Introduction
Watch Company
T
THE BECKMERE PARTNERSHIP LLP
THE BECKMERE PARTNERSHIP LLP is an active company incorporated on 14 August 2003 with the registered office located in Oldham. THE BECKMERE PARTNERSHIP LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC305302
LLP Company
Age
22 Years
Incorporated 14 August 2003
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 September 2025 (7 months ago)
Next Due
Due by 24 September 2026
For period ending 10 September 2026
Address
Bee Works Shaw Road Royton Oldham, OL2 6EH,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Aug 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
ROTHWELL, Alan
ActiveShawbeck House, OldhamOL3 6LE
Born February 1956
Llp designated member
Appointed 14 Aug 2003
ROTHWELL, Alan
Shawbeck House, OldhamOL3 6LE
Born February 1956
Llp designated member
14 Aug 2003
Active
TUPMAN, Alan
ActiveLadcastle Road, OldhamOL3 5QT
Born November 1951
Llp designated member
Appointed 01 Oct 2020
TUPMAN, Alan
Ladcastle Road, OldhamOL3 5QT
Born November 1951
Llp designated member
01 Oct 2020
Active
DALLIMORE, Geoffrey
ResignedShaw Road, OldhamOL2 6EH
Born September 1966
Llp designated member
Appointed 01 Oct 2012
Resigned 01 Aug 2023
DALLIMORE, Geoffrey
Shaw Road, OldhamOL2 6EH
Born September 1966
Llp designated member
01 Oct 2012
Resigned 01 Aug 2023
Resigned
TUPMAN, Alan
ResignedShawmere House Shaws Lane, SaddleworthOL3 6LE
Born November 1951
Llp designated member
Appointed 14 Aug 2003
Resigned 30 Apr 2012
TUPMAN, Alan
Shawmere House Shaws Lane, SaddleworthOL3 6LE
Born November 1951
Llp designated member
14 Aug 2003
Resigned 30 Apr 2012
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Alan Tupman
ActiveShaw Road, OldhamOL2 6EH
Born November 1951
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 Nov 2023
Mr Alan Tupman
Shaw Road, OldhamOL2 6EH
Born November 1951
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
28 Nov 2023
Active
Mr Alan Rothwell
ActiveShaws Lane, OldhamOL3 6LE
Born February 1956
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Nov 2023
Mr Alan Rothwell
Shaws Lane, OldhamOL3 6LE
Born February 1956
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Nov 2023
Active
Mr Alan Rothwell
CeasedLadcastle Road, OldhamOL3 5QT
Born February 1956
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 30 Sept 2016
Ceased 28 Nov 2023
Mr Alan Rothwell
Ladcastle Road, OldhamOL3 5QT
Born February 1956
Voting rights 75 to 100 percent limited liability partnership
30 Sept 2016
Ceased 28 Nov 2023
Ceased
Filing History
71
Description
Type
Date Filed
Document
6 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 February 2026
2 July 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
2 July 2025
26 February 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 February 2024
28 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 November 2023
28 November 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 November 2023
28 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 November 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 October 2023
4 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 August 2023
5 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 October 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 October 2020
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 December 2016
13 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 October 2015
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 February 2014
31 January 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 January 2014
5 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
5 February 2013
23 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 January 2013
21 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
21 November 2011