Introduction
Watch Company
B
BELL & BUXTON LIMITED LIABILITY PARTNERSHIP
BELL & BUXTON LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 27 September 2006 with the registered office located in Sheffield. BELL & BUXTON LIMITED LIABILITY PARTNERSHIP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC322707
LLP Company
Age
19 Years
Incorporated 27 September 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 27 September 2025 (6 months ago)
Next Due
Due by 11 October 2026
For period ending 27 September 2026
Address
Telegraph House High Street Sheffield, S1 2GA,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Sept 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
RODGERS, Matthew Edward
ActiveHigh Street, SheffieldS1 2GA
Born March 1972
Llp designated member
Appointed 01 Nov 2007
RODGERS, Matthew Edward
High Street, SheffieldS1 2GA
Born March 1972
Llp designated member
01 Nov 2007
Active
ROSS, Alexander David
ActiveHigh Street, SheffieldS1 2GA
Born March 1971
Llp designated member
Appointed 27 Sept 2006
ROSS, Alexander David
High Street, SheffieldS1 2GA
Born March 1971
Llp designated member
27 Sept 2006
Active
BUTLER, Mary Susan
ResignedHigh Street, SheffieldS1 2GA
Born April 1959
Llp designated member
Appointed 27 Sept 2006
Resigned 30 Jun 2019
BUTLER, Mary Susan
High Street, SheffieldS1 2GA
Born April 1959
Llp designated member
27 Sept 2006
Resigned 30 Jun 2019
Resigned
CARTLEDGE, Barbara Mary
ResignedMarsh House Road, SheffieldS11 9SP
Born April 1944
Llp designated member
Appointed 01 Nov 2006
Resigned 31 May 2009
CARTLEDGE, Barbara Mary
Marsh House Road, SheffieldS11 9SP
Born April 1944
Llp designated member
01 Nov 2006
Resigned 31 May 2009
Resigned
IBBERSON, Charles David
Resigned26 Lawson Road, SheffieldS10 5BW
Born March 1941
Llp designated member
Appointed 27 Sept 2007
Resigned 30 Nov 2008
IBBERSON, Charles David
26 Lawson Road, SheffieldS10 5BW
Born March 1941
Llp designated member
27 Sept 2007
Resigned 30 Nov 2008
Resigned
NEAL, Charles Bernard
ResignedHigh Street, SheffieldS1 2GA
Born June 1964
Llp designated member
Appointed 01 Sept 2010
Resigned 01 Dec 2022
NEAL, Charles Bernard
High Street, SheffieldS1 2GA
Born June 1964
Llp designated member
01 Sept 2010
Resigned 01 Dec 2022
Resigned
AKPINAR, Charlotte Belma
ResignedTelegraph House, SheffieldS1 2GA
Born August 1977
Llp member
Appointed 01 Dec 2021
Resigned 01 Sept 2025
AKPINAR, Charlotte Belma
Telegraph House, SheffieldS1 2GA
Born August 1977
Llp member
01 Dec 2021
Resigned 01 Sept 2025
Resigned
DIGBY, Emma Elizabeth
ResignedTelegraph House, SheffieldS1 2GA
Born September 1978
Llp member
Appointed 28 Sept 2015
Resigned 13 Sept 2019
DIGBY, Emma Elizabeth
Telegraph House, SheffieldS1 2GA
Born September 1978
Llp member
28 Sept 2015
Resigned 13 Sept 2019
Resigned
KEELING, Dax Oliver
ResignedTelegraph House, SheffieldS1 2GA
Born January 1974
Llp member
Appointed 01 Dec 2022
Resigned 01 Sept 2025
KEELING, Dax Oliver
Telegraph House, SheffieldS1 2GA
Born January 1974
Llp member
01 Dec 2022
Resigned 01 Sept 2025
Resigned
PRICE, Samuel James Stephen
ResignedTelegraph House, SheffieldS1 2GA
Born October 1980
Llp member
Appointed 01 Jul 2023
Resigned 01 Sept 2025
PRICE, Samuel James Stephen
Telegraph House, SheffieldS1 2GA
Born October 1980
Llp member
01 Jul 2023
Resigned 01 Sept 2025
Resigned
SISSONS, Martin James
ResignedTelegraph House, SheffieldS1 2GA
Born October 1963
Llp member
Appointed 01 Oct 2016
Resigned 16 Jul 2021
SISSONS, Martin James
Telegraph House, SheffieldS1 2GA
Born October 1963
Llp member
01 Oct 2016
Resigned 16 Jul 2021
Resigned
WILLIAMS, Susan Demelza Jane
ResignedTelegraph House, SheffieldS1 2GA
Born May 1977
Llp member
Appointed 01 Dec 2020
Resigned 16 Dec 2024
WILLIAMS, Susan Demelza Jane
Telegraph House, SheffieldS1 2GA
Born May 1977
Llp member
01 Dec 2020
Resigned 16 Dec 2024
Resigned
Persons with significant control
7
2 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Charles Bernard Neal
CeasedTelegraph House, SheffieldS1 2GA
Born June 1964
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 30 Jun 2019
Ceased 01 Dec 2022
Mr Charles Bernard Neal
Telegraph House, SheffieldS1 2GA
Born June 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2019
Ceased 01 Dec 2022
Ceased
Mr Alexander David Ross
ActiveTelegraph House, SheffieldS1 2GA
Born March 1971
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 30 Jun 2019
Mr Alexander David Ross
Telegraph House, SheffieldS1 2GA
Born March 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2019
Active
Mr Matthew Edward Rodgers
ActiveTelegraph House, SheffieldS1 2GA
Born March 1972
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 30 Jun 2019
Mr Matthew Edward Rodgers
Telegraph House, SheffieldS1 2GA
Born March 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2019
Active
Mr Alexander David Ross
CeasedTelegraph House, SheffieldS1 2GA
Born March 1971
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 06 Apr 2016
Ceased 10 Oct 2017
Mr Alexander David Ross
Telegraph House, SheffieldS1 2GA
Born March 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Oct 2017
Ceased
Miss Mary Susan Butler
CeasedTelegraph House, SheffieldS1 2GA
Born April 1959
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 06 Apr 2016
Ceased 10 Oct 2017
Miss Mary Susan Butler
Telegraph House, SheffieldS1 2GA
Born April 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Oct 2017
Ceased
Matthew Edward Rodgers
CeasedTelegraph House, SheffieldS1 2GA
Born March 1972
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 06 Apr 2016
Ceased 10 Oct 2017
Matthew Edward Rodgers
Telegraph House, SheffieldS1 2GA
Born March 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Oct 2017
Ceased
Mr Charles Bernard Neal
CeasedTelegraph House, SheffieldS1 2GA
Born June 1964
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 06 Apr 2016
Ceased 10 Oct 2017
Mr Charles Bernard Neal
Telegraph House, SheffieldS1 2GA
Born June 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 10 Oct 2017
Ceased
Filing History
90
Description
Type
Date Filed
Document
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2025
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2025
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2025
16 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 December 2024
18 January 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 January 2024
28 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2023
28 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2023
28 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2023
28 September 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 September 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 March 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 March 2023
19 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 March 2023
19 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 March 2023
20 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 September 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 August 2021
6 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 August 2021
21 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2019
4 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2019
4 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2019
4 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2019
2 July 2019
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
2 July 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2019
7 August 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
7 August 2018
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 October 2017
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 October 2017
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 October 2017
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 October 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 August 2016
25 October 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 October 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 November 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 November 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 November 2009