Company NameThe Busby Stoop Partnership Llp
Company StatusActive
Company NumberOC332835
CategoryLimited Liability Partnership
Incorporation Date15 November 2007(16 years, 5 months ago)

Directors

LLP Designated Member NameMiss Catherine Ross
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
LLP Designated Member NameMr Wayne Anthony Sowden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
LLP Designated Member NameVinod Makwana
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address160 Shadwell Lane
Leeds
LS17 8AD

Contact

Telephone01845 587232
Telephone regionThirsk

Location

Registered AddressBusby Stoop Garage
Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCarlton Miniott
WardThirsk
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£403,748
Cash£5,339
Current Liabilities£102,764

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

4 January 2008Delivered on: 8 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Busby stoop garage busby stoop thirsk north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2007Delivered on: 3 January 2008
Persons entitled: National Westminster Bank 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

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
29 October 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
28 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
30 January 2019Member's details changed for Wayne Anthony Sowden on 30 January 2019 (2 pages)
30 January 2019Member's details changed for Miss Catherine Ross on 30 January 2019 (2 pages)
30 January 2019Change of details for Miss Catherine Ross as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Wayne Anthony Sowden as a person with significant control on 30 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Vinod Makwana as a member on 5 January 2017 (1 page)
16 June 2017Termination of appointment of Vinod Makwana as a member on 5 January 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (29 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (29 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 November 2015Annual return made up to 17 November 2015 (4 pages)
20 November 2015Annual return made up to 17 November 2015 (4 pages)
10 February 2015Annual return made up to 17 November 2014 (4 pages)
10 February 2015Annual return made up to 17 November 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
21 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
21 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
18 November 2013Annual return made up to 17 November 2013 (4 pages)
18 November 2013Annual return made up to 17 November 2013 (4 pages)
5 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 November 2012Annual return made up to 17 November 2012 (4 pages)
22 November 2012Annual return made up to 17 November 2012 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 November 2011Annual return made up to 17 November 2011 (3 pages)
22 November 2011Annual return made up to 17 November 2011 (3 pages)
17 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
13 December 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages)
13 December 2010Annual return made up to 17 November 2010 (9 pages)
13 December 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages)
13 December 2010Annual return made up to 17 November 2010 (9 pages)
13 December 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
22 October 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
12 January 2010Annual return made up to 17 November 2009 (9 pages)
12 January 2010Annual return made up to 17 November 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
2 December 2008Annual return made up to 17/11/08 (4 pages)
2 December 2008Annual return made up to 17/11/08 (4 pages)
4 February 2008New member appointed (1 page)
4 February 2008New member appointed (1 page)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
15 November 2007Incorporation (4 pages)
15 November 2007Incorporation (4 pages)