Company NameBuckle Shipping(Ipswich)Limited
Company StatusActive
Company Number01013092
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMarion Alison Cusworth
NationalityBritish
StatusCurrent
Appointed04 May 1993(21 years, 11 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Andrew John Cusworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(38 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMarion Alison Cusworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(41 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMrs Judith Buckle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(41 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Thomas Charles Buckle
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(46 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Thomas James Maddison
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(49 years, 10 months after company formation)
Appointment Duration3 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr John Graham Cusworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(19 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 December 2011)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Ian Buckle
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(19 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 14 December 2017)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMr John Graham Cusworth
NationalityBritish
StatusResigned
Appointed14 February 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreham House
Bardwell Road Sapiston
Bury St Edmunds
Suffolk
IP31 1RU

Contact

Websitewww.buckleshipping.com
Email address[email protected]
Telephone01394 676376
Telephone regionFelixstowe

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Buckle Management & Holdings LTD
75.00%
Ordinary
250 at £1Marion Cusworth
25.00%
Ordinary

Financials

Year2014
Net Worth£994,577
Cash£889,577
Current Liabilities£836,880

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

16 October 2005Delivered on: 21 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re/ buckle shipping (ipswich)limited and numbered 30-95-67 00591897 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
26 July 1990Delivered on: 13 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 March 2020Second filing for the notification of Mrs Judith Buckle as a person with significant control (7 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 January 2020Audited abridged accounts made up to 30 April 2019 (7 pages)
19 March 2019Director's details changed for Mrs Judith Buckle on 1 March 2019 (2 pages)
19 March 2019Change of details for Mrs Judith Buckle as a person with significant control on 1 March 2019 (2 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 January 2019Audited abridged accounts made up to 30 April 2018 (7 pages)
24 September 2018Cessation of Ian Buckle as a person with significant control on 1 September 2018 (1 page)
24 September 2018Notification of Judith Buckle as a person with significant control on 1 September 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/03/2020.
(3 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 February 2018Audited abridged accounts made up to 30 April 2017 (7 pages)
15 January 2018Director's details changed for Mr Thomas Charles Buckley on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Ian Buckle as a director on 14 December 2017 (1 page)
15 December 2017Appointment of Mr Thomas Charles Buckley as a director on 14 December 2017 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 September 2012Appointment of Marion Alison Cusworth as a director (3 pages)
4 September 2012Appointment of Marion Alison Cusworth as a director (3 pages)
16 August 2012Appointment of Mrs Judith Buckle as a director (3 pages)
16 August 2012Appointment of Mrs Judith Buckle as a director (3 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of John Cusworth as a director (1 page)
22 February 2012Termination of appointment of John Cusworth as a director (1 page)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 March 2011Director's details changed for Mr Andrew John Cusworth on 13 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Andrew John Cusworth on 13 February 2011 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Marion Alison Cusworth on 13 February 2011 (1 page)
4 March 2011Director's details changed for Mr John Graham Cusworth on 13 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Ian Buckle on 13 February 2011 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Marion Alison Cusworth on 13 February 2011 (1 page)
4 March 2011Director's details changed for Mr Ian Buckle on 13 February 2011 (2 pages)
4 March 2011Director's details changed for Mr John Graham Cusworth on 13 February 2011 (2 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 March 2010Director's details changed for John Graham Cusworth on 13 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Cusworth on 13 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Andrew John Cusworth on 13 February 2010 (2 pages)
1 March 2010Director's details changed for John Graham Cusworth on 13 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 August 2009Director appointed andrew john cusworth (2 pages)
18 August 2009Director appointed andrew john cusworth (2 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 14/02/07; full list of members (3 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 14/02/07; full list of members (3 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of debenture register (1 page)
21 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (5 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
3 March 2003Return made up to 14/02/03; full list of members (7 pages)
3 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1998Return made up to 14/02/98; full list of members (6 pages)
12 March 1998Return made up to 14/02/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Return made up to 14/02/96; no change of members (4 pages)
29 February 1996Return made up to 14/02/96; no change of members (4 pages)
13 April 1994Secretary resigned;new secretary appointed (2 pages)
13 April 1994Secretary resigned;new secretary appointed (2 pages)
2 June 1971New director appointed (3 pages)
2 June 1971New director appointed (3 pages)