BUTCHER AND BARLOW LLP
BURY

Hellopages » Greater Manchester » Bury » BL9 0DL

Company number OC343502
Status Active
Incorporation Date 23 February 2009
Company Type Limited Liability Partnership
Address 2-6 BANK STREET, BURY, LANCASHIRE, BL9 0DL
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Susan Appleton as a member on 1 May 2016. The most likely internet sites of BUTCHER AND BARLOW LLP are www.butcherandbarlow.co.uk, and www.butcher-and-barlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Butcher and Barlow Llp is a Limited Liability Partnership. The company registration number is OC343502. Butcher and Barlow Llp has been working since 23 February 2009. The present status of the company is Active. The registered address of Butcher and Barlow Llp is 2 6 Bank Street Bury Lancashire Bl9 0dl. . ALDERSLEY, Jonathan Andrew is a LLP Designated Member of the company. BARLOW, Charles John Maxwell is a LLP Designated Member of the company. HIGHAM, Anthony Richard is a LLP Designated Member of the company. HOPKINS, Christopher is a LLP Designated Member of the company. ASHTON, Richard James is a LLP Member of the company. BRACEGIRDLE, Michael Charles is a LLP Member of the company. COCKILL-GUY, Caroline is a LLP Member of the company. CRYAN, Rachel is a LLP Member of the company. GIGG, Graham Malcolm George is a LLP Member of the company. GLEAVE, Angela Simone is a LLP Member of the company. HANKINSON, Kevan Farley is a LLP Member of the company. HODGSON, James is a LLP Member of the company. HOLLAND, Stephen David is a LLP Member of the company. HYATT, John Robert is a LLP Member of the company. JACKSON, Claire Damaris is a LLP Member of the company. KELLY, Justin Sean is a LLP Member of the company. MOONEY, Margaret Dianne is a LLP Member of the company. MORRIS, Robert Graham is a LLP Member of the company. NORMAN, Amy Susan is a LLP Member of the company. SANDLAND, Alexander George is a LLP Member of the company. THOMPSON, Philip John is a LLP Member of the company. WHITAKER, James Geoffrey is a LLP Member of the company. LLP Member APPLETON, Susan has been resigned. LLP Member BYROM, Edward Martin has been resigned. LLP Member FLETCHER, Mark Nicholas has been resigned. LLP Member THOMPSON, Philip John has been resigned. LLP Member WALKER, Le Ann has been resigned.


Current Directors

LLP Designated Member
ALDERSLEY, Jonathan Andrew
Appointed Date: 23 February 2009
49 years old

LLP Designated Member
BARLOW, Charles John Maxwell
Appointed Date: 23 February 2009
67 years old

LLP Designated Member
HIGHAM, Anthony Richard
Appointed Date: 23 February 2009
55 years old

LLP Designated Member
HOPKINS, Christopher
Appointed Date: 01 May 2010
43 years old

LLP Member
ASHTON, Richard James
Appointed Date: 01 April 2011
72 years old

LLP Member
BRACEGIRDLE, Michael Charles
Appointed Date: 01 May 2014
70 years old

LLP Member
COCKILL-GUY, Caroline
Appointed Date: 01 November 2011
54 years old

LLP Member
CRYAN, Rachel
Appointed Date: 01 May 2010
46 years old

LLP Member
GIGG, Graham Malcolm George
Appointed Date: 01 February 2012
71 years old

LLP Member
GLEAVE, Angela Simone
Appointed Date: 01 May 2010
49 years old

LLP Member
HANKINSON, Kevan Farley
Appointed Date: 01 May 2013
54 years old

LLP Member
HODGSON, James
Appointed Date: 01 May 2014
41 years old

LLP Member
HOLLAND, Stephen David
Appointed Date: 01 May 2010
66 years old

LLP Member
HYATT, John Robert
Appointed Date: 01 May 2010
65 years old

LLP Member
JACKSON, Claire Damaris
Appointed Date: 01 May 2013
51 years old

LLP Member
KELLY, Justin Sean
Appointed Date: 01 May 2010
53 years old

LLP Member
MOONEY, Margaret Dianne
Appointed Date: 01 January 2015
72 years old

LLP Member
MORRIS, Robert Graham
Appointed Date: 01 May 2010
66 years old

LLP Member
NORMAN, Amy Susan
Appointed Date: 01 May 2010
47 years old

LLP Member
SANDLAND, Alexander George
Appointed Date: 01 May 2015
48 years old

LLP Member
THOMPSON, Philip John
Appointed Date: 01 May 2015
65 years old

LLP Member
WHITAKER, James Geoffrey
Appointed Date: 01 April 2011
70 years old

Resigned Directors

LLP Member
APPLETON, Susan
Resigned: 01 May 2016
Appointed Date: 01 May 2012
65 years old

LLP Member
BYROM, Edward Martin
Resigned: 30 April 2013
Appointed Date: 01 May 2010
78 years old

LLP Member
FLETCHER, Mark Nicholas
Resigned: 01 January 2017
Appointed Date: 01 May 2015
74 years old

LLP Member
THOMPSON, Philip John
Resigned: 30 April 2014
Appointed Date: 01 May 2010
65 years old

LLP Member
WALKER, Le Ann
Resigned: 30 November 2012
Appointed Date: 01 May 2010
51 years old

Persons With Significant Control

Mr Charles John Maxwell Barlow
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Anthony Richard Higham
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Jonathan Andrew Aldersley
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Christopher Hopkins
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

BUTCHER AND BARLOW LLP Events

01 Mar 2017
Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Termination of appointment of Susan Appleton as a member on 1 May 2016
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 29 February 2016
...
... and 46 more events
23 Jul 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
15 Jun 2010
Previous accounting period extended from 28 February 2010 to 30 April 2010
08 Mar 2010
Annual return made up to 28 February 2010
30 Apr 2009
Particulars of a mortgage or charge / charge no: 1
23 Feb 2009
Incorporation document\certificate of incorporation

BUTCHER AND BARLOW LLP Charges

14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 14 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 the oaks, west byfleet, surrey.
21 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2009
Debenture
Delivered: 30 April 2009
Status: Satisfied on 13 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…