Company NameBuckfast Tools Limited
DirectorsRita Julianna Diggle and Stephen David Cresswell
Company StatusActive
Company Number01182228
CategoryPrivate Limited Company
Incorporation Date29 August 1974(49 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Rita Julianna Diggle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameStephen David Cresswell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(28 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NameStephen David Cresswell
NationalityBritish
StatusCurrent
Appointed30 October 2002(28 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NamePaul Stephen Diggle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address18 Bankfield Road
Sale
Cheshire
M33 5QD
Director NameMr Peter Diggle
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 16 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NamePaul Stephen Diggle
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address18 Bankfield Road
Sale
Cheshire
M33 5QD

Contact

Websitebuckfast-tools.co.uk
Telephone0161 8480711
Telephone regionManchester

Location

Registered AddressUnit 35
Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

89 at £1Peter Diggle
89.00%
Ordinary
10 at £1Stephen David Cresswell
10.00%
Ordinary
1 at £1Paul Stephen Diggle
1.00%
Ordinary

Financials

Year2014
Net Worth£26,858
Cash£24,546
Current Liabilities£128,182

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
23 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
8 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
16 July 2018Termination of appointment of Peter Diggle as a director on 16 June 2018 (1 page)
16 July 2018Cessation of Peter Diggle as a person with significant control on 16 June 2018 (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Stephen David Cresswell on 4 January 2012 (2 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Stephen David Cresswell on 4 January 2012 (2 pages)
11 January 2012Director's details changed for Stephen David Cresswell on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Diggle on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Rita Julianna Diggle on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Diggle on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Rita Julianna Diggle on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Rita Julianna Diggle on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Stephen David Cresswell on 4 January 2012 (1 page)
10 January 2012Director's details changed for Peter Diggle on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Stephen David Cresswell on 4 January 2012 (1 page)
10 January 2012Secretary's details changed for Stephen David Cresswell on 4 January 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 February 2010Director's details changed for Peter Diggle on 30 December 2009 (2 pages)
17 February 2010Director's details changed for Stephen David Cresswell on 30 December 2009 (2 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Peter Diggle on 30 December 2009 (2 pages)
17 February 2010Director's details changed for Stephen David Cresswell on 30 December 2009 (2 pages)
17 February 2010Director's details changed for Rita Julianna Diggle on 30 December 2009 (2 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Rita Julianna Diggle on 30 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 January 2007Return made up to 30/12/06; full list of members (7 pages)
23 January 2007Return made up to 30/12/06; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 February 2006Return made up to 30/12/05; full list of members (7 pages)
10 February 2006Return made up to 30/12/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2005Return made up to 30/12/04; full list of members (8 pages)
18 January 2005Return made up to 30/12/04; full list of members (8 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (2 pages)
12 February 2003Director's particulars changed (2 pages)
22 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New secretary appointed;new director appointed (1 page)
19 November 2002New secretary appointed;new director appointed (1 page)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 January 2001Return made up to 30/12/00; full list of members (7 pages)
11 January 2001Return made up to 30/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
12 January 2000Return made up to 30/12/99; full list of members (7 pages)
12 January 2000Return made up to 30/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
20 January 1999Return made up to 30/12/98; no change of members (4 pages)
20 January 1999Return made up to 30/12/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
7 January 1998Return made up to 30/12/97; no change of members (4 pages)
7 January 1998Return made up to 30/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 December 1995Return made up to 30/12/95; no change of members (4 pages)
20 December 1995Return made up to 30/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)