Company NameBuckhurst Investments Limited
DirectorsJean Pamela Kelly and Graham Mark Collins
Company StatusActive
Company Number00886007
CategoryPrivate Limited Company
Incorporation Date19 August 1966(57 years, 8 months ago)
Previous NameModern Labelling Methods Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Pamela Kelly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuckhurst 37 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SB
Director NameMr Graham Mark Collins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(39 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Redlands
Coulsdon
Surrey
CR5 2HT
Secretary NameMr Graham Mark Collins
NationalityBritish
StatusCurrent
Appointed28 April 2006(39 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Redlands
Coulsdon
Surrey
CR5 2HT
Director NameJohn Kenneth Bissell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1995)
RoleEngineer
Correspondence AddressBreakaways Arthur Road
Biggin Hill
Westerham
Kent
TN16 3DD
Director NameTerence Donald Diamond
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleSales Director
Correspondence Address17 St Marys Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XA
Director NameWilliam George Kelly
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2004)
RoleCompany Director
Correspondence AddressBuckhurst 37 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SB
Director NameMr Peter Tingle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE
Secretary NameMr Peter Tingle
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE
Director NameMs Beverley Shelagh Hutchins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Davidson Road
Croydon
Surrey
CR0 6DF
Director NameMr Timothy Mark Lemon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Godstone Road
Kenley
Surrey
CR8 5AG
Secretary NameWilliam George Kelly
NationalityBritish
StatusResigned
Appointed03 January 2002(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2004)
RoleCompany Director
Correspondence AddressBuckhurst 37 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SB
Secretary NameMs Beverley Shelagh Hutchins
NationalityBritish
StatusResigned
Appointed04 September 2004(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Davidson Road
Croydon
Surrey
CR0 6DF

Contact

Websitemodernlabellingmethods.co.uk

Location

Registered AddressUnit A6
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15.4k at £1Jean Pamela Kelly
99.99%
Ordinary
1 at £1Graham Mark Collins
0.01%
Ordinary A

Financials

Year2014
Net Worth£216,786
Cash£1,562
Current Liabilities£549,740

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

19 February 2016Delivered on: 22 February 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 38 fullerton road, croydon, CR0 6JD as the same is registered at the land registry under title number SGL170741.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 38 fullerton road, croydon, surrey, CR0 6JD (land registry title number SGL170741).
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 February 2016Delivered on: 22 February 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 38 fullerton road, croydon, CR0 6JD as the same is registered at the land registry under title number SGL170741.
Outstanding
30 March 1999Delivered on: 2 April 1999
Satisfied on: 3 April 2014
Persons entitled: Midland 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 38 fullerton road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 March 1999Delivered on: 1 April 1999
Satisfied on: 3 April 2014
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
24 September 1984Delivered on: 11 October 1984
Satisfied on: 12 April 2014
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
4 December 1981Delivered on: 11 December 1981
Satisfied on: 28 March 1998
Persons entitled: Williams & Glyn's Banks Limited

Classification: Debenture
Secured details: Further securing the monies secured by a debenture dated 27TH may 1977.
Particulars: First fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied
27 May 1977Delivered on: 2 June 1977
Satisfied on: 28 March 1998
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property with fixtures (including trade fixtures) fixed plant and machinery goodwill, uncalled capital, and all other freehold and lease - hold property vested from time to time in the future in the company. Floating charge on all the undertaking and other property and assets both present and future (see doc m 31) freehold property 38 fullerton road croydon surrey title no. Sgl 170741.
Fully Satisfied
28 September 1973Delivered on: 4 October 1973
Satisfied on: 28 March 1998
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in title nos:- sy 49414 & sy 45284 known as land north west of morland rd, croydon,. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

15 September 2020Total exemption full accounts made up to 27 February 2020 (8 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 October 2019Change of details for Mr Graham Mark Collins as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Graham Mark Collins on 29 October 2019 (2 pages)
29 October 2019Secretary's details changed for Mr Graham Mark Collins on 29 October 2019 (1 page)
29 October 2019Change of details for Mr Graham Mark Collins as a person with significant control on 29 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 27 February 2019 (8 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 27 February 2018 (9 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 27 February 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 27 February 2017 (12 pages)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
6 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
25 February 2016Satisfaction of charge 008860070008 in full (1 page)
25 February 2016Satisfaction of charge 008860070008 in full (1 page)
22 February 2016Registration of charge 008860070009, created on 19 February 2016 (35 pages)
22 February 2016Registration of charge 008860070009, created on 19 February 2016 (35 pages)
22 February 2016Registration of charge 008860070010, created on 19 February 2016 (48 pages)
22 February 2016Registration of charge 008860070010, created on 19 February 2016 (48 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15,430
(6 pages)
15 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15,430
(6 pages)
15 January 2015Registration of charge 008860070008, created on 14 January 2015 (7 pages)
15 January 2015Registration of charge 008860070008, created on 14 January 2015 (7 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 15,430
(6 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 15,430
(6 pages)
3 July 2014Registration of charge 008860070007 (5 pages)
3 July 2014Registration of charge 008860070007 (5 pages)
7 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
7 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
12 April 2014Satisfaction of charge 4 in full (4 pages)
12 April 2014Satisfaction of charge 4 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 15,430
(6 pages)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 15,430
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
10 April 2012Particulars of variation of rights attached to shares (2 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 15,430
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 15,430
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 15,430
(4 pages)
10 April 2012Particulars of variation of rights attached to shares (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for Jean Pamela Kelly on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Graham Mark Collins on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Graham Mark Collins on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Jean Pamela Kelly on 27 August 2010 (2 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages)
22 September 2009Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages)
22 September 2009Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages)
22 September 2009Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
11 September 2008Return made up to 27/08/08; full list of members (3 pages)
11 September 2008Return made up to 27/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
5 September 2007Return made up to 27/08/07; full list of members (2 pages)
5 September 2007Return made up to 27/08/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 February 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
5 February 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
19 September 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(7 pages)
19 September 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(7 pages)
2 June 2006Registered office changed on 02/06/06 from: 38, fullerton road croydon surrey CR0 6JD (1 page)
2 June 2006Registered office changed on 02/06/06 from: 38, fullerton road croydon surrey CR0 6JD (1 page)
19 May 2006Company name changed modern labelling methods LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed modern labelling methods LIMITED\certificate issued on 19/05/06 (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Director resigned (1 page)
28 October 2005Return made up to 27/08/05; full list of members (7 pages)
28 October 2005Return made up to 27/08/05; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2004Return made up to 27/08/04; full list of members; amend (9 pages)
11 October 2004Return made up to 27/08/04; full list of members; amend (9 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
7 September 2004Return made up to 27/08/04; full list of members (8 pages)
7 September 2004Return made up to 27/08/04; full list of members (8 pages)
10 September 2003Return made up to 27/08/03; full list of members (8 pages)
10 September 2003Return made up to 27/08/03; full list of members (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 October 2002£ sr 1714@1 29/07/02 (1 page)
11 October 2002£ sr 1714@1 29/07/02 (1 page)
27 September 2002Return made up to 27/08/02; full list of members (8 pages)
27 September 2002Return made up to 27/08/02; full list of members (8 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 January 2002New secretary appointed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 August 2000Return made up to 27/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Return made up to 27/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 27/08/99; no change of members (4 pages)
7 September 1999Return made up to 27/08/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 27/08/98; full list of members (6 pages)
19 October 1998Return made up to 27/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1997Return made up to 27/08/97; full list of members (6 pages)
30 October 1997Return made up to 27/08/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1996Return made up to 27/08/96; no change of members (4 pages)
2 September 1996Return made up to 27/08/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 September 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
23 November 1977Memorandum and Articles of Association (9 pages)
23 November 1977Memorandum and Articles of Association (9 pages)