 27 September 2015 (5 pages) |
25 October 2015 | Annual return made up to 27 September 2015 (5 pages) |
25 October 2015 | Appointment of Emma Elizabeth Digby as a member on 28 September 2015 (2 pages) |
25 October 2015 | Appointment of Emma Elizabeth Digby as a member on 28 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 October 2014 | Annual return made up to 27 September 2014 (5 pages) |
9 October 2014 | Annual return made up to 27 September 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 October 2013 | Annual return made up to 27 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 27 September 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 April 2013 | Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages) |
24 April 2013 | Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages) |
24 April 2013 | Member's details changed for Alexander David Ross on 17 December 2011 (2 pages) |
24 April 2013 | Member's details changed for Matthew Edward Rodgers on 8 March 2013 (2 pages) |
24 April 2013 | Member's details changed for Alexander David Ross on 17 December 2011 (2 pages) |
3 October 2012 | Member's details changed for Alexander David Ross on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 27 September 2012 (5 pages) |
3 October 2012 | Member's details changed for Alexander David Ross on 3 October 2012 (2 pages) |
3 October 2012 | Member's details changed for Alexander David Ross on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 27 September 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 April 2012 | Member's details changed for Alexander David Ross on 15 December 2011 (2 pages) |
10 April 2012 | Member's details changed for Alexander David Ross on 15 December 2011 (2 pages) |
3 October 2011 | Annual return made up to 27 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 October 2010 | Annual return made up to 27 September 2010 (5 pages) |
4 October 2010 | Member's details changed for Alexander David Ross on 27 September 2010 (2 pages) |
4 October 2010 | Member's details changed for Alexander David Ross on 27 September 2010 (2 pages) |
4 October 2010 | Member's details changed for Matthew Edward Rodgers on 27 September 2010 (2 pages) |
4 October 2010 | Member's details changed for Mary Susan Butler on 27 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 (5 pages) |
4 October 2010 | Member's details changed for Mary Susan Butler on 27 September 2010 (2 pages) |
4 October 2010 | Member's details changed for Matthew Edward Rodgers on 27 September 2010 (2 pages) |
3 September 2010 | Appointment of Charles Bernard Neal as a member (3 pages) |
3 September 2010 | Appointment of Charles Bernard Neal as a member (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 November 2009 | Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Alexander David Ross on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Alexander David Ross on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Mary Susan Butler on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Matthew Edward Rodgers on 7 October 2009 (3 pages) |
3 November 2009 | Member's details changed for Alexander David Ross on 7 October 2009 (3 pages) |
30 September 2009 | Annual return made up to 27/09/09 (3 pages) |
30 September 2009 | Annual return made up to 27/09/09 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 August 2009 | Member resigned barbara cartledge (1 page) |
21 August 2009 | Member resigned barbara cartledge (1 page) |
10 February 2009 | Annual return made up to 27/09/08 (4 pages) |
10 February 2009 | Annual return made up to 27/09/08 (4 pages) |
8 January 2009 | Member resigned charles ibberson (1 page) |
8 January 2009 | Member resigned charles ibberson (1 page) |
4 September 2008 | Currext from 31/10/2008 to 30/11/2008 secretary of state approval (1 page) |
4 September 2008 | Currext from 31/10/2008 to 30/11/2008 secretary of state approval (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | 27/09/07 amend (3 pages) |
27 June 2008 | 27/09/07 amend (3 pages) |
20 May 2008 | LLP member appointed barbara mary cartledge (1 page) |
20 May 2008 | LLP member appointed matthew edward rodgers (1 page) |
20 May 2008 | LLP member appointed barbara mary cartledge (1 page) |
20 May 2008 | LLP member appointed matthew edward rodgers (1 page) |
12 October 2007 | Annual return made up to 27/09/07 (4 pages) |
12 October 2007 | Annual return made up to 27/09/07 (4 pages) |
7 November 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
7 November 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
3 November 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2006 | Incorporation (4 pages) |
27 September 2006 | Incorporation (4 pages) |