Trusham
Devon
N1 8HG
Director Name | Mr Paul Andrew White |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Road Teddington Middlesex TW11 0BB |
Secretary Name | Mr Colin Vincent Austin Nunn |
---|---|
Status | Current |
Appointed | 22 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Studio 4.04 The Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Richard Stephen Lees Buckley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Architect |
Correspondence Address | Chandos Barn Bull Road Eye Suffolk IP23 8ES |
Director Name | Mrs Fiammetta Maria Gray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Chandos Barn Bull Road Eye Suffolk IP23 8ES |
Secretary Name | Richard Stephen Lees Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Architect |
Correspondence Address | Chandos Barn Bull Road Eye Suffolk IP23 8ES |
Secretary Name | Matthew Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydon Farm Trusham Devon N1 8HG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.buckleygrayyeoman.com |
---|
Registered Address | Studio 4.04 The Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Mr Matthew Yeoman 9.77% Ordinary B |
---|---|
10 at £1 | Mr Paul White 9.77% Ordinary B |
5 at £1 | Mr Matthew Yeoman 4.89% Ordinary C |
5 at £1 | Mr Paul White 4.89% Ordinary E |
5 at £1 | Mrs Alison Yeoman 4.89% Ordinary C |
5 at £1 | Mrs Clair Ellen White 4.89% Ordinary E |
3.8k at £0.01 | Mr Matthew Yeoman 36.81% Ordinary A |
2.5k at £0.01 | Mr Paul White 24.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,694,150 |
Cash | £798,463 |
Current Liabilities | £1,860,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
23 November 2021 | Delivered on: 26 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 June 2019 | Delivered on: 14 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 April 2004 | Delivered on: 22 April 2004 Persons entitled: Hsbc 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. Outstanding |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
7 August 2020 | Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 10 June 2019 (4 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 10 June 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
1 August 2019 | Sub-division of shares on 7 June 2019 (6 pages) |
24 July 2019 | Termination of appointment of Matthew Yeoman as a secretary on 22 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Colin Vincent Austin Nunn as a secretary on 22 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 10 June 2019 with updates
|
2 July 2019 | Resolutions
|
2 July 2019 | Resolutions
|
28 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Cessation of Paul Andrew White as a person with significant control on 7 June 2019 (1 page) |
27 June 2019 | Cessation of Matthew David Yeoman as a person with significant control on 7 June 2019 (1 page) |
27 June 2019 | Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
19 June 2019 | Notification of Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages) |
14 June 2019 | Registration of charge 040194160002, created on 7 June 2019 (9 pages) |
29 May 2019 | Satisfaction of charge 1 in full (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 10 June 2018 with updates (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Matthew Yeoman on 10 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Matthew Yeoman on 10 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
22 July 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Purchase of own shares. (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (13 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (13 pages) |
27 March 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (13 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Registered office address changed from Studio 5.04 the Tea Building 56 Shoreditch High Street London E1 6JJ on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Studio 5.04 the Tea Building 56 Shoreditch High Street London E1 6JJ on 25 January 2012 (1 page) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
17 August 2011 | Termination of appointment of Fiammetta Gray as a director (2 pages) |
17 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2011 | Termination of appointment of Fiammetta Gray as a director (2 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Sub-division of shares on 30 March 2010 (9 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Memorandum and Articles of Association (16 pages) |
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Sub-division of shares on 30 March 2010 (9 pages) |
22 April 2010 | Memorandum and Articles of Association (16 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Appointment terminated director and secretary richard buckley (1 page) |
3 December 2008 | Secretary appointed matthew yeoman (2 pages) |
3 December 2008 | Appointment terminated director and secretary richard buckley (1 page) |
3 December 2008 | Secretary appointed matthew yeoman (2 pages) |
29 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
29 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
29 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members
|
5 July 2005 | Return made up to 10/06/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 2/8 scrutton street london EC2A 4RT (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 2/8 scrutton street london EC2A 4RT (1 page) |
3 June 2004 | Company name changed buckley gray LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed buckley gray LIMITED\certificate issued on 03/06/04 (2 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
3 September 2001 | Return made up to 22/06/01; full list of members (7 pages) |
3 September 2001 | Return made up to 22/06/01; full list of members (7 pages) |
26 July 2001 | Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
26 July 2001 | Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 7 covent garden cambridge cambridgeshire CB1 2HS (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 7 covent garden cambridge cambridgeshire CB1 2HS (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
22 June 2000 | Incorporation (21 pages) |
22 June 2000 | Incorporation (21 pages) |