Company NameButcher And Barlow Llp
Company StatusActive
Company NumberOC343502
CategoryLimited Liability Partnership
Incorporation Date23 February 2009(15 years, 1 month ago)

Directors

LLP Designated Member NameMr Charles John Maxwell Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
LLP Designated Member NameAnthony Richard Higham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 Blackburn Road
Edgworth Turton
Bolton
Lancashire
BL7 0DL
LLP Designated Member NameMr Jonathan Andrew Aldersley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Grappenhall Road
Stockton Heath
Warrington
WA4 2AU
LLP Designated Member NameMr Christopher Hopkins
Date of BirthMarch 1982 (Born 42 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMiss Rachel Cryan
Date of BirthJune 1979 (Born 44 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Angela Simone Gleave
Date of BirthJuly 1976 (Born 47 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr John Robert Hyatt
Date of BirthJuly 1960 (Born 63 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Justin Sean Kelly
Date of BirthMay 1972 (Born 51 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Robert Graham Morris
Date of BirthJanuary 1959 (Born 65 years ago)
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Amy Susan Norman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Caroline Cockill-Guy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Graham Malcolm George Gigg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Claire Damaris Jackson
Date of BirthJuly 1974 (Born 49 years ago)
StatusCurrent
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Kevan Farley Hankinson
Date of BirthOctober 1970 (Born 53 years ago)
StatusCurrent
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Michael Charles Bracegirdle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr James Hodgson
Date of BirthMay 1984 (Born 39 years ago)
StatusCurrent
Appointed01 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Philip John Thompson
Date of BirthApril 1960 (Born 64 years ago)
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
LLP Member NameMr Alexander George Sandland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
LLP Member NameMr Philip Daniel Jennings
Date of BirthDecember 1985 (Born 38 years ago)
StatusCurrent
Appointed01 May 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Gregory Lee Porter
Date of BirthNovember 1983 (Born 40 years ago)
StatusCurrent
Appointed01 May 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Lynsey Ann Stuchfield
Date of BirthApril 1977 (Born 47 years ago)
StatusCurrent
Appointed01 May 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Samuel Mark Dale
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Rebecca Emily Jepson
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed01 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Andrew Duncan Mackenzie
Date of BirthJune 1989 (Born 34 years ago)
StatusCurrent
Appointed01 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Zoe Rebekah Paton-Crockett
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed01 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Adam Jon Shawcross
Date of BirthOctober 1986 (Born 37 years ago)
StatusCurrent
Appointed01 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Daniel James Woodcock
Date of BirthDecember 1977 (Born 46 years ago)
StatusCurrent
Appointed01 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Nicola Jane Wingfield
Date of BirthMarch 1987 (Born 37 years ago)
StatusCurrent
Appointed01 May 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMrs Rachel Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Timothy James Bailey
Date of BirthJune 1986 (Born 37 years ago)
StatusCurrent
Appointed01 September 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMr Stephen David Holland
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
LLP Member NameMr Edward Martin Byrom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
LLP Member NameMr Richard James Ashton
Date of BirthSeptember 1953 (Born 70 years ago)
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Bank Street
Bury
BL9 0DL
LLP Member NameMiss Susan Appleton
Date of BirthJuly 1960 (Born 63 years ago)
StatusResigned
Appointed01 May 2012(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
LLP Member NameMr Mark Nicholas Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL

Contact

Websitewww.butcher-barlow.co.uk

Location

Registered Address2-8 Bank Street
Bury
BL9 0DL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,958,917
Cash£615,985
Current Liabilities£632,650

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

14 March 2018Delivered on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 July 2010Delivered on: 23 July 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2010Delivered on: 16 October 2010
Satisfied on: 14 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 45 the oaks, west byfleet, surrey.
Fully Satisfied
23 April 2009Delivered on: 30 April 2009
Satisfied on: 13 May 2013
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of James Geoffrey Whitaker as a member on 21 December 2020 (1 page)
9 December 2020Termination of appointment of Richard James Ashton as a member on 30 April 2020 (1 page)
9 December 2020Appointment of Mrs Nicola Jane Wingfield as a member on 1 May 2019 (2 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 May 2020Satisfaction of charge 2 in full (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Daniel James Woodcock as a member on 1 January 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Registered office address changed from 2-6 Bank Street Bury Lancashire BL9 0DL to 2-8 Bank Street Bury BL9 0DL on 15 May 2018 (1 page)
3 May 2018Appointment of Mr Adam Jon Shawcross as a member on 1 May 2018 (2 pages)
1 May 2018Appointment of Mrs Zoe Rebekah Paton-Crockett as a member on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Samuel Mark Dale as a member on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Andrew Duncan Mackenzie as a member on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Margaret Dianne Mooney as a member on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Stephen David Holland as a member on 30 April 2018 (1 page)
1 May 2018Appointment of Mrs Rebecca Emily Jepson as a member on 1 May 2018 (2 pages)
21 March 2018Registration of charge OC3435020004, created on 14 March 2018 (30 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 October 2017Appointment of Mr Gregory Lee Porter as a member on 1 May 2016 (2 pages)
17 October 2017Appointment of Mrs Lynsey Ann Stuchfield as a member on 1 May 2017 (2 pages)
17 October 2017Appointment of Mr Gregory Lee Porter as a member on 1 May 2016 (2 pages)
17 October 2017Appointment of Mr Philip Daniel Jennings as a member on 1 May 2016 (2 pages)
17 October 2017Appointment of Mrs Lynsey Ann Stuchfield as a member on 1 May 2017 (2 pages)
17 October 2017Appointment of Mr Philip Daniel Jennings as a member on 1 May 2016 (2 pages)
1 March 2017Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017 (1 page)
1 March 2017Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Termination of appointment of Susan Appleton as a member on 1 May 2016 (1 page)
1 March 2017Termination of appointment of Susan Appleton as a member on 1 May 2016 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 February 2016Annual return made up to 29 February 2016 (18 pages)
29 February 2016Annual return made up to 29 February 2016 (18 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 (13 pages)
4 March 2015Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages)
4 March 2015Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages)
4 March 2015Annual return made up to 28 February 2015 (13 pages)
4 March 2015Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages)
4 March 2015Termination of appointment of Philip John Thompson as a member on 30 April 2014 (1 page)
4 March 2015Termination of appointment of Philip John Thompson as a member on 30 April 2014 (1 page)
4 March 2015Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages)
4 March 2015Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages)
4 March 2015Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages)
4 March 2015Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages)
4 March 2015Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages)
4 March 2015Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages)
4 March 2015Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages)
4 March 2015Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages)
4 March 2015Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages)
4 March 2015Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages)
4 March 2015Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages)
4 March 2015Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages)
4 March 2015Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages)
4 March 2015Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages)
4 March 2015Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages)
3 March 2014Annual return made up to 28 February 2014 (12 pages)
3 March 2014Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages)
3 March 2014Annual return made up to 28 February 2014 (12 pages)
3 March 2014Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Termination of appointment of Edward Byrom as a member (1 page)
13 May 2013Termination of appointment of Edward Byrom as a member (1 page)
13 May 2013Satisfaction of charge 1 in full (1 page)
13 May 2013Satisfaction of charge 1 in full (1 page)
28 February 2013Annual return made up to 28 February 2013 (13 pages)
28 February 2013Annual return made up to 28 February 2013 (13 pages)
27 February 2013Member's details changed for Mrs Angela Simone Gleave on 27 February 2013 (2 pages)
27 February 2013Member's details changed for Mr Stephen David Hollan on 27 February 2013 (2 pages)
27 February 2013Termination of appointment of Le Walker as a member (1 page)
27 February 2013Termination of appointment of Le Walker as a member (1 page)
27 February 2013Member's details changed for Mrs Angela Simone Gleave on 27 February 2013 (2 pages)
27 February 2013Member's details changed for Mr Stephen David Hollan on 27 February 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 May 2012Appointment of Mr Christopher Hopkins as a member (2 pages)
25 May 2012Appointment of Mr Graham Malcolm George Gigg as a member (2 pages)
25 May 2012Appointment of Mrs Angela Simone Gleave as a member (2 pages)
25 May 2012Appointment of Mr James Geoffrey Whitaker as a member (2 pages)
25 May 2012Appointment of Miss Susan Appleton as a member (2 pages)
25 May 2012Appointment of Mrs Le Ann Walker as a member (2 pages)
25 May 2012Appointment of Mr Christopher Hopkins as a member (2 pages)
25 May 2012Appointment of Mr James Geoffrey Whitaker as a member (2 pages)
25 May 2012Appointment of Mrs Caroline Cockill-Guy as a member (2 pages)
25 May 2012Appointment of Mrs Caroline Cockill-Guy as a member (2 pages)
25 May 2012Appointment of Mr Philip John Thompson as a member (2 pages)
25 May 2012Appointment of Mr Graham Malcolm George Gigg as a member (2 pages)
25 May 2012Appointment of Miss Susan Appleton as a member (2 pages)
25 May 2012Appointment of Mr Philip John Thompson as a member (2 pages)
25 May 2012Appointment of Mrs Le Ann Walker as a member (2 pages)
25 May 2012Appointment of Mr Richard James Ashton as a member (2 pages)
25 May 2012Appointment of Mr Richard James Ashton as a member (2 pages)
25 May 2012Appointment of Mrs Angela Simone Gleave as a member (2 pages)
24 May 2012Appointment of Mr Stephen David Hollan as a member (2 pages)
24 May 2012Appointment of Mr John Robert Hyatt as a member (2 pages)
24 May 2012Appointment of Miss Rachel Cryan as a member (2 pages)
24 May 2012Appointment of Mrs Amy Susan Norman as a member (2 pages)
24 May 2012Appointment of Mrs Amy Susan Norman as a member (2 pages)
24 May 2012Appointment of Mr Justin Sean Kelly as a member (2 pages)
24 May 2012Appointment of Mr Robert Graham Morris as a member (2 pages)
24 May 2012Appointment of Mr Robert Graham Morris as a member (2 pages)
24 May 2012Appointment of Miss Rachel Cryan as a member (2 pages)
24 May 2012Appointment of Mr Edward Martin Byrom as a member (2 pages)
24 May 2012Appointment of Mr Justin Sean Kelly as a member (2 pages)
24 May 2012Appointment of Mr Edward Martin Byrom as a member (2 pages)
24 May 2012Appointment of Mr John Robert Hyatt as a member (2 pages)
24 May 2012Appointment of Mr Stephen David Hollan as a member (2 pages)
24 April 2012Change of status notice (2 pages)
24 April 2012Change of status notice (2 pages)
28 March 2012Annual return made up to 29 February 2012 (4 pages)
28 March 2012Annual return made up to 29 February 2012 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 July 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
19 July 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
2 March 2011Annual return made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 28 February 2011 (4 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
23 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
23 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 June 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
15 June 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
8 March 2010Annual return made up to 28 February 2010 (9 pages)
8 March 2010Annual return made up to 28 February 2010 (9 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2009Incorporation document\certificate of incorporation (4 pages)
23 February 2009Incorporation document\certificate of incorporation (4 pages)