BELL & BUXTON LIMITED LIABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC322707

Incorporation date

27/09/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Telegraph House, High Street, Sheffield, South Yorkshire S1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/10/2025
Termination of appointment of Charlotte Belma Akpinar as a member on 2025-09-01
dot icon03/10/2025
Termination of appointment of Dax Oliver Keeling as a member on 2025-09-01
dot icon03/10/2025
Termination of appointment of Samuel James Stephen Price as a member on 2025-09-01
dot icon22/09/2025
Satisfaction of charge 1 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Susan Demelza Jane Williams as a member on 2024-12-16
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/01/2024
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon28/09/2023
Appointment of Mr Samuel James Stephen Price as a member on 2023-07-01
dot icon28/09/2023
Member's details changed for Miss Charlotte Belma Akpinar on 2023-09-14
dot icon28/09/2023
Member's details changed for Mr Dax Oliver Keeling on 2023-09-14
dot icon28/09/2023
Member's details changed for Mrs Susan Demelza Jane Williams on 2023-09-14
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/03/2023
Cessation of Charles Bernard Neal as a person with significant control on 2022-12-01
dot icon19/03/2023
Termination of appointment of Charles Bernard Neal as a member on 2022-12-01
dot icon19/03/2023
Appointment of Mr Dax Oliver Keeling as a member on 2022-12-01
dot icon19/03/2023
Member's details changed for Mrs Susan Demelza Jane Williams on 2020-12-01
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/09/2022
Appointment of Miss Charlotte Belma Akpinar as a member on 2021-12-01
dot icon18/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/08/2021
Appointment of Mrs Susan Demelza Jane Williams as a member on 2020-12-01
dot icon06/08/2021
Termination of appointment of Martin James Sissons as a member on 2021-07-16
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon21/09/2019
Termination of appointment of Emma Elizabeth Digby as a member on 2019-09-13
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Notification of Charles Bernard Neal as a person with significant control on 2019-06-30
dot icon04/07/2019
Notification of Matthew Edward Rodgers as a person with significant control on 2019-06-30
dot icon04/07/2019
Notification of Alexander David Ross as a person with significant control on 2019-06-30
dot icon02/07/2019
Withdrawal of a person with significant control statement on 2019-07-02
dot icon02/07/2019
Termination of appointment of Mary Susan Butler as a member on 2019-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon07/08/2018
Notification of a person with significant control statement
dot icon12/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon10/10/2017
Cessation of Alexander David Ross as a person with significant control on 2017-10-10
dot icon10/10/2017
Cessation of Matthew Edward Rodgers as a person with significant control on 2017-10-10
dot icon10/10/2017
Cessation of Charles Bernard Neal as a person with significant control on 2017-10-10
dot icon10/10/2017
Cessation of Mary Susan Butler as a person with significant control on 2017-10-10
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/10/2016
Appointment of Martin James Sissons as a member on 2016-10-01
dot icon03/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon03/10/2016
Member's details changed for Mrs Emma Elizabeth Digby on 2016-10-01
dot icon05/09/2016
Change of status notice
dot icon24/08/2016
Member's details changed for Emma Elizabeth Digby on 2016-08-23
dot icon21/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/10/2015
Annual return made up to 2015-09-27
dot icon25/10/2015
Appointment of Emma Elizabeth Digby as a member on 2015-09-28
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/10/2014
Annual return made up to 2014-09-27
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/10/2013
Annual return made up to 2013-09-27
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/04/2013
Member's details changed for Alexander David Ross on 2011-12-17
dot icon24/04/2013
Member's details changed for Matthew Edward Rodgers on 2013-03-08
dot icon03/10/2012
Annual return made up to 2012-09-27
dot icon03/10/2012
Member's details changed for Alexander David Ross on 2012-10-03
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/04/2012
Member's details changed for Alexander David Ross on 2011-12-15
dot icon03/10/2011
Annual return made up to 2011-09-27
dot icon10/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/10/2010
Annual return made up to 2010-09-27
dot icon04/10/2010
Member's details changed for Alexander David Ross on 2010-09-27
dot icon04/10/2010
Member's details changed for Matthew Edward Rodgers on 2010-09-27
dot icon04/10/2010
Member's details changed for Mary Susan Butler on 2010-09-27
dot icon03/09/2010
Appointment of Charles Bernard Neal as a member
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Member's details changed for Mary Susan Butler on 2009-10-07
dot icon03/11/2009
Member's details changed for Matthew Edward Rodgers on 2009-10-07
dot icon03/11/2009
Member's details changed for Alexander David Ross on 2009-10-07
dot icon30/09/2009
Annual return made up to 27/09/09
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/08/2009
Member resigned barbara cartledge
dot icon10/02/2009
Annual return made up to 27/09/08
dot icon08/01/2009
Member resigned charles ibberson
dot icon04/09/2008
Currext from 31/10/2008 to 30/11/2008 secretary of state approval
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/06/2008
27/09/07 amend
dot icon20/05/2008
LLP member appointed barbara mary cartledge
dot icon20/05/2008
LLP member appointed matthew edward rodgers
dot icon12/10/2007
Annual return made up to 27/09/07
dot icon07/11/2006
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon03/11/2006
Particulars of mortgage/charge
dot icon27/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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)
2021
34
388.28K
-
0.00
290.08K
-
2022
35
85.24K
-
0.00
171.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akpinar, Charlotte Belma
LLP Member
01/12/2021 - 01/09/2025
-
Neal, Charles Bernard
LLP Designated Member
01/09/2010 - 01/12/2022
-
Williams, Susan Demelza Jane
LLP Member
01/12/2020 - 16/12/2024
-
Cartledge, Barbara Mary
LLP Designated Member
01/11/2006 - 31/05/2009
-
Ibberson, Charles David
LLP Designated Member
27/09/2007 - 30/11/2008
-

Persons with Significant Control

8
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 BELL & BUXTON LIMITED LIABILITY PARTNERSHIP

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP is an(a) Active company incorporated on 27/09/2006 with the registered office located at Telegraph House, High Street, Sheffield, South Yorkshire S1 2GA. There are currently 2 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 BELL & BUXTON LIMITED LIABILITY PARTNERSHIP?

toggle

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP is currently Active. It was registered on 27/09/2006 .

Where is BELL & BUXTON LIMITED LIABILITY PARTNERSHIP located?

toggle

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP is registered at Telegraph House, High Street, Sheffield, South Yorkshire S1 2GA.

What is the latest filing for BELL & BUXTON LIMITED LIABILITY PARTNERSHIP?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.