Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Bpe Solicitors Llp
BPE SOLICITORS LLP was founded on 2009-09-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bpe Solicitors Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BPE SOLICITORS LLP
 
Legal Registered Office
ST JAMES HOUSE
ST JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR
Other companies in GL50
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPE SOLICITORS LLP
Is this data useful to you?
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.

Company Officers of BPE SOLICITORS LLP

Current Directors
Officer Role Date Appointed
ROBERT KENNETH BRYAN
Limited Liability Partnership (LLP) Designated Member 2010-06-01
LISA CLAIRE GETTINS
Limited Liability Partnership (LLP) Designated Member 2010-10-01
PHILIP JAMES RADFORD
Limited Liability Partnership (LLP) Designated Member 2009-09-28
ANTHONY ALEXANDER DE NOUAILLE RUDGE
Limited Liability Partnership (LLP) Designated Member 2009-10-22
ANTONIA LOUISA SHIELD
Limited Liability Partnership (LLP) Designated Member 2010-10-01
JOHN KERRISON WORKMAN
Limited Liability Partnership (LLP) Designated Member 2009-09-28
JOANNE MARGARET BEWLEY
Limited Liability Partnership (LLP) Member 2012-10-01
BPE SERVICES LIMITED
Limited Liability Partnership (LLP) Member 2010-07-30
NICOLA CHARLESWORTH CORNER
Limited Liability Partnership (LLP) Member 2009-10-22
IAIN ANDREW GARFIELD
Limited Liability Partnership (LLP) Member 2010-10-01
IAN GLYNDWR GRIFFITHS
Limited Liability Partnership (LLP) Member 2016-07-25
GAVIN RICHARD HUGHES-JONES
Limited Liability Partnership (LLP) Member 2009-10-22
CLARE ELIZABETH PARKIN
Limited Liability Partnership (LLP) Member 2015-10-01
TIMOTHY NIGEL WARD
Limited Liability Partnership (LLP) Member 2010-10-01
DALE MARK GLYN WILLIAMS
Limited Liability Partnership (LLP) Member 2013-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY SAUNDERS
Limited Liability Partnership (LLP) Designated Member 2011-10-03 2016-11-04
CHERYL LOUISE LEIGH
Limited Liability Partnership (LLP) Member 2014-09-01 2016-07-31
JONATHAN RICHARD CLOSE
Limited Liability Partnership (LLP) Member 2010-10-01 2016-03-31
RICHARD DAVID HANDLEY
Limited Liability Partnership (LLP) Member 2009-10-22 2016-03-31
MARK RICHARD OVINGTON
Limited Liability Partnership (LLP) Member 2009-10-22 2012-08-31
RICHARD ANTHONY SPENCER
Limited Liability Partnership (LLP) Member 2011-10-01 2012-08-31
SOPHIA ELIZABETH ENDERSBY
Limited Liability Partnership (LLP) Member 2010-10-01 2012-06-01
JULIA ELIZABETH ANNE BRIANO
Limited Liability Partnership (LLP) Member 2010-10-01 2012-02-29
JULIAN CHARLES PYRKE
Limited Liability Partnership (LLP) Designated Member 2009-10-22 2011-12-31
HELEN EDITH LOVATT
Limited Liability Partnership (LLP) Member 2009-10-22 2010-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-08Confirmation statement with no updates made up to 2025-09-28
2025-10-0231/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-24Limited liability partnership termination of member Antonia Louisa Shield on 2024-03-31
2025-02-24Limited liability partnership termination of member Joanne Margaret Bewley on 2024-05-31
2024-09-30Confirmation statement with no updates made up to 2024-09-28
2024-04-06Limited liability partnership termination of member Christine Ann Jackson on 2024-04-05
2024-03-11Limited liability partnership termination of member Bpe Services Limited on 2024-03-11
2024-02-05Limited liability partnership termination of member Adam Kean on 2024-01-31
2024-02-01LLP Creation of charge with deed OC3490120005 on 2024-01-29
2023-11-29LLP Statement of satisfaction of a charge / full 2
2023-11-27Limited liability partnership appointment of Mr Paul Nigel Engelbrecht on 2023-10-01 as member
2023-10-02Confirmation statement with no updates made up to 2023-09-28
2023-10-02Limited liability partnership termination of member Simon Niall Forsyth Wain on 2023-09-30
2023-10-02Limited liability partnership termination of member Sarah Joanne Kenshall on 2023-09-30
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-25Second filing of member termination Louise Elizabeth Grzakso
2023-02-01Limited liability partnership termination of member Iain Andrew Garfield on 2022-12-30
2023-02-01Limited liability partnership termination of member Jessica Louise Beddows on 2023-01-31
2023-02-01Limited liability partnership termination of member Louise Grzasko on 2023-01-27
2022-10-12Confirmation statement with no updates made up to 2022-09-28
2022-10-12Change of partner details Mr Douglas Charles Armstrong on 2022-10-01
2022-10-12Limited liability partnership termination of member Robert Kenneth Bryan on 2022-10-01
2022-10-12Limited liability partnership appointment of Mr Paul Nigel Engelbrecht on 2022-10-01 as member
2022-10-12Annotation
2022-07-04Limited liability partnership termination of member Nicholas Francis Rowe on 2022-07-01
2022-04-29Limited liability partnership termination of member Bpe Services Limited on 2021-09-30
2022-04-29Annotation
2022-01-05Limited liability partnership termination of member Dale Mark Glyn Williams on 2021-12-31
2022-01-05Limited liability partnership appointment of Christine Ann Jackson on 2021-02-23 as member
2021-12-16Error
2021-09-23Limited liability partnership appointment of Sarah Kenshall on 2020-10-19 as member
2021-02-18LLCH01Change of partner details Mr Robert Kenneth Bryan on 2021-01-13
2021-01-11LLTM01Limited liability partnership termination of member Clare Elizabeth Parkin on 2020-10-30
2020-10-21LLCS01Confirmation statement with no updates made up to 2020-09-28
2020-10-21LLAP01Limited liability partnership appointment of Miss Jessica Louise Beddows on 2020-09-14 as member
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-04LLCH01Change of partner details Mrs Joanne Margaret Bewley on 2019-10-01
2019-10-02LLCS01Confirmation statement with no updates made up to 2019-09-28
2019-10-02LLCH01Change of partner details Iain Andrew Garfield on 2019-03-01
2019-05-07LLTM01Limited liability partnership termination of member Lisa Claire Gettins on 2019-04-30
2019-04-17LLTM01Limited liability partnership termination of member Ian Glyndwr Griffiths on 2019-03-31
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-10LLMR01LLP Creation of charge with deed OC3490120004 on 2019-01-04
2018-10-03LLCS01Confirmation statement with no updates made up to 2018-09-28
2018-10-03LLCH01Change of partner details Mr Dale Mark Glyn Williams on 2017-05-31
2018-10-03LLTM01Limited liability partnership termination of member Timothy Nigel Ward on 2018-07-31
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-02LLCH01Change of partner details Timothy Nigel Ward on 2015-12-18
2017-10-02LLCS01Confirmation statement with no updates made up to 2017-09-28
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-09LLTM01Limited liability partnership termination of member Elizabeth Mary Saunders on 2016-11-04
2016-10-06LLCS01Confirmation statement with no updates made up to 2016-09-28
2016-09-14LLAP01Limited liability partnership appointment of Mr Ian Glyndwr Griffiths on 2016-07-25 as member
2016-08-22RP04LLTM01Second filing of member termination Richard Handley
2016-08-22ANNOTATIONClarification
2016-08-08LLTM01Limited liability partnership termination of member Cheryl Louise Leigh on 2016-07-31
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-04LLTM01Limited liability partnership termination of member Jonathan Richard Close on 2016-03-31
2016-02-16LLAP01Limited liability partnership appointment of Clare Elizabeth Parkin on 2015-10-01 as member
2016-02-16LLCH01Change of partner details Nicola Charlesworth Corner on 2014-11-01
2016-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH MARY SAUNDERS / 01/10/2014
2016-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA CLAIRE GETTINS / 01/10/2014
2016-02-05ANNOTATIONClarification
2016-02-05RP04
2016-01-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HANDLEY
2016-01-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HANDLEY
2016-01-26LLCH01Change of partner details Ms Antonia Louisa Shield on 2014-10-18
2015-10-02LLAR01ANNUAL RETURN MADE UP TO 28/09/15
2015-10-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES RADFORD / 28/09/2015
2015-02-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELDS / 19/11/2014
2014-10-08LLAR01ANNUAL RETURN MADE UP TO 28/09/14
2014-09-22LLAP01LLP MEMBER APPOINTED CHERYL LOUISE LEIGH
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN KERRISON WORKMAN / 22/01/2014
2013-09-30LLAR01ANNUAL RETURN MADE UP TO 28/09/13
2013-08-15ANNOTATIONClarification
2013-08-15RP04SECOND FILING FOR FORM LLAP01
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11LLAP01LLP MEMBER APPOINTED MR DALE MARK GLYN WILLIAMS
2013-02-06LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2012-10-16LLAP01LLP MEMBER APPOINTED JOANNE MARGARET BEWLEY
2012-10-11LLAR01ANNUAL RETURN MADE UP TO 28/09/12
2012-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD SPENCER
2012-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK OVINGTON
2012-06-30LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2012-06-11LLAP01LLP MEMBER APPOINTED ELIZABETH MARY SAUNDERS
2012-06-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER SOPHIA ENDERSBY
2012-05-30LLAP01LLP MEMBER APPOINTED MR RICHARD ANTHONY SPENCER
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIA BRIANO
2012-01-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN PYRKE
2011-10-19LLAR01ANNUAL RETURN MADE UP TO 28/09/11
2011-10-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BRYAN / 01/10/2010
2011-10-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA LOUISA SHIELD / 01/10/2010
2011-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA LOUISA SHIELDS / 01/10/2010
2011-10-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT KENNETH BRYAN / 01/10/2010
2011-06-07LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-02-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29LLAP01LLP MEMBER APPOINTED JONATHAN RICHARD CLOSE
2010-10-29LLAP01LLP MEMBER APPOINTED SOPHIA ELIZABETH ENDERSBY
2010-10-29LLAP01LLP MEMBER APPOINTED IAIN ANDREW GARFIELD
2010-10-29LLAP01LLP MEMBER APPOINTED LISA CLAIRE GETTINS
2010-10-29LLAP01LLP MEMBER APPOINTED JULIA ELIZABETH ANNE BRIANO
2010-10-29LLAP01LLP MEMBER APPOINTED TIMOTHY NIGEL WARD
2010-10-20LLAP02CORPORATE LLP MEMBER APPOINTED BPE SERVICES LIMITED
2010-10-11LLAP01LLP MEMBER APPOINTED ANTONIA LOUISE SHIELD
2010-10-08LLAR01ANNUAL RETURN MADE UP TO 28/09/10
2010-10-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 28/09/2010
2010-10-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 28/09/2010
2010-10-07LLAP01LLP MEMBER APPOINTED ROBERT KENNETH BRYAN
2010-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN LOVATT
2009-11-27LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-10-25LLAP01LLP MEMBER APPOINTED RICHARD DAVID HANDLEY
2009-10-25LLAP01LLP MEMBER APPOINTED GAVIN RICHARD HUGHES-JONES
2009-10-25LLAP01LLP MEMBER APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE
2009-10-25LLAP01LLP MEMBER APPOINTED NICOLA CHARLESWORTH CORNER
2009-10-25LLAP01LLP MEMBER APPOINTED JULIAN CHARLES PYRKE
2009-10-25LLAP01LLP MEMBER APPOINTED HELEN EDITH LOVATT
2009-10-25LLAP01LLP MEMBER APPOINTED MARK RICHARD OVINGTON
2009-10-25LLAP01LLP MEMBER APPOINTED RICHARD DAVID HANDLEY
2009-10-25LLAP01LLP MEMBER APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE
2009-09-28LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BPE SOLICITORS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPE SOLICITORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-06-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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

Intangible Assets
Patents
We have not found any records of BPE SOLICITORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BPE SOLICITORS LLP
Trademarks
We have not found any records of BPE SOLICITORS LLP registering or being granted any trademarks
Income
Government Income

Government spend with BPE SOLICITORS LLP

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2014-03-06 GBP £1,824 Contract review prof charges
Worcester City Council 2013-01-25 GBP £800 Legal Fees
Solihull Metropolitan Borough Council 2012-08-06 GBP £2,000 Land
Solihull Metropolitan Borough Council 2012-08-06 GBP £700,000 Land
Solihull Metropolitan Borough Council 2012-08-06 GBP £8,750 Land
Shropshire Council 2011-10-26 GBP £4,089 Contingency/Other Capital-Capital - Consultants Fees
Allerdale Borough Council 0000-00-00 GBP £25
Cotswold District Council 0000-00-00 GBP £1,906 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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-12-16Petitions to Wind Up (Companies)KEEN THINKING LIMITEDCONNECT CALL SOLUTIONS LIMITED
2014-11-20Petitions to Wind Up (Companies)KEEN THINKING LIMITEDDCUBED LIMITED
2013-10-09Petitions to Wind Up (Companies)LEE WINTERSWORCESTER LGBT NETWORK
2013-04-04Petitions to Wind Up (Companies)ZEEMAN LISLE VENTURES LIMITED
2009-02-04Petitions to Wind Up (Companies)BY R. D. MARSH SURFACING CONTRACTOR (UK) LIMITEDR. D. MARSH SURFACING CONTRACTOR (UK) LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where BPE SOLICITORS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPE SOLICITORS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPE SOLICITORS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4