Company NameBegbies Traynor (SY) Llp
Company StatusActive
Company NumberOC309058
CategoryLimited Liability Partnership
Incorporation Date20 August 2004(19 years, 8 months ago)
Previous NameBegbies Traynor (South West) Llp

Directors

LLP Member NameMr Gareth David Rusling
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Member NameMr Kris Anthony Wigfield
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(13 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Member NameMs Joanne Louise Hammond
Date of BirthAugust 1985 (Born 38 years ago)
StatusCurrent
Appointed01 May 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Member NameMr Matthew Cluer
Date of BirthJuly 1984 (Born 39 years ago)
StatusCurrent
Appointed01 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Designated Member NameBegbies Traynor Limited (Corporation)
StatusCurrent
Appointed28 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Designated Member NameBTG Consulting Limited (Corporation)
StatusCurrent
Appointed28 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Member NameMr Ian Edward Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehayes
Dalwood
Axminster
EX13 7EG
LLP Member NameKenneth Stephen Chalk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressHilltop Meadow Templars Way
Cuck Hill Shipham
Winscombe
Avon
BS25 1RB
LLP Member NameSimon Haskew
Date of BirthAugust 1959 (Born 64 years ago)
StatusResigned
Appointed01 November 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressThe Clock Tower Horton Hill
Horton
Chipping Sodbury
South Gloucestershire
BS37 6QN
LLP Member NameJohn Wynn Davies
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed01 November 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address31 Hastings Avenue
Penarth
Vale Of Glamorgan
CF64 2TG
Wales
LLP Member NameDavid Hill
Date of BirthJune 1953 (Born 70 years ago)
StatusResigned
Appointed20 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Orchard Castle
Thornhill
Cardiff
Glamorgan
CF14 9BA
Wales
LLP Member NameMr Peter Richard Dewey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaia Farm St. Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
LLP Member NameMr John Russell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
LLP Designated Member NameBegbies Traynor (East) Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
M2 2EE
LLP Designated Member NameMarplace (Number 622) Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressBrook House
77 Fountain Street
Manchester
M2 2EE
LLP Designated Member NameBegbies Traynor Group Plc (Corporation)
StatusResigned
Appointed24 September 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
Correspondence AddressFourth Floor, Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Websitebegbies-traynor.com
Email address[email protected]
Telephone0161 8371700
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

26 August 2005Delivered on: 27 August 2005
Satisfied on: 11 May 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 2005Delivered on: 21 May 2005
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property, plant and machinery equipment vehicles computers and other chattels, charged deposits, investments and related rights, insurances, material contracts, pension fund, goodwill & uncalled capital, intellectual property rights, assigned deposits floating charge undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Full accounts made up to 30 April 2023 (19 pages)
30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 30 April 2022 (19 pages)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Matthew Cluer as a member on 1 May 2022 (2 pages)
27 January 2022Full accounts made up to 30 April 2021 (19 pages)
23 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
4 May 2021Appointment of Ms Joanne Louise Hammond as a member on 1 May 2021 (2 pages)
26 March 2021Full accounts made up to 30 April 2020 (18 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (17 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 30 April 2018 (16 pages)
23 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 30 April 2017 (15 pages)
5 December 2017Full accounts made up to 30 April 2017 (15 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 September 2017Appointment of Mr Kris Anthony Wigfield as a member on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr Kris Anthony Wigfield as a member on 4 September 2017 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (17 pages)
3 February 2017Full accounts made up to 30 April 2016 (17 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
7 July 2016Termination of appointment of John Russell as a member on 29 April 2016 (1 page)
7 July 2016Termination of appointment of John Russell as a member on 29 April 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 October 2015Annual return made up to 20 October 2015 (4 pages)
23 October 2015Annual return made up to 20 October 2015 (4 pages)
8 October 2015Appointment of Mr John Russell as a member on 30 September 2015 (2 pages)
8 October 2015Appointment of Mr John Russell as a member on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Gareth David Rusling as a member on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Gareth David Rusling as a member on 30 September 2015 (2 pages)
18 September 2015Company name changed begbies traynor (south west) LLP\certificate issued on 18/09/15
  • LLNM01 ‐ Change of name notice
(3 pages)
18 September 2015Company name changed begbies traynor (south west) LLP\certificate issued on 18/09/15
  • LLNM01 ‐ Change of name notice
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 November 2014Annual return made up to 20 October 2014 (3 pages)
5 November 2014Annual return made up to 20 October 2014 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 October 2013Annual return made up to 20 October 2013 (3 pages)
29 October 2013Annual return made up to 20 October 2013 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 January 2013Annual return made up to 20 October 2012 (3 pages)
10 January 2013Annual return made up to 20 October 2012 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 November 2011Member's details changed for Begbies Traynor Limited on 3 November 2011 (2 pages)
3 November 2011Annual return made up to 20 October 2011 (3 pages)
3 November 2011Annual return made up to 20 October 2011 (3 pages)
3 November 2011Member's details changed for Btg Consulting Limited on 3 November 2011 (2 pages)
3 November 2011Member's details changed for Btg Consulting Limited on 3 November 2011 (2 pages)
3 November 2011Member's details changed for Btg Consulting Limited on 3 November 2011 (2 pages)
3 November 2011Member's details changed for Begbies Traynor Limited on 3 November 2011 (2 pages)
3 November 2011Member's details changed for Begbies Traynor Limited on 3 November 2011 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
25 October 2010Annual return made up to 20 October 2010 (8 pages)
25 October 2010Annual return made up to 20 October 2010 (8 pages)
13 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
13 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
4 January 2010Full accounts made up to 30 April 2009 (14 pages)
4 January 2010Full accounts made up to 30 April 2009 (14 pages)
13 November 2009Annual return made up to 20 October 2009 (8 pages)
13 November 2009Annual return made up to 20 October 2009 (8 pages)
22 October 2009Termination of appointment of Simon Haskew as a member (1 page)
22 October 2009Termination of appointment of Simon Haskew as a member (1 page)
15 October 2009Termination of appointment of John Wynn Davies as a member (2 pages)
15 October 2009Termination of appointment of John Wynn Davies as a member (2 pages)
7 October 2009Annual return made up to 22 September 2009 (2 pages)
7 October 2009Annual return made up to 22 September 2009 (2 pages)
26 May 2009Member resigned david hill (1 page)
26 May 2009Member resigned ian walker (1 page)
26 May 2009Member resigned ian walker (1 page)
26 May 2009Member resigned david hill (1 page)
26 May 2009Member resigned peter dewey (1 page)
26 May 2009Member resigned peter dewey (1 page)
24 February 2009Full accounts made up to 30 April 2008 (14 pages)
24 February 2009Full accounts made up to 30 April 2008 (14 pages)
29 September 2008Annual return made up to 22/09/08 (6 pages)
29 September 2008Annual return made up to 22/09/08 (6 pages)
28 August 2008Member resigned kenneth chalk (1 page)
28 August 2008Member resigned kenneth chalk (1 page)
29 May 2008LLP member appointed peter dewey (1 page)
29 May 2008LLP member appointed peter dewey (1 page)
27 March 2008LLP member appointed kenneth chalk (1 page)
27 March 2008LLP member appointed simon haskew (1 page)
27 March 2008LLP member appointed john wynn davies (1 page)
27 March 2008LLP member appointed kenneth chalk (1 page)
27 March 2008LLP member appointed simon haskew (1 page)
27 March 2008LLP member appointed john wynn davies (1 page)
18 January 2008Auditor's resignation (1 page)
18 January 2008Auditor's resignation (1 page)
18 January 2008Auditors resignation (1 page)
18 January 2008Auditors resignation (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
25 October 2007Full accounts made up to 30 April 2007 (14 pages)
25 October 2007Full accounts made up to 30 April 2007 (14 pages)
11 October 2007Registered office changed on 11/10/07 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
11 October 2007Registered office changed on 11/10/07 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
13 September 2007Annual return made up to 20/08/07 (3 pages)
13 September 2007Annual return made up to 20/08/07 (3 pages)
23 April 2007New member appointed (1 page)
23 April 2007New member appointed (1 page)
9 March 2007Full accounts made up to 30 April 2006 (14 pages)
9 March 2007Full accounts made up to 30 April 2006 (14 pages)
3 November 2006Annual return made up to 20/08/06 (4 pages)
3 November 2006Annual return made up to 20/08/06 (4 pages)
16 August 2006New member appointed (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006Member resigned (1 page)
16 August 2006New member appointed (1 page)
16 August 2006New member appointed (1 page)
16 August 2006Member resigned (1 page)
16 August 2006New member appointed (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Annual return made up to 20/08/05 (4 pages)
8 September 2005Annual return made up to 20/08/05 (4 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
10 June 2005New member appointed (1 page)
10 June 2005New member appointed (1 page)
21 May 2005Particulars of mortgage/charge (15 pages)
21 May 2005Particulars of mortgage/charge (15 pages)
22 March 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
22 March 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
24 December 2004New member appointed (1 page)
24 December 2004Member resigned (1 page)
24 December 2004New member appointed (1 page)
24 December 2004Member resigned (1 page)
20 August 2004Incorporation (3 pages)
20 August 2004Incorporation (3 pages)