BILBROUGH LLP

Register to unlock more data on OkredoRegister

BILBROUGH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC328873

Incorporation date

07/06/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Maryvale, Mill Street, Ludlow, Shropshire SY8 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Notification of Alison Ruth Cundall as a person with significant control on 2024-07-16
dot icon13/08/2024
Cessation of Richard John Cundall as a person with significant control on 2024-07-09
dot icon13/08/2024
Member's details changed for Acaster Llp on 2024-08-01
dot icon13/08/2024
Member's details changed for Cundall Partnership Llp on 2024-08-01
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to Maryvale Mill Street Ludlow Shropshire SY8 1GH on 2021-09-16
dot icon29/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon26/09/2018
Member's details changed for Cundall Partnership Llp on 2018-09-25
dot icon26/09/2018
Member's details changed for Acaster Llp on 2018-09-25
dot icon25/09/2018
Registered office address changed from Maryvale Mill Street Ludlow Shropshire SY8 1GH to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2018-09-25
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-07
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Registration of charge OC3288730002, created on 2015-10-28
dot icon30/06/2015
Member's details changed for Mr David Shepherd on 2015-06-24
dot icon30/06/2015
Appointment of Mr David Shepherd as a member on 2015-06-24
dot icon30/06/2015
Registration of charge OC3288730001, created on 2015-06-24
dot icon18/06/2015
Annual return made up to 2015-06-07
dot icon07/11/2014
Accounts for a small company made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of Moreton Street Limited as a member on 2014-09-04
dot icon25/09/2014
Termination of appointment of Marsh Marigold Limited as a member on 2014-09-04
dot icon25/09/2014
Termination of appointment of Timothy Westhead as a member on 2014-09-04
dot icon25/09/2014
Termination of appointment of Charles Edward Richard Ingleby as a member on 2014-09-04
dot icon25/09/2014
Termination of appointment of Sarah Elizabeth Anne Ingleby as a member on 2014-09-04
dot icon25/09/2014
Termination of appointment of Staincliffe Llp as a member on 2014-09-04
dot icon19/06/2014
Annual return made up to 2014-06-07
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-07
dot icon16/07/2012
Accounts for a small company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-07
dot icon19/06/2012
Member's details changed for Marsh Marigold Limited on 2012-03-01
dot icon19/06/2012
Member's details changed for Moreton Street Limited on 2012-03-01
dot icon19/06/2012
Member's details changed for Cundall Partnership Llp on 2012-03-01
dot icon19/06/2012
Member's details changed for Acaster Llp on 2012-03-01
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-07
dot icon20/06/2011
Member's details changed for Staincliffe Llp on 2011-06-07
dot icon07/10/2010
Registered office address changed from Palmers House 7 Crove Street Ludlow Shropshire SY8 1DB on 2010-10-07
dot icon27/09/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-07
dot icon23/06/2010
Appointment of Mark Charles Forbes Millar as a member
dot icon25/05/2010
Appointment of Staincliffe Llp as a member
dot icon17/05/2010
Member's details changed for Simon Mark George Kitching on 2010-04-12
dot icon13/05/2010
Termination of appointment of Simon Kitching as a member
dot icon13/05/2010
Termination of appointment of Peter Dove as a member
dot icon12/05/2010
Termination of appointment of a member
dot icon12/05/2010
Termination of appointment of Broughton Group Holdings Limited as a member
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 07/06/09
dot icon29/09/2009
LLP member appointed peter stephen dove
dot icon10/09/2009
LLP member appointed simon mark george kitching logged form
dot icon28/07/2009
LLP member appointed simon mark george kitching
dot icon05/05/2009
Annual return made up to 05/07/08
dot icon17/02/2009
Member resignedr cording land LLP logged form
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Prevsho from 30/06/2008 to 31/03/2008
dot icon25/07/2007
New member appointed
dot icon25/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon07/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACASTER LLP
LLP Designated Member
07/06/2007 - Present
-
BROUGHTON GROUP HOLDINGS LIMITED
LLP Designated Member
14/06/2007 - 31/12/2009
-
Ingleby, Sarah Elizabeth Anne
LLP Designated Member
14/06/2007 - 04/09/2014
-
CORDING LAND LLP
LLP Designated Member
14/06/2007 - 08/01/2009
1
Dove, Peter Stephen
LLP Designated Member
08/01/2009 - 31/12/2009
7

Persons with Significant Control

3
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 BILBROUGH LLP

BILBROUGH LLP is an(a) Active company incorporated on 07/06/2007 with the registered office located at Maryvale, Mill Street, Ludlow, Shropshire SY8 1GH. There are currently 3 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 BILBROUGH LLP?

toggle

BILBROUGH LLP is currently Active. It was registered on 07/06/2007 .

Where is BILBROUGH LLP located?

toggle

BILBROUGH LLP is registered at Maryvale, Mill Street, Ludlow, Shropshire SY8 1GH.

What is the latest filing for BILBROUGH LLP?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-31.