Company NameBuckstone Group Limited
DirectorMichael Dugdale
Company StatusActive - Proposal to Strike off
Company Number05112029
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Previous NameEver 2360 Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Michael Dugdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Michael Dugdale
StatusCurrent
Appointed12 December 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMrs Heather Dugdale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Peter Dugdale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 12 December 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Secretary NameMr Peter Dugdale
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 12 December 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Director NameMiss Katie Dugdale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Union Road
Rochdale
OL12 9QA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01706 842551
Telephone regionRochdale

Location

Registered AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

40k at £1Katie Dugdale
8.00%
Ordinary
40k at £1Peter Dugdale
8.00%
Ordinary
390k at £1Mr Michael Dugdale
78.00%
Ordinary
30k at £1Heather Dugdale
6.00%
Ordinary

Financials

Year2014
Net Worth£814,154
Cash£11,613
Current Liabilities£991,643

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2020 (3 years, 2 months ago)
Next Return Due14 January 2022 (overdue)

Charges

21 December 2011Delivered on: 31 December 2011
Persons entitled: Michael Dugdale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a trent industrial estate, duchess street, shaw, oldham t/no GM937578 see image for full details.
Outstanding
15 June 2004Delivered on: 25 June 2004
Persons entitled: Michael Dugdale (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The star properties being all that plot of freehold land situate at spencer street hollinwood chadderton oldham together with buildings erected thereon all that plot of leasehold land and building situate on the north easterly side of spencer street hollinwood chadderton oldham the goodwill of any business carried on by the company from the property by way of fixed charge. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Compulsory strike-off action has been discontinued (1 page)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Appointment of Mr Michael Dugdale as a secretary on 12 December 2017 (2 pages)
11 January 2018Termination of appointment of Katie Dugdale as a director on 11 January 2018 (1 page)
21 December 2017Termination of appointment of Peter Dugdale as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Peter Dugdale as a secretary on 12 December 2017 (1 page)
19 May 2017Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages)
19 May 2017Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 March 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
9 March 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500,000
(6 pages)
5 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
5 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
(6 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
(6 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
12 August 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
12 August 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(6 pages)
26 June 2013Appointment of Miss Katie Dugdale as a director (2 pages)
26 June 2013Appointment of Miss Katie Dugdale as a director (2 pages)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
5 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
5 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Michael Dugdale on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Michael Dugdale on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mrs Heather Dugdale on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mrs Heather Dugdale on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Dugdale on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Dugdale on 31 December 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 February 2007Registered office changed on 13/02/07 from: spencers fallow chelford road prestbury cheshire SK10 4PT (1 page)
13 February 2007Registered office changed on 13/02/07 from: spencers fallow chelford road prestbury cheshire SK10 4PT (1 page)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
23 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
7 December 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 December 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New secretary appointed;new director appointed (3 pages)
5 July 2004New secretary appointed;new director appointed (3 pages)
5 July 2004New director appointed (3 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2004Registered office changed on 23/06/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
23 June 2004Registered office changed on 23/06/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
23 June 2004Secretary resigned (1 page)
22 June 2004Resolutions
  • RES13 ‐ Sect 320 share purchase 15/06/04
(9 pages)
22 June 2004Resolutions
  • RES13 ‐ Sect 320 share purchase 15/06/04
(9 pages)
10 June 2004Company name changed ever 2360 LIMITED\certificate issued on 10/06/04 (3 pages)
10 June 2004Company name changed ever 2360 LIMITED\certificate issued on 10/06/04 (3 pages)
26 April 2004Incorporation (30 pages)
26 April 2004Incorporation (30 pages)