Company NameBerry & Buckley (Motors) Limited
Company StatusActive
Company Number01266612
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Patricia Georgiou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Peter Georgiou
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameWythenshawe Private Hire Ltd (Corporation)
StatusCurrent
Appointed11 April 2018(41 years, 9 months after company formation)
Appointment Duration6 years
Correspondence AddressOatlands House Oatlands Road
Woodhouse Park
Manchester
M22 1BE
Director NameMrs Karen Buckley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 26 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Whitworth Street West
Manchester
M1 5WW
Director NameMr Graham Buckley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 26 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Whitworth Street West
Manchester
M1 5WW
Secretary NameMrs Karen Buckley
NationalityBritish
StatusResigned
Appointed06 December 1992(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address59 Whitworth Street West
Manchester
M1 5WW
Director NameMs Patricia Georgiou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(42 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2019)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Peter Georgiou
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(42 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Contact

Telephone0161 2363882
Telephone regionManchester

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Graham Buckley
50.00%
Ordinary
500 at £1Karen Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£58,497
Cash£26,666
Current Liabilities£9,981

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
16 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
14 May 2019Appointment of Mr Peter Georgiou as a director on 14 May 2019 (2 pages)
14 May 2019Appointment of Ms Patricia Georgiou as a director on 14 May 2019 (2 pages)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Termination of appointment of Patricia Georgiou as a director on 4 March 2019 (1 page)
4 March 2019Notification of Wythenshawe Private Hire Ltd as a person with significant control on 11 April 2018 (2 pages)
4 March 2019Cessation of Graham Buckley as a person with significant control on 4 March 2019 (1 page)
4 March 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
4 March 2019Notification of Peter Georgiou as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Cessation of Karen Buckley as a person with significant control on 4 March 2019 (1 page)
4 March 2019Cessation of Peter Georgiou as a person with significant control on 4 March 2019 (1 page)
4 March 2019Appointment of Wythenshawe Private Hire Ltd as a director on 11 April 2018 (2 pages)
4 March 2019Termination of appointment of Peter Georgiou as a director on 4 March 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Appointment of Mr Peter Georgiou as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Ms Patricia Georgiou as a director on 19 December 2018 (2 pages)
18 December 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
18 December 2018Registered office address changed from 59 Whitworth Street West Manchester M1 5WW to 31 Sackville Street Manchester M1 3LZ on 18 December 2018 (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Termination of appointment of Graham Buckley as a director on 26 March 2018 (1 page)
10 April 2018Termination of appointment of Karen Buckley as a director on 26 March 2018 (2 pages)
10 April 2018Termination of appointment of Karen Buckley as a secretary on 26 March 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
6 January 2016Director's details changed for Mrs Karen Buckley on 1 September 2015 (2 pages)
6 January 2016Secretary's details changed for Mrs Karen Buckley on 1 September 2015 (1 page)
6 January 2016Director's details changed for Graham Buckley on 1 September 2015 (2 pages)
6 January 2016Director's details changed for Mrs Karen Buckley on 1 September 2015 (2 pages)
6 January 2016Secretary's details changed for Mrs Karen Buckley on 1 September 2015 (1 page)
6 January 2016Director's details changed for Graham Buckley on 1 September 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 6 December 2008 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 6 December 2008 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 6 December 2008 with a full list of shareholders (6 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 January 2009Return made up to 06/12/08; full list of members (4 pages)
20 January 2009Return made up to 06/12/08; full list of members (4 pages)
30 January 2008Return made up to 06/12/07; full list of members (3 pages)
30 January 2008Return made up to 06/12/07; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 February 2007Return made up to 06/12/06; full list of members (7 pages)
16 February 2007Return made up to 06/12/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
14 December 2005Return made up to 31/10/05; full list of members (7 pages)
14 December 2005Return made up to 31/10/05; full list of members (7 pages)
8 March 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 February 2004Return made up to 06/12/03; full list of members (7 pages)
12 February 2004Return made up to 06/12/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 December 2002Return made up to 06/12/02; full list of members (7 pages)
10 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Return made up to 06/12/01; full list of members (5 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Return made up to 06/12/01; full list of members (5 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 December 2000Secretary's particulars changed;director's particulars changed (2 pages)
19 December 2000Secretary's particulars changed;director's particulars changed (2 pages)
19 December 2000Return made up to 06/12/00; full list of members (5 pages)
19 December 2000Return made up to 06/12/00; full list of members (5 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Return made up to 06/12/99; full list of members (5 pages)
29 December 1999Return made up to 06/12/99; full list of members (5 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 February 1999Return made up to 06/12/98; full list of members (5 pages)
8 February 1999Return made up to 06/12/98; full list of members (5 pages)
22 December 1997Return made up to 06/12/97; full list of members (5 pages)
22 December 1997Return made up to 06/12/97; full list of members (5 pages)
1 December 1997Full accounts made up to 31 July 1997 (13 pages)
1 December 1997Full accounts made up to 31 July 1997 (13 pages)
10 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 February 1997Return made up to 06/12/96; full list of members (5 pages)
5 February 1997Return made up to 06/12/96; full list of members (5 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Return made up to 06/12/95; full list of members (6 pages)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Return made up to 06/12/95; full list of members (6 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
1 July 1976Incorporation (12 pages)
1 July 1976Incorporation (12 pages)