Prestwich
Manchester
M25 1FX
Secretary Name | Mrs Georgina Sally Borson |
---|---|
Status | Current |
Appointed | 09 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Director Name | Mr Peter Anthony Campbell Buckley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | 335 Ormskirk Road Pemberton Wigan Lancashire WN5 9DL |
Secretary Name | Mr Ian Peter Williams |
---|---|
Status | Resigned |
Appointed | 30 July 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2020) |
Role | Company Director |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Website | peterbuckley.co.uk |
---|
Registered Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Peter Buckley Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,286 |
Cash | £500 |
Current Liabilities | £400,052 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
9 November 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
14 February 2022 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
9 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 July 2021 | Register 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 2020 | Termination of appointment of Ian Peter Williams as a secretary on 17 December 2020 (1 page) |
2 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
3 August 2020 | Appointment of Mr Ian Peter Williams as a secretary on 30 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
8 June 2020 | Registered 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 2020 | Registered 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 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Progrezion Uk Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Progrezion Uk Limited as a person with significant control on 6 April 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Previous accounting period shortened from 31 October 2016 to 29 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 31 October 2016 to 29 February 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Previous accounting period shortened from 8 November 2015 to 31 October 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 8 November 2015 to 31 October 2015 (1 page) |
13 July 2016 | Director's details changed for Mr Marc Saul Borson on 2 December 2015 (2 pages) |
13 July 2016 | Secretary's details changed for Mrs Georgina Sally Borson on 2 December 2015 (1 page) |
13 July 2016 | Director's details changed for Mr Marc Saul Borson on 2 December 2015 (2 pages) |
13 July 2016 | Secretary's details changed for Mrs Georgina Sally Borson on 2 December 2015 (1 page) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 December 2015 | Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page) |
23 December 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period shortened from 9 November 2015 to 8 November 2015 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages) |
2 December 2015 | Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Peter Anthony Campbell Buckley as a director on 9 November 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 30 September 2016 to 9 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Marc Saul Borson as a director on 9 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Georgina Sally Borson as a secretary on 9 November 2015 (2 pages) |
21 November 2015 | Satisfaction of charge 069220930002 in full (4 pages) |
21 November 2015 | Satisfaction of charge 1 in full (5 pages) |
21 November 2015 | Satisfaction of charge 1 in full (5 pages) |
21 November 2015 | Satisfaction of charge 069220930002 in full (4 pages) |
19 November 2015 | Registration of charge 069220930004, created on 9 November 2015 (29 pages) |
19 November 2015 | Registration of charge 069220930004, created on 9 November 2015 (29 pages) |
19 November 2015 | Registration of charge 069220930004, created on 9 November 2015 (29 pages) |
17 November 2015 | Registration of charge 069220930003, created on 9 November 2015 (41 pages) |
17 November 2015 | Registration of charge 069220930003, created on 9 November 2015 (41 pages) |
17 November 2015 | Registration of charge 069220930003, created on 9 November 2015 (41 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 February 2015 | Registration of charge 069220930002, created on 26 February 2015 (9 pages) |
27 February 2015 | Registration of charge 069220930002, created on 26 February 2015 (9 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
23 June 2014 | Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Peter Anthony Campbell Buckley on 3 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
22 June 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2009 | Incorporation (10 pages) |
2 June 2009 | Incorporation (10 pages) |