Company Information for BPE SOLICITORS LLP
ST JAMES HOUSE, ST JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PR,
|
Company Registration Number
OC349012 Limited Liability Partnership
Active |
| Company Name | |
|---|---|
| BPE SOLICITORS LLP | |
| Legal Registered Office | |
| ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR Other companies in GL50 | |
| Company Number | OC349012 | |
|---|---|---|
| Company ID Number | OC349012 | |
| Date formed | 2009-09-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Limited Liability Partnership | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 28/09/2015 | |
| Return next due | 26/10/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB275242459 |
| Last Datalog update: | 2025-11-05 21:05:38 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ROBERT KENNETH BRYAN |
||
LISA CLAIRE GETTINS |
||
PHILIP JAMES RADFORD |
||
ANTHONY ALEXANDER DE NOUAILLE RUDGE |
||
ANTONIA LOUISA SHIELD |
||
JOHN KERRISON WORKMAN |
||
JOANNE MARGARET BEWLEY |
||
BPE SERVICES LIMITED |
||
NICOLA CHARLESWORTH CORNER |
||
IAIN ANDREW GARFIELD |
||
IAN GLYNDWR GRIFFITHS |
||
GAVIN RICHARD HUGHES-JONES |
||
CLARE ELIZABETH PARKIN |
||
TIMOTHY NIGEL WARD |
||
DALE MARK GLYN WILLIAMS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ELIZABETH MARY SAUNDERS |
Limited Liability Partnership (LLP) Designated Member | ||
CHERYL LOUISE LEIGH |
Limited Liability Partnership (LLP) Member | ||
JONATHAN RICHARD CLOSE |
Limited Liability Partnership (LLP) Member | ||
RICHARD DAVID HANDLEY |
Limited Liability Partnership (LLP) Member | ||
MARK RICHARD OVINGTON |
Limited Liability Partnership (LLP) Member | ||
RICHARD ANTHONY SPENCER |
Limited Liability Partnership (LLP) Member | ||
SOPHIA ELIZABETH ENDERSBY |
Limited Liability Partnership (LLP) Member | ||
JULIA ELIZABETH ANNE BRIANO |
Limited Liability Partnership (LLP) Member | ||
JULIAN CHARLES PYRKE |
Limited Liability Partnership (LLP) Designated Member | ||
HELEN EDITH LOVATT |
Limited Liability Partnership (LLP) Member |
| Date | Document Type | Document Description |
|---|---|---|
| Confirmation statement with no updates made up to 2025-09-28 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Limited liability partnership termination of member Antonia Louisa Shield on 2024-03-31 | ||
| Limited liability partnership termination of member Joanne Margaret Bewley on 2024-05-31 | ||
| Confirmation statement with no updates made up to 2024-09-28 | ||
| Limited liability partnership termination of member Christine Ann Jackson on 2024-04-05 | ||
| Limited liability partnership termination of member Bpe Services Limited on 2024-03-11 | ||
| Limited liability partnership termination of member Adam Kean on 2024-01-31 | ||
| LLP Creation of charge with deed OC3490120005 on 2024-01-29 | ||
| LLP Statement of satisfaction of a charge / full 2 | ||
| Limited liability partnership appointment of Mr Paul Nigel Engelbrecht on 2023-10-01 as member | ||
| Confirmation statement with no updates made up to 2023-09-28 | ||
| Limited liability partnership termination of member Simon Niall Forsyth Wain on 2023-09-30 | ||
| Limited liability partnership termination of member Sarah Joanne Kenshall on 2023-09-30 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
| Second filing of member termination Louise Elizabeth Grzakso | ||
| Limited liability partnership termination of member Iain Andrew Garfield on 2022-12-30 | ||
| Limited liability partnership termination of member Jessica Louise Beddows on 2023-01-31 | ||
| Limited liability partnership termination of member Louise Grzasko on 2023-01-27 | ||
| Confirmation statement with no updates made up to 2022-09-28 | ||
| Change of partner details Mr Douglas Charles Armstrong on 2022-10-01 | ||
| Limited liability partnership termination of member Robert Kenneth Bryan on 2022-10-01 | ||
| Limited liability partnership appointment of Mr Paul Nigel Engelbrecht on 2022-10-01 as member | ||
| Annotation | ||
| Limited liability partnership termination of member Nicholas Francis Rowe on 2022-07-01 | ||
| Limited liability partnership termination of member Bpe Services Limited on 2021-09-30 | ||
| Annotation | ||
| Limited liability partnership termination of member Dale Mark Glyn Williams on 2021-12-31 | ||
| Limited liability partnership appointment of Christine Ann Jackson on 2021-02-23 as member | ||
| Error | ||
| Limited liability partnership appointment of Sarah Kenshall on 2020-10-19 as member | ||
| LLCH01 | Change of partner details Mr Robert Kenneth Bryan on 2021-01-13 | |
| LLTM01 | Limited liability partnership termination of member Clare Elizabeth Parkin on 2020-10-30 | |
| LLCS01 | Confirmation statement with no updates made up to 2020-09-28 | |
| LLAP01 | Limited liability partnership appointment of Miss Jessica Louise Beddows on 2020-09-14 as member | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
| LLCH01 | Change of partner details Mrs Joanne Margaret Bewley on 2019-10-01 | |
| LLCS01 | Confirmation statement with no updates made up to 2019-09-28 | |
| LLCH01 | Change of partner details Iain Andrew Garfield on 2019-03-01 | |
| LLTM01 | Limited liability partnership termination of member Lisa Claire Gettins on 2019-04-30 | |
| LLTM01 | Limited liability partnership termination of member Ian Glyndwr Griffiths on 2019-03-31 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
| LLMR01 | LLP Creation of charge with deed OC3490120004 on 2019-01-04 | |
| LLCS01 | Confirmation statement with no updates made up to 2018-09-28 | |
| LLCH01 | Change of partner details Mr Dale Mark Glyn Williams on 2017-05-31 | |
| LLTM01 | Limited liability partnership termination of member Timothy Nigel Ward on 2018-07-31 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
| LLCH01 | Change of partner details Timothy Nigel Ward on 2015-12-18 | |
| LLCS01 | Confirmation statement with no updates made up to 2017-09-28 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
| LLTM01 | Limited liability partnership termination of member Elizabeth Mary Saunders on 2016-11-04 | |
| LLCS01 | Confirmation statement with no updates made up to 2016-09-28 | |
| LLAP01 | Limited liability partnership appointment of Mr Ian Glyndwr Griffiths on 2016-07-25 as member | |
| RP04LLTM01 | Second filing of member termination Richard Handley | |
| ANNOTATION | Clarification | |
| LLTM01 | Limited liability partnership termination of member Cheryl Louise Leigh on 2016-07-31 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
| LLTM01 | Limited liability partnership termination of member Jonathan Richard Close on 2016-03-31 | |
| LLAP01 | Limited liability partnership appointment of Clare Elizabeth Parkin on 2015-10-01 as member | |
| LLCH01 | Change of partner details Nicola Charlesworth Corner on 2014-11-01 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH MARY SAUNDERS / 01/10/2014 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LISA CLAIRE GETTINS / 01/10/2014 | |
| ANNOTATION | Clarification | |
| RP04 |
| |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HANDLEY | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HANDLEY | |
| LLCH01 | Change of partner details Ms Antonia Louisa Shield on 2014-10-18 | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/15 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES RADFORD / 28/09/2015 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELDS / 19/11/2014 | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/14 | |
| LLAP01 | LLP MEMBER APPOINTED CHERYL LOUISE LEIGH | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN KERRISON WORKMAN / 22/01/2014 | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/13 | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM LLAP01 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
| LLAP01 | LLP MEMBER APPOINTED MR DALE MARK GLYN WILLIAMS | |
| LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
| LLAP01 | LLP MEMBER APPOINTED JOANNE MARGARET BEWLEY | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/12 | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD SPENCER | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK OVINGTON | |
| LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
| LLAP01 | LLP MEMBER APPOINTED ELIZABETH MARY SAUNDERS | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SOPHIA ENDERSBY | |
| LLAP01 | LLP MEMBER APPOINTED MR RICHARD ANTHONY SPENCER | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIA BRIANO | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIAN PYRKE | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/11 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BRYAN / 01/10/2010 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA LOUISA SHIELD / 01/10/2010 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA LOUISA SHIELDS / 01/10/2010 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH BRYAN / 01/10/2010 | |
| LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| LLAP01 | LLP MEMBER APPOINTED JONATHAN RICHARD CLOSE | |
| LLAP01 | LLP MEMBER APPOINTED SOPHIA ELIZABETH ENDERSBY | |
| LLAP01 | LLP MEMBER APPOINTED IAIN ANDREW GARFIELD | |
| LLAP01 | LLP MEMBER APPOINTED LISA CLAIRE GETTINS | |
| LLAP01 | LLP MEMBER APPOINTED JULIA ELIZABETH ANNE BRIANO | |
| LLAP01 | LLP MEMBER APPOINTED TIMOTHY NIGEL WARD | |
| LLAP02 | CORPORATE LLP MEMBER APPOINTED BPE SERVICES LIMITED | |
| LLAP01 | LLP MEMBER APPOINTED ANTONIA LOUISE SHIELD | |
| LLAR01 | ANNUAL RETURN MADE UP TO 28/09/10 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 28/09/2010 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 28/09/2010 | |
| LLAP01 | LLP MEMBER APPOINTED ROBERT KENNETH BRYAN | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN LOVATT | |
| LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
| LLAP01 | LLP MEMBER APPOINTED RICHARD DAVID HANDLEY | |
| LLAP01 | LLP MEMBER APPOINTED GAVIN RICHARD HUGHES-JONES | |
| LLAP01 | LLP MEMBER APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE | |
| LLAP01 | LLP MEMBER APPOINTED NICOLA CHARLESWORTH CORNER | |
| LLAP01 | LLP MEMBER APPOINTED JULIAN CHARLES PYRKE | |
| LLAP01 | LLP MEMBER APPOINTED HELEN EDITH LOVATT | |
| LLAP01 | LLP MEMBER APPOINTED MARK RICHARD OVINGTON | |
| LLAP01 | LLP MEMBER APPOINTED RICHARD DAVID HANDLEY | |
| LLAP01 | LLP MEMBER APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE | |
| LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
| DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPE SOLICITORS LLP
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Gloucester City Council | |
|
Contract review prof charges |
| Worcester City Council | |
|
Legal Fees |
| Solihull Metropolitan Borough Council | |
|
Land |
| Solihull Metropolitan Borough Council | |
|
Land |
| Solihull Metropolitan Borough Council | |
|
Land |
| Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
| Allerdale Borough Council | |
|
|
| Cotswold District Council | |
|
Short Term Revenue Creditors (incl RIA) - Other entities and individuals |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Date | Type | Client / Claimant | Defendant |
|---|---|---|---|
| 2014-12-16 | Petitions to Wind Up (Companies) | KEEN THINKING LIMITED | CONNECT CALL SOLUTIONS LIMITED |
| 2014-11-20 | Petitions to Wind Up (Companies) | KEEN THINKING LIMITED | DCUBED LIMITED |
| 2013-10-09 | Petitions to Wind Up (Companies) | LEE WINTERS | WORCESTER LGBT NETWORK |
| 2013-04-04 | Petitions to Wind Up (Companies) | ZEEMAN LISLE VENTURES LIMITED | |
| 2009-02-04 | Petitions to Wind Up (Companies) | BY R. D. MARSH SURFACING CONTRACTOR (UK) LIMITED | R. D. MARSH SURFACING CONTRACTOR (UK) LIMITED |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |