Company NameBuxson Ltd
DirectorsShoaib Bux and Iqbal Vali Bux
Company StatusActive
Company Number03081550
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameShamshunnisha Bux
NationalityBritish
StatusCurrent
Appointed24 July 1995(5 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Shoaib Bux
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Iqbal Vali Bux
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Iqbal Vali Bux
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 days after company formation)
Appointment Duration15 years, 3 months (resigned 12 November 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 The Drive
Fulwood
Preston
Lancashire
PR2 8FF

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Iqbal Bux
50.00%
Ordinary
50 at £1Samshunnisha Bux
50.00%
Ordinary

Financials

Year2014
Net Worth£424,531
Cash£61,763
Current Liabilities£1,167,439

Accounts

Latest Accounts30 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

5 October 2021Delivered on: 6 October 2021
Persons entitled: Santander UK PLC (Crn: 2294747)

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Santander UK PLC (Crn: 2294747)

Classification: A registered charge
Particulars: The freehold land known as land on the north west side of leam lane, simonside industrial estate, south shields registered at the land registry under title number TY362235 and the freehold land known as land on the north side of leam lane, south shields registered at the land registry under title number TY243941.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 39 victoria road west, cleveleys, lancashire t/n LA681106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 25A to 27 bradshawgate, leigh, lancashire t/n GM612036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 October 2021Delivered on: 15 October 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying to the southeast of the eskbank road roundabout, eskbank road, dalkeith being 0.54 hectares or thereby in measurement on the ordnance map, being the subjects registered in the land register of scotland under title number MID67516.
Outstanding
4 October 2021Delivered on: 15 October 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2021Delivered on: 15 October 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled: Santander UK PLC (Crn: 2294747)

Classification: A registered charge
Particulars: All monies standing to the credit of the account.
Outstanding
20 February 2003Delivered on: 28 February 2003
Satisfied on: 18 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Mcdonalds drive thru restaurant newcastle road towers place south shields tyne and wear.
Fully Satisfied
18 January 1996Delivered on: 6 February 1996
Satisfied on: 15 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/27 bradshawgate leigh greater manchester t/n GM612036.
Fully Satisfied
23 August 1995Delivered on: 31 August 1995
Satisfied on: 15 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1995Delivered on: 31 August 1995
Satisfied on: 15 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25A/27 bradshawgate, leigh, greater manchester t/no: GM612036.
Fully Satisfied

Filing History

3 September 2020Second filing for the appointment of Mr Iqbal Vali Bux as a director (6 pages)
13 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 July 2019 (2 pages)
12 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
14 March 2019Cessation of Shamshunnisha Bux as a person with significant control on 4 October 2018 (3 pages)
26 September 2018Notification of Yew Tree Group Holdings Limited as a person with significant control on 7 September 2018 (4 pages)
26 September 2018Cessation of Iqbal Vali Bux as a person with significant control on 7 September 2018 (3 pages)
1 August 2018Appointment of Mr Iqbal Vali Bux as a director on 31 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2020.
(3 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 July 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Notification of Shamshunnisha Bux as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Shamshunnisha Bux as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
7 December 2016Registered office address changed from 34 Watling St Road Fulwood Preston Lancashire PR2 8BP to 76 King Street Manchester M2 4NH on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 34 Watling St Road Fulwood Preston Lancashire PR2 8BP to 76 King Street Manchester M2 4NH on 7 December 2016 (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 May 2016Satisfaction of charge 5 in full (2 pages)
26 May 2016Satisfaction of charge 5 in full (2 pages)
16 March 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
2 March 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Satisfaction of charge 4 in full (1 page)
29 February 2016Satisfaction of charge 6 in full (2 pages)
29 February 2016Satisfaction of charge 6 in full (2 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 July 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 July 2013 (7 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
15 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 30 July 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 July 2011 (4 pages)
26 August 2011Secretary's details changed for Shamshunnisha Bux on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Shamshunnisha Bux on 26 August 2011 (1 page)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
12 November 2010Termination of appointment of Iqbal Bux as a director (1 page)
12 November 2010Appointment of Mr Shoaib Bux as a director (2 pages)
12 November 2010Appointment of Mr Shoaib Bux as a director (2 pages)
12 November 2010Termination of appointment of Iqbal Bux as a director (1 page)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 July 2009 (4 pages)
9 September 2009Return made up to 19/07/09; full list of members (3 pages)
9 September 2009Return made up to 19/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 July 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 July 2008 (7 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 July 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 July 2007 (7 pages)
4 September 2007Return made up to 19/07/07; full list of members (6 pages)
4 September 2007Return made up to 19/07/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 July 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 July 2006 (7 pages)
31 August 2006Return made up to 19/07/06; full list of members (6 pages)
31 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 30 July 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 July 2005 (7 pages)
30 August 2005Return made up to 19/07/05; full list of members (2 pages)
30 August 2005Return made up to 19/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
13 July 2004Return made up to 19/07/04; full list of members (6 pages)
13 July 2004Return made up to 19/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 July 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 July 2003 (7 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Return made up to 19/07/03; full list of members (6 pages)
14 July 2003Return made up to 19/07/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 30 July 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 30 July 2002 (6 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 July 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 July 2001 (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
17 November 2000Accounts for a small company made up to 30 July 2000 (5 pages)
17 November 2000Accounts for a small company made up to 30 July 2000 (5 pages)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 July 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 July 1999 (5 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 July 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 July 1998 (5 pages)
24 August 1998Return made up to 19/07/98; full list of members (6 pages)
24 August 1998Return made up to 19/07/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 July 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 July 1997 (7 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 July 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 July 1996 (7 pages)
11 July 1996Return made up to 19/07/96; full list of members (6 pages)
11 July 1996Return made up to 19/07/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1995Accounting reference date notified as 30/07 (1 page)
27 July 1995Registered office changed on 27/07/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
27 July 1995Registered office changed on 27/07/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
27 July 1995Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1995Accounting reference date notified as 30/07 (1 page)
19 July 1995Incorporation (20 pages)
19 July 1995Incorporation (20 pages)