Company NamePeter Buckley (Clitheroe) Limited
DirectorMarc Saul Borson
Company StatusActive
Company Number06922093
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Marc Saul Borson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Secretary NameMrs Georgina Sally Borson
StatusCurrent
Appointed09 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Director NameMr Peter Anthony Campbell Buckley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChemist
Country of ResidenceWales
Correspondence Address335 Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 9DL
Secretary NameMr Ian Peter Williams
StatusResigned
Appointed30 July 2020(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2020)
RoleCompany Director
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX

Contact

Websitepeterbuckley.co.uk

Location

Registered Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter Buckley Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£172,286
Cash£500
Current Liabilities£400,052

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

9 November 2015Delivered on: 19 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor and basement, 34 king street, clitheroe BB7 2EU as registered at the land registry with title number LAN90043.
Outstanding
9 November 2015Delivered on: 17 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as ground floor and basement, 34 king street, clitheroe, BB7 2EU as registered at the land registry with title number LAN90043.
Outstanding
26 February 2015Delivered on: 27 February 2015
Satisfied on: 21 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 king street, clitheroe, lancashire t/no LAN90043.
Fully Satisfied
25 May 2010Delivered on: 29 May 2010
Satisfied on: 21 November 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
14 February 2022Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
9 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 July 2021Register inspection address has been changed from St Johns' Chambers Love Street Chester CH1 1QN England to 26 Whittaker Lane Prestwich Manchester M25 1FX (1 page)
17 December 2020Termination of appointment of Ian Peter Williams as a secretary on 17 December 2020 (1 page)
2 November 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
3 August 2020Appointment of Mr Ian Peter Williams as a secretary on 30 July 2020 (2 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
8 June 2020Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 (2 pages)
15 April 2020Registered office address changed from C/O Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
5 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
7 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
7 July 2017Notification of Progrezion Uk Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Progrezion Uk Limited as a person with significant control on 6 April 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Previous accounting period shortened from 31 October 2016 to 29 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 31 October 2016 to 29 February 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Previous accounting period shortened from 8 November 2015 to 31 October 2015 (1 page)
27 July 2016Previous accounting period shortened from 8 November 2015 to 31 October 2015 (1 page)
13 July 2016Director's details changed for Mr Marc Saul Borson on 2 December 2015 (2 pages)
13 July 2016Secretary's details changed for Mrs Georgina Sally Borson on 2 December 2015 (1 page)
13 July 2016Director's details changed for Mr Marc Saul Borson on 2 December 2015 (2 pages)
13 July 2016Secretary's details changed for Mrs Georgina Sally Borson on 2 December 2015 (1 page)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
13 July 2016Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to St Johns' Chambers Love Street Chester CH1 1QN (1 page)
13 July 2016Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to St Johns' Chambers Love Street Chester CH1 1QN (1 page)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
23 December 2015Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page)
23 December 2015Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page)
23 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to C/O Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to C/O Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 23 December 2015 (1 page)
23 December 2015Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 December 2015Registered office address changed from 335 Ormskirk Road Pemberton Wigan Lancashire WN5 9DL to C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 335 Ormskirk Road Pemberton Wigan Lancashire WN5 9DL to C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 335 Ormskirk Road Pemberton Wigan Lancashire WN5 9DL to C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 3 December 2015 (1 page)
2 December 2015Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page)
2 December 2015Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages)
2 December 2015Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages)
2 December 2015Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages)
2 December 2015Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page)
2 December 2015Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages)
2 December 2015Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page)
2 December 2015Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page)
2 December 2015Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page)
2 December 2015Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page)
2 December 2015Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages)
2 December 2015Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages)
21 November 2015Satisfaction of charge 069220930002 in full (4 pages)
21 November 2015Satisfaction of charge 1 in full (5 pages)
21 November 2015Satisfaction of charge 1 in full (5 pages)
21 November 2015Satisfaction of charge 069220930002 in full (4 pages)
19 November 2015Registration of charge 069220930004, created on 9 November 2015 (29 pages)
19 November 2015Registration of charge 069220930004, created on 9 November 2015 (29 pages)
19 November 2015Registration of charge 069220930004, created on 9 November 2015 (29 pages)
17 November 2015Registration of charge 069220930003, created on 9 November 2015 (41 pages)
17 November 2015Registration of charge 069220930003, created on 9 November 2015 (41 pages)
17 November 2015Registration of charge 069220930003, created on 9 November 2015 (41 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 February 2015Registration of charge 069220930002, created on 26 February 2015 (9 pages)
27 February 2015Registration of charge 069220930002, created on 26 February 2015 (9 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
23 June 2014Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
22 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2009Incorporation (10 pages)
2 June 2009Incorporation (10 pages)