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

BISHOP FLEMING LLP

2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
OC391282
Limited Liability Partnership
Active

Company Overview

About Bishop Fleming Llp
BISHOP FLEMING LLP was founded on 2014-02-18 and has its registered office in Exeter. The organisation's status is listed as "Active". Bishop Fleming Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BISHOP FLEMING LLP
 
Legal Registered Office
2ND FLOOR STRATUS HOUSE EMPEROR WAY
EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in EX1
 
Previous Names
BF PARTNERSHIP LLP13/03/2014
Filing Information
Company Number OC391282
Company ID Number OC391282
Date formed 2014-02-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB140874274  
Last Datalog update: 2024-03-06 13:22:55
Primary Source:Companies House
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.
Companies with same name BISHOP FLEMING LLP
The following companies were found which have the same name as BISHOP FLEMING LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISHOP FLEMING BATH LIMITED STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2011-12-02
BISHOP FLEMING CORPORATE FINANCE LIMITED 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2000-10-02
BISHOP FLEMING INVESTMENTS LIMITED 2ND FLOOR, STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS Active Company formed on the 2009-10-16
BISHOP FLEMING MANAGEMENT SERVICES LIMITED 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2002-11-29
BISHOP FLEMING SECRETARIAL LIMITED 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2004-10-15
BISHOP FLEMING TRUSTEE COMPANY LIMITED 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2012-03-27
BISHOP FLEMING BATH HOLDING COMPANY LIMITED STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Active Company formed on the 2024-02-26

Company Officers of BISHOP FLEMING LLP

Current Directors
Officer Role Date Appointed
ANDREW PHILIP SANDIFORD
Limited Liability Partnership (LLP) Designated Member 2014-03-13
IAN JAMES CROCKATT SMITH
Limited Liability Partnership (LLP) Designated Member 2014-03-13
RICHARD EDWARD TIMOTHY BORTON
Limited Liability Partnership (LLP) Member 2014-03-13
ANDREW EDWARD BROWNE
Limited Liability Partnership (LLP) Member 2014-03-13
DAVID MICHAEL BUTLER
Limited Liability Partnership (LLP) Member 2014-03-13
CHARLES PETER DAVEY
Limited Liability Partnership (LLP) Member 2017-06-01
ROBERT GRAHAM DAVEY
Limited Liability Partnership (LLP) Member 2014-03-13
JAMES JOSEPH FINNEGAN
Limited Liability Partnership (LLP) Member 2014-03-13
IAN JOHN FRASER
Limited Liability Partnership (LLP) Member 2014-03-13
TIMOTHY MICHAEL GODFREY
Limited Liability Partnership (LLP) Member 2014-03-13
WILLIAM JOHN HANBURY
Limited Liability Partnership (LLP) Member 2014-03-13
FLEUR ANNE LEWIS
Limited Liability Partnership (LLP) Member 2014-06-02
PAUL ANDREW MORRIS
Limited Liability Partnership (LLP) Member 2014-03-13
SIMON JAMES MORRISON
Limited Liability Partnership (LLP) Member 2014-03-13
JEREMIAH ANTHONY O'SULLIVAN
Limited Liability Partnership (LLP) Member 2014-02-18
ALISON OLIVER
Limited Liability Partnership (LLP) Member 2014-03-13
ROGER DAVID JOHN PIMBLETT
Limited Liability Partnership (LLP) Member 2015-12-21
ALEXANDER ST JOHN ROBINS
Limited Liability Partnership (LLP) Member 2014-03-13
DAVID CHARLES SAVILL
Limited Liability Partnership (LLP) Member 2014-03-13
JOSEPH HARGREAVES SCAIFE
Limited Liability Partnership (LLP) Member 2014-03-13
CAROLINE SMALE
Limited Liability Partnership (LLP) Member 2015-06-01
HAZEL JOY TUCKER
Limited Liability Partnership (LLP) Member 2014-06-02
CHRISTINE GAY TUCKERMAN
Limited Liability Partnership (LLP) Member 2015-04-06
PAMELA WENDY ANNE TUCKETT
Limited Liability Partnership (LLP) Member 2014-03-13
CHRISTOPHER WALKLETT
Limited Liability Partnership (LLP) Member 2014-03-13
NIGEL KEITH WARREN
Limited Liability Partnership (LLP) Member 2014-03-13
JONATHAN MARK WILLIAMS
Limited Liability Partnership (LLP) Member 2014-03-13
ANDREW WOOD
Limited Liability Partnership (LLP) Member 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DUNCAN LEE
Limited Liability Partnership (LLP) Member 2014-02-18 2018-05-25
MATTHEW DUNCAN LEE
Limited Liability Partnership (LLP) Designated Member 2014-02-18 2018-01-11
CHARLES PETER THOMSON
Limited Liability Partnership (LLP) Member 2014-03-13 2017-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES CROCKATT SMITH RABJOHNS LLP Limited Liability Partnership (LLP) Designated Member 2002-07-08 CURRENT 2002-07-08 Dissolved 2014-02-04
ANDREW WOOD RABJOHNS LLP Limited Liability Partnership (LLP) Member 2011-04-01 CURRENT 2002-07-08 Dissolved 2014-02-04

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
2024-03-01Limited liability partnership termination of member Neil Michael Denniss on 2024-02-29
2024-02-28FULL ACCOUNTS MADE UP TO 28/05/23
2023-07-13Limited liability partnership appointment of Mr Jonathan Andrew Sparkes on 2023-06-01 as member
2023-07-13Limited liability partnership appointment of Luke Christopher Venner on 2023-06-01 as member
2023-02-23FULL ACCOUNTS MADE UP TO 29/05/22
2023-02-20Confirmation statement with no updates made up to 2023-02-18
2023-01-25Limited liability partnership appointment of Mr Neil Michael Denniss on 2022-10-07 as member
2023-01-24Limited liability partnership appointment of Stella Field on 2022-10-07 as member
2023-01-24Limited liability partnership appointment of Gary Woodhall on 2023-01-10 as member
2022-03-01AAFULL ACCOUNTS MADE UP TO 30/05/21
2022-02-25LLCS01Confirmation statement with no updates made up to 2022-02-18
2022-02-22LLAP01Limited liability partnership appointment of Mr Martyn Stuart Fraser on 2022-02-14 as member
2021-11-17LLAP01Limited liability partnership appointment of Kevin Connor on 2021-06-01 as member
2021-11-10LLAP01Limited liability partnership appointment of Mr Leonard Bordas Dean on 2021-10-14 as member
2021-07-09LLTM01Limited liability partnership termination of member Nigel Keith Warren on 2021-05-31
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-05-20LLAP01Limited liability partnership appointment of Mr Robert John Pearce on 2021-02-01 as member
2021-04-19LLAP01Limited liability partnership appointment of Mr Daniel Paul White on 2021-02-01 as member
2021-04-03LLCS01Confirmation statement with no updates made up to 2021-02-18
2021-01-04LLCH01Change of partner details Mr Nathan Coughlin on 2020-12-01
2020-08-25LLAP01Limited liability partnership appointment of Mr Craig Daryl Sullivan on 2020-07-27 as member
2020-02-18LLCS01Confirmation statement with no updates made up to 2020-02-18
2020-02-18LLCH01Change of partner details Ms Allison Kaye Beer on 2019-12-27
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-06-13LLAP01Limited liability partnership appointment of Mrs Ria Jane Burridge on 2019-06-01 as member
2019-06-11LLTM01Limited liability partnership termination of member Ian John Fraser on 2019-06-01
2019-02-22LLCS01Confirmation statement with no updates made up to 2019-02-18
2019-02-07LLAP01Limited liability partnership appointment of Ms Allison Kaye Beer on 2019-02-04 as member
2019-01-23AAFULL ACCOUNTS MADE UP TO 27/05/18
2018-11-28LLAP01Limited liability partnership appointment of Mrs Philippa Mary Clarke on 2018-11-16 as member
2018-06-01LLAP01Limited liability partnership appointment of Mr Nathan Coughlin on 2018-06-01 as member
2018-06-01LLTM01Limited liability partnership termination of member David Charles Savill on 2018-06-01
2018-05-25LLTM01Limited liability partnership termination of member Matthew Duncan Lee on 2018-05-25
2018-03-01LLCS01Confirmation statement with no updates made up to 2018-02-18
2018-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 11/01/2018
2018-01-26LLAP01Limited liability partnership appointment of Mr Matthew Duncan Lee on 2014-02-18 as member
2018-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 11/01/2018
2018-01-26LLTM01Limited liability partnership termination of member Matthew Duncan Lee on 2018-01-11
2017-12-19AAFULL ACCOUNTS MADE UP TO 28/05/17
2017-08-14LLCH01Change of partner details Fleur Anne Lewis on 2017-08-14
2017-06-01LLAP01Limited liability partnership appointment of Mr Charles Peter Davey on 2017-06-01 as member
2017-06-01LLTM01Limited liability partnership termination of member Charles Peter Thomson on 2017-06-01
2017-04-03LLCH01Change of partner details Mr Timothy Michael Godfrey on 2017-03-20
2017-03-01LLCS01Confirmation statement with no updates made up to 2017-02-18
2017-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES CROCKATT SMITH / 01/01/2017
2017-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMIAH ANTHONY O'SULLIVAN / 01/01/2017
2016-12-20LLCH01Change of partner details Mr James Joseph Finnegan on 2016-12-20
2016-12-06LLCH01Change of partner details Ms Pamela Wendy Anne Tuckett on 2016-12-06
2016-11-29AAFULL ACCOUNTS MADE UP TO 29/05/16
2016-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 16/10/2016
2016-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA WENDY ANNE TUCKETT / 16/10/2016
2016-03-03LLAR01ANNUAL RETURN MADE UP TO 18/02/16
2015-12-22LLAP01LLP MEMBER APPOINTED MR ROGER DAVID JOHN PIMBLETT
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-02LLAP01LLP MEMBER APPOINTED MRS CAROLINE SMALE
2015-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW MORRIS / 12/05/2015
2015-04-22LLAP01LLP MEMBER APPOINTED MS CHRISTINE GAY TUCKERMAN
2015-03-04LLAR01ANNUAL RETURN MADE UP TO 18/02/15
2014-12-10LLAA01CURREXT FROM 28/02/2015 TO 31/05/2015
2014-06-19LLAP01LLP MEMBER APPOINTED FLEUR ANNE LEWIS
2014-06-12LLAP01LLP MEMBER APPOINTED MS HAZEL JOY TUCKER
2014-06-09LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3912820001
2014-03-13LLAP01LLP MEMBER APPOINTED MR ANDREW WOOD
2014-03-13LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER WALKLETT
2014-03-13LLAP01LLP MEMBER APPOINTED MR IAN JAMES CROCKATT SMITH
2014-03-13LLAP01LLP MEMBER APPOINTED MR SIMON JAMES MORRISON
2014-03-13LLAP01LLP MEMBER APPOINTED MR PAUL ANDREW MORRIS
2014-03-13LLAP01LLP MEMBER APPOINTED MR ANDREW PHILIP SANDIFORD
2014-03-13LLAP01LLP MEMBER APPOINTED MR ALEXANDER ST JOHN ROBINS
2014-03-13LLAP01LLP MEMBER APPOINTED MR DAVID MICHAEL BUTLER
2014-03-13LLAP01LLP MEMBER APPOINTED MR JONATHAN MARK WILLIAMS
2014-03-13LLAP01LLP MEMBER APPOINTED MR JOSEPH HARGREAVES SCAIFE
2014-03-13LLAP01LLP MEMBER APPOINTED MR RICHARD EDWARD TIMOTHY BORTON
2014-03-13LLAP01LLP MEMBER APPOINTED MR JAMES JOSEPH FINNEGAN
2014-03-13LLAP01LLP MEMBER APPOINTED MR DAVID CHARLES SAVILL
2014-03-13LLAP01LLP MEMBER APPOINTED MR ANDREW EDWARD BROWNE
2014-03-13LLAP01LLP MEMBER APPOINTED MR TIMOTHY MICHAEL GODFREY
2014-03-13LLAP01LLP MEMBER APPOINTED MR WILLIAM JOHN HANBURY
2014-03-13LLAP01LLP MEMBER APPOINTED MR NIGEL KEITH WARREN
2014-03-13LLAP01LLP MEMBER APPOINTED MR ROBERT GRAHAM DAVEY
2014-03-13LLAP01LLP MEMBER APPOINTED MS PAMELA WENDY ANNE TUCKETT
2014-03-13LLAP01LLP MEMBER APPOINTED MR CHARLES PETER THOMSON
2014-03-13LLAP01LLP MEMBER APPOINTED MR IAN JOHN FRASER
2014-03-13LLAP01LLP MEMBER APPOINTED MS ALISON OLIVER
2014-03-13LLNM01SAME DAY NAME CHANGE CARDIFF
2014-03-13CERTNMCOMPANY NAME CHANGED BF PARTNERSHIP LLP CERTIFICATE ISSUED ON 13/03/14
2014-02-18LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BISHOP FLEMING 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 BISHOP FLEMING LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BISHOP FLEMING LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP FLEMING LLP
Trademarks
We have not found any records of BISHOP FLEMING LLP registering or being granted any trademarks
Income
Government Income

Government spend with BISHOP FLEMING LLP

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-02-06 GBP £690
Herefordshire Council 2015-01-14 GBP £1,200

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.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for MADISON HENLEY LIMITED on 2014-06-17
Outgoings
Business Rates/Property Tax
No properties were found where BISHOP FLEMING 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 BISHOP FLEMING 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 BISHOP FLEMING 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.