BALFOURS LIMITED LIABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

BALFOURS LIMITED LIABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC313264

Incorporation date

16/05/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

New Windsor House Oxon Business Park, Bicton Heath, Shrewsbury SY3 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon21/01/2026
Change of details for Mrs Frances Elizabeth Millar as a person with significant control on 2026-01-09
dot icon20/01/2026
Member's details changed for Mrs Frances Elizabeth Millar on 2026-01-09
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Satisfaction of charge 1 in full
dot icon21/11/2025
Registration of charge OC3132640004, created on 2025-11-21
dot icon14/11/2025
Member's details changed for Mr Bryn Thomas Hill on 2025-03-28
dot icon14/11/2025
Change of details for Mr Bryn Thomas Hill as a person with significant control on 2025-03-28
dot icon14/11/2025
Member's details changed for Ms Frances Elizabeth Steer on 2023-09-15
dot icon14/11/2025
Member's details changed for Mrs Frances Elizabeth Millar on 2025-11-14
dot icon12/08/2025
Satisfaction of charge 2 in full
dot icon09/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon24/02/2025
Change of details for Ms Frances Elizabeth Steer as a person with significant control on 2024-09-07
dot icon24/02/2025
Member's details changed for Mr James Dominick Trant on 2025-02-11
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Cessation of Andrew John Liddiment as a person with significant control on 2023-10-06
dot icon10/11/2023
Termination of appointment of Andrew John Liddiment as a member on 2023-10-06
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/05/2023
Change of details for Mr James Dominick Trant as a person with significant control on 2023-04-01
dot icon19/05/2023
Appointment of Mr James Dominick Trant as a member on 2023-04-01
dot icon19/05/2023
Notification of James Dominick Trant as a person with significant control on 2023-04-01
dot icon16/05/2023
Cessation of David Goulden Groves as a person with significant control on 2023-03-31
dot icon16/05/2023
Termination of appointment of David Goulden Groves as a member on 2023-05-16
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from Market House Market Street Craven Arms Shropshire SY7 9NN to New Windsor House Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ on 2022-08-08
dot icon21/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon22/04/2022
Notification of Frances Elizabeth Steer as a person with significant control on 2022-04-01
dot icon22/04/2022
Notification of Bryn Thomas Hill as a person with significant control on 2022-04-01
dot icon21/04/2022
Appointment of Ms Frances Elizabeth Steer as a member on 2022-04-01
dot icon21/04/2022
Appointment of Mr Bryn Thomas Hill as a member on 2022-04-01
dot icon21/04/2022
Termination of appointment of Timothy Norton Lee as a member on 2022-03-31
dot icon21/04/2022
Termination of appointment of Timothy Christopher George Perkins as a member on 2022-03-31
dot icon21/04/2022
Cessation of Timothy Christopher George Perkins as a person with significant control on 2022-03-31
dot icon21/04/2022
Cessation of Timothy Norton Lee as a person with significant control on 2022-03-31
dot icon10/01/2022
Member's details changed for William Richard Ashton Shuttleworth on 2022-01-10
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of Charles Edward Fitzherbert-Brockholes as a member on 2021-05-21
dot icon25/06/2021
Cessation of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2021-05-21
dot icon25/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Registration of charge OC3132640003, created on 2020-12-30
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon21/05/2019
Notification of Alistair James Hilton as a person with significant control on 2019-04-01
dot icon21/05/2019
Appointment of Mr Alistair James Hilton as a member on 2019-04-01
dot icon20/05/2019
Notification of Andrew John Liddiment as a person with significant control on 2019-04-01
dot icon20/05/2019
Notification of Charles Edward Fitzherbert-Brockholes as a person with significant control on 2019-04-01
dot icon20/05/2019
Cessation of Peter Andrew Wright as a person with significant control on 2019-03-31
dot icon20/05/2019
Cessation of Paul Buckingham Segrott as a person with significant control on 2019-03-31
dot icon20/05/2019
Cessation of William Henry Colbatch-Clark as a person with significant control on 2019-03-31
dot icon20/05/2019
Termination of appointment of Peter Andrew Wright as a member on 2019-03-31
dot icon20/05/2019
Termination of appointment of Paul Buckingham Segrott as a member on 2019-03-31
dot icon20/05/2019
Termination of appointment of William Henry Colbatch-Clark as a member on 2019-03-31
dot icon20/05/2019
Appointment of Mr Andrew John Liddiment as a member on 2019-04-01
dot icon20/05/2019
Appointment of Mr Charles Edward Fitzherbert-Brockholes as a member on 2019-04-01
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon18/05/2018
Cessation of Timothy Michael Evans as a person with significant control on 2018-03-31
dot icon18/05/2018
Cessation of Jonathan Rupert Blakiston Lovegrove-Fielden as a person with significant control on 2018-03-31
dot icon18/05/2018
Termination of appointment of Jonathan Rupert Blakiston Lovegrove-Fielden as a member on 2018-03-31
dot icon18/05/2018
Termination of appointment of Timothy Michael Evans as a member on 2018-03-31
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-16
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Member's details changed for Timothy Norton Lee on 2015-08-07
dot icon20/05/2015
Annual return made up to 2015-05-16
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-16
dot icon20/05/2014
Member's details changed for Timothy Norton Lee on 2014-05-16
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Member's details changed for Timothy Norton Lee on 2013-07-26
dot icon04/06/2013
Annual return made up to 2013-05-16
dot icon03/06/2013
Registered office address changed from Market House Market Street Craven Arms Shropshire on 2013-06-03
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-16
dot icon03/05/2012
Member's details changed for William Richard Ashton Shuttleworth on 2012-01-12
dot icon03/05/2012
Termination of appointment of Richard Jones as a member
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-16
dot icon16/05/2011
Member's details changed for Peter Andrew Wright on 2011-05-16
dot icon16/05/2011
Member's details changed for Timothy Christopher George Perkins on 2011-05-16
dot icon16/05/2011
Member's details changed for Mr Richard Edward Simcocks Jones-Perrott on 2011-05-16
dot icon16/05/2011
Member's details changed for William Henry Colbatch-Clark on 2011-02-16
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Member's details changed for William Henry Colbatch-Clark on 2010-09-01
dot icon02/08/2010
Appointment of William Richard Ashton Shuttleworth as a member
dot icon02/08/2010
Appointment of Timothy Norton Lee as a member
dot icon20/07/2010
Member's details changed for Rory Galliers on 2010-07-01
dot icon06/07/2010
Annual return made up to 2010-05-16
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 16/05/09
dot icon21/07/2009
LLP member appointed richard edward simcocks jones-perrott
dot icon14/07/2009
LLP member appointed timothy christopher george perkins
dot icon19/09/2008
Member's particulars rory galliers logged form
dot icon18/09/2008
Annual return made up to 16/05/08
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from market house market street craven arms shropshire DY7 9NN
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 16/05/07
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/05/2006
Annual return made up to 16/05/06
dot icon19/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon12/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon16/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Bryn Thomas
LLP Designated Member
01/04/2022 - Present
-
Hilton, Alistair James
LLP Designated Member
01/04/2019 - Present
-
Jones-Perrott, Richard Edward Simcocks
LLP Designated Member
01/04/2009 - Present
-
Shuttleworth, William Richard Ashton
LLP Designated Member
01/07/2010 - Present
-
Fitzherbert-Brockholes, Charles Edward
LLP Designated Member
01/04/2019 - 21/05/2021
-

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOURS LIMITED LIABILITY PARTNERSHIP

BALFOURS LIMITED LIABILITY PARTNERSHIP is an(a) Active company incorporated on 16/05/2005 with the registered office located at New Windsor House Oxon Business Park, Bicton Heath, Shrewsbury SY3 5HJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOURS LIMITED LIABILITY PARTNERSHIP?

toggle

BALFOURS LIMITED LIABILITY PARTNERSHIP is currently Active. It was registered on 16/05/2005 .

Where is BALFOURS LIMITED LIABILITY PARTNERSHIP located?

toggle

BALFOURS LIMITED LIABILITY PARTNERSHIP is registered at New Windsor House Oxon Business Park, Bicton Heath, Shrewsbury SY3 5HJ.

What is the latest filing for BALFOURS LIMITED LIABILITY PARTNERSHIP?

toggle

The latest filing was on 21/01/2026: Change of details for Mrs Frances Elizabeth Millar as a person with significant control on 2026-01-09.