Company NameBTH 2022 Llp
Company StatusActive
Company NumberOC375456
CategoryLimited Liability Partnership
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NamesMurray Harcourt Partnership Llp and Murray Harcourt Partners Llp

Directors

LLP Designated Member NameMr Richard Steven Bright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Designated Member NameMr Mark James Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Designated Member NameMr Glyn Howard Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Designated Member NameMr Neil Kamal Sengupta
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Member NameMurray Harcourt Limited (Corporation)
StatusCurrent
Appointed22 May 2012(same day as company formation)
Correspondence AddressElizabeth House 13 - 19 Queen Street
Leeds
LS1 2TW
LLP Member NameMrs Rosemary Annie Anderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Member NameMr Steven John Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Member NameMr Clive Douglas Michael Smetham
Date of BirthOctober 1967 (Born 56 years ago)
StatusResigned
Appointed10 October 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Member NameMr David Charles Caseldine
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 November 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
LLP Member NameMr Steven John Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.murrayharcourt.com/
Email address[email protected]
Telephone0113 2314131
Telephone regionLeeds

Location

Registered Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£43,559
Current Liabilities£133,449

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

21 May 2021Delivered on: 21 May 2021
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 5 June 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 7 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Satisfaction of charge OC3754560003 in full (1 page)
31 August 2023Satisfaction of charge 1 in full (1 page)
22 May 2023Member's details changed for Murray Harcourt Limited on 6 July 2022 (1 page)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 May 2023Member's details changed for Mr Glyn Howard Thomas on 15 May 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
10 January 2023Previous accounting period shortened from 31 May 2022 to 5 April 2022 (1 page)
13 July 2022Company name changed murray harcourt partners LLP\certificate issued on 13/07/22 (3 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (17 pages)
4 February 2022Termination of appointment of Steven John Williams as a member on 1 February 2022 (1 page)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
21 May 2021Registration of charge OC3754560003, created on 21 May 2021 (35 pages)
3 August 2020Total exemption full accounts made up to 31 May 2020 (16 pages)
23 June 2020Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page)
23 June 2020Appointment of Mr Steven John Williams as a member on 1 June 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 30 May 2019 (16 pages)
19 June 2020Amended total exemption full accounts made up to 31 May 2018 (16 pages)
16 June 2020Termination of appointment of David Charles Caseldine as a member on 31 May 2020 (1 page)
22 May 2020Termination of appointment of Steven John Williams as a member on 31 August 2019 (1 page)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
22 October 2019Termination of appointment of Clive Douglas Michael Smetham as a member on 31 August 2019 (1 page)
24 July 2019Satisfaction of charge OC3754560002 in full (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
3 October 2018Member's details changed for Mr Neil Kamal Sengupta on 30 July 2018 (2 pages)
28 September 2018Notification of Neil Kamal Sengupta as a person with significant control on 30 July 2018 (2 pages)
28 September 2018Change of details for Mr Glyn Howard Thomas as a person with significant control on 30 July 2018 (2 pages)
28 September 2018Change of details for Mr Mark James Hunter as a person with significant control on 30 July 2018 (2 pages)
28 September 2018Change of details for Mr Richard Steven Bright as a person with significant control on 30 July 2018 (2 pages)
3 September 2018Registered office address changed from Elizabeth House 13 19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 3 September 2018 (1 page)
17 July 2018Change of details for Mr Mark James Hunter as a person with significant control on 17 November 2017 (2 pages)
17 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
10 July 2018Appointment of Mr Neil Kamal Sengupta as a member on 1 November 2017 (2 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 November 2017Member's details changed for Mr Glyn Howard Thomas on 1 November 2017 (2 pages)
3 November 2017Member's details changed for Mr Glyn Howard Thomas on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Rosemary Annie Anderson as a member on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Rosemary Annie Anderson as a member on 31 October 2017 (1 page)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 November 2016Appointment of Mr David Charles Caseldine as a member on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Clive Douglas Michael Smetham as a member on 10 October 2016 (2 pages)
10 November 2016Appointment of Mr Clive Douglas Michael Smetham as a member on 10 October 2016 (2 pages)
10 November 2016Appointment of Mr David Charles Caseldine as a member on 1 November 2016 (2 pages)
8 July 2016Annual return made up to 22 May 2016 (6 pages)
8 July 2016Annual return made up to 22 May 2016 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 September 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2014 (11 pages)
2 September 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2014 (11 pages)
15 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2013 (11 pages)
15 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2015 (13 pages)
15 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2013 (11 pages)
15 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 22 May 2015 (13 pages)
21 July 2015Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages)
21 July 2015Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages)
21 July 2015Appointment of Mr Steven John Williams as a member on 1 August 2014 (3 pages)
21 July 2015Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages)
21 July 2015Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages)
21 July 2015Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages)
21 July 2015Appointment of Glyn Howard Thomas as a member on 1 July 2014 (3 pages)
21 July 2015Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages)
21 July 2015Appointment of Mrs Rosemary Annie Anderson as a member on 8 April 2013 (3 pages)
9 June 2015Annual return made up to 22 May 2015
  • ANNOTATION Clarification a second filing LLAR01 was registered on 15/08/15.
(4 pages)
9 June 2015Annual return made up to 22 May 2015
  • ANNOTATION Clarification a second filing LLAR01 was registered on 15/08/15.
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 22 May 2014
  • ANNOTATION Clarification a second filing LLAR01 was registered on 15/08/15.
(3 pages)
25 July 2014Annual return made up to 22 May 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 02/09/2015
(3 pages)
25 July 2014Registered office address changed from , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom on 25 July 2014 (1 page)
25 July 2014Registered office address changed from , Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom on 25 July 2014 (1 page)
25 July 2014Annual return made up to 22 May 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 02/09/2015
(3 pages)
24 July 2014Member's details changed for Murray Harcourt Limited on 24 July 2014 (1 page)
24 July 2014Member's details changed for Murray Harcourt Limited on 24 July 2014 (1 page)
5 June 2014Registration of charge 3754560002 (27 pages)
5 June 2014Registration of charge 3754560002 (27 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Annual return made up to 22 May 2013
  • ANNOTATION Clarification a second filing LLAR01 was registered on 15/08/15.
(4 pages)
4 July 2013Annual return made up to 22 May 2013
  • ANNOTATION Clarification a second filing LLAR01 was registered on 15/08/15.
(4 pages)
9 July 2012Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from , 5B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 9 July 2012 (1 page)
7 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
12 June 2012Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
12 June 2012Company name changed murray harcourt partnership LLP\certificate issued on 12/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
22 May 2012Incorporation of a limited liability partnership (5 pages)
22 May 2012Incorporation of a limited liability partnership (5 pages)