Background WavePink WaveYellow Wave

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP (OC322707)

BELL & BUXTON LIMITED LIABILITY PARTNERSHIP (OC322707) is an active UK company. incorporated on 27 September 2006. with registered office in Sheffield. BELL & BUXTON LIMITED LIABILITY PARTNERSHIP has been registered for 19 years.

Company Number
OC322707
Status
active
Type
llp
Incorporated
27 September 2006
Age
19 years
Address
Telegraph House, Sheffield, S1 2GA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Telegraph House High Street Sheffield, S1 2GA,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RODGERS, Matthew Edward

Active
High Street, SheffieldS1 2GA
Born March 1972
Llp designated member
Appointed 01 Nov 2007

ROSS, Alexander David

Active
High Street, SheffieldS1 2GA
Born March 1971
Llp designated member
Appointed 27 Sept 2006

BUTLER, Mary Susan

Resigned
High Street, SheffieldS1 2GA
Born April 1959
Llp designated member
Appointed 27 Sept 2006
Resigned 30 Jun 2019

CARTLEDGE, Barbara Mary

Resigned
Marsh House Road, SheffieldS11 9SP
Born April 1944
Llp designated member
Appointed 01 Nov 2006
Resigned 31 May 2009

IBBERSON, Charles David

Resigned
26 Lawson Road, SheffieldS10 5BW
Born March 1941
Llp designated member
Appointed 27 Sept 2007
Resigned 30 Nov 2008

NEAL, Charles Bernard

Resigned
High Street, SheffieldS1 2GA
Born June 1964
Llp designated member
Appointed 01 Sept 2010
Resigned 01 Dec 2022

AKPINAR, Charlotte Belma

Resigned
Telegraph House, SheffieldS1 2GA
Born August 1977
Llp member
Appointed 01 Dec 2021
Resigned 01 Sept 2025

DIGBY, Emma Elizabeth

Resigned
Telegraph House, SheffieldS1 2GA
Born September 1978
Llp member
Appointed 28 Sept 2015
Resigned 13 Sept 2019

KEELING, Dax Oliver

Resigned
Telegraph House, SheffieldS1 2GA
Born January 1974
Llp member
Appointed 01 Dec 2022
Resigned 01 Sept 2025

PRICE, Samuel James Stephen

Resigned
Telegraph House, SheffieldS1 2GA
Born October 1980
Llp member
Appointed 01 Jul 2023
Resigned 01 Sept 2025

SISSONS, Martin James

Resigned
Telegraph House, SheffieldS1 2GA
Born October 1963
Llp member
Appointed 01 Oct 2016
Resigned 16 Jul 2021

WILLIAMS, Susan Demelza Jane

Resigned
Telegraph House, SheffieldS1 2GA
Born May 1977
Llp member
Appointed 01 Dec 2020
Resigned 16 Dec 2024

Persons with significant control

7

2 Active
5 Ceased

Mr Charles Bernard Neal

Ceased
Telegraph 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 Alexander David Ross

Active
Telegraph 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 Matthew Edward Rodgers

Active
Telegraph 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 Alexander David Ross

Ceased
Telegraph 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

Miss Mary Susan Butler

Ceased
Telegraph 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

Matthew Edward Rodgers

Ceased
Telegraph 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

Mr Charles Bernard Neal

Ceased
Telegraph 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
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2025
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
22 September 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 December 2024
LLTM01LLTM01
Confirmation Statement With No Updates
1 October 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
18 January 2024
LLAA01LLAA01
Confirmation Statement With No Updates
28 September 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2023
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 September 2023
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 March 2023
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 March 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 March 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 March 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
27 September 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 September 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
6 August 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 August 2021
LLTM01LLTM01
Confirmation Statement With No Updates
1 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2019
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
2 July 2019
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2019
LLTM01LLTM01
Confirmation Statement With No Updates
2 October 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
7 August 2018
LLPSC08LLPSC08
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2016
LLAP01LLAP01
Confirmation Statement With Updates
3 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2016
LLCH01LLCH01
Change Of Status Limited Liability Partnership
5 September 2016
LLDE01LLDE01
Change Person Member Limited Liability Partnership With Name Change Date
24 August 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 October 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 October 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
24 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 April 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
3 October 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 April 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
3 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2010
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
3 September 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2009
LLCH01LLCH01
Legacy
30 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
21 August 2009
LLP288bLLP288b
Legacy
10 February 2009
LLP363LLP363
Legacy
8 January 2009
LLP288bLLP288b
Legacy
4 September 2008
LLP225LLP225
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
27 June 2008
LLP363LLP363
Legacy
20 May 2008
LLP288aLLP288a
Legacy
20 May 2008
LLP288aLLP288a
Legacy
12 October 2007
363aAnnual Return
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
27 September 2006
NEWINCIncorporation