UKBizDB.co.uk

BALFOURS LIMITED LIABILITY PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balfours Limited Liability Partnership. The company was founded 19 years ago and was given the registration number OC313264. The firm's registered office is in CRAVEN ARMS. You can find them at Market House, Market Street, Craven Arms, Shropshire. This company's SIC code is None Supplied.

Company Information

Name:BALFOURS LIMITED LIABILITY PARTNERSHIP
Company Number:OC313264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Market House, Market Street, Craven Arms, Shropshire, SY7 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felton Farm, West Felton, Oswestry, SY11 4LE

Llp Designated Member16 May 2005Active
New Windsor House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Llp Designated Member01 April 2022Active
New Windsor House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Llp Designated Member01 April 2019Active
Cefnllyfnog, Bwlch-Y-Cibau, Llanfyllin, SY22 5LW

Llp Designated Member01 April 2009Active
The Estate Office, Whitfield, Hereford, United Kingdom, HR2 9BA

Llp Designated Member01 July 2010Active
New Windsor House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Llp Designated Member01 April 2022Active
Balfours Llp, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Llp Designated Member01 April 2023Active
Old School House, Deytheur, Llansantffraid, SY22 6TE

Llp Designated Member16 May 2005Active
Little Mapp Farm, Kenley, Shrewsbury, , SY5 6NR

Llp Designated Member16 May 2005Active
Market House, Market Street, Craven Arms, SY7 9NN

Llp Designated Member01 April 2019Active
39 Port Hill Road, Shrewsbury, , SY3 8RN

Llp Designated Member16 May 2005Active
75 Rowton Road, Sutton Farm, Shrewsbury, , SY2 6JA

Llp Designated Member16 May 2005Active
Shobdon Farm, Newton St. Margarets, Hereford, United Kingdom, HR2 0QW

Llp Designated Member01 July 2010Active
New Windsor House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Llp Designated Member01 April 2019Active
Longden Manor, Pontesford, Shrewsbury, , SY5 0XH

Llp Designated Member16 May 2005Active
Lower House, Pulverbatch, Shrewsbury, SY5 8BZ

Llp Designated Member01 April 2009Active
Old Rectory, Byton, Preteigne, , LD8 2HS

Llp Designated Member16 May 2005Active
The Weir House, Bucknell, , SY7 0AA

Llp Designated Member16 May 2005Active

People with Significant Control

Mr James Dominick Trant
Notified on:01 April 2023
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Balfours Llp, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Bryn Thomas Hill
Notified on:01 April 2022
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Ms Frances Elizabeth Steer
Notified on:01 April 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew John Liddiment
Notified on:01 April 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Charles Edward Fitzherbert-Brockholes
Notified on:01 April 2019
Status:Active
Date of birth:June 1986
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Alistair James Hilton
Notified on:01 April 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Goulden Groves
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Timothy Norton Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Timothy Christopher George Perkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Buckingham Segrott
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Peter Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Henry Colbatch-Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jonathan Rupert Blakiston Lovegrove-Fielden
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Timothy Michael Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Market House, Market Street, Craven Arms, SY7 9NN
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Richard Ashton Shuttleworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Rory Galliers
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard Edward Simcocks Jones-Perrott
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:New Windsor House, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5HJ
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-05-19Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-05-16Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-04-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-04-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-21Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-21Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-10Officers

Change person member limited liability partnership with name change date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.