Company NameBuckley Gray Yeoman Limited
DirectorsMatthew Yeoman and Paul Andrew White
Company StatusActive
Company Number04019416
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Previous NameBuckley Gray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMatthew Yeoman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRydon Farm
Trusham
Devon
N1 8HG
Director NameMr Paul Andrew White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(5 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Road
Teddington
Middlesex
TW11 0BB
Secretary NameMr Colin Vincent Austin Nunn
StatusCurrent
Appointed22 July 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressStudio 4.04 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameRichard Stephen Lees Buckley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleArchitect
Correspondence AddressChandos Barn
Bull Road
Eye
Suffolk
IP23 8ES
Director NameMrs Fiammetta Maria Gray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChandos Barn
Bull Road
Eye
Suffolk
IP23 8ES
Secretary NameRichard Stephen Lees Buckley
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleArchitect
Correspondence AddressChandos Barn
Bull Road
Eye
Suffolk
IP23 8ES
Secretary NameMatthew Yeoman
NationalityBritish
StatusResigned
Appointed16 October 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydon Farm
Trusham
Devon
N1 8HG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.buckleygrayyeoman.com

Location

Registered AddressStudio 4.04 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr Matthew Yeoman
9.77%
Ordinary B
10 at £1Mr Paul White
9.77%
Ordinary B
5 at £1Mr Matthew Yeoman
4.89%
Ordinary C
5 at £1Mr Paul White
4.89%
Ordinary E
5 at £1Mrs Alison Yeoman
4.89%
Ordinary C
5 at £1Mrs Clair Ellen White
4.89%
Ordinary E
3.8k at £0.01Mr Matthew Yeoman
36.81%
Ordinary A
2.5k at £0.01Mr Paul White
24.10%
Ordinary A

Financials

Year2014
Net Worth£1,694,150
Cash£798,463
Current Liabilities£1,860,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

23 November 2021Delivered 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 2019Delivered on: 14 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 April 2004Delivered 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

Filing History

29 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
7 August 2020Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages)
30 July 2020Second filing of Confirmation Statement dated 10 June 2019 (4 pages)
30 July 2020Second filing of Confirmation Statement dated 10 June 2020 (4 pages)
11 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
1 August 2019Sub-division of shares on 7 June 2019 (6 pages)
24 July 2019Termination of appointment of Matthew Yeoman as a secretary on 22 July 2019 (1 page)
24 July 2019Appointment of Mr Colin Vincent Austin Nunn as a secretary on 22 July 2019 (2 pages)
4 July 2019Confirmation statement made on 10 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 30/07/2020 shareholders information.
(7 pages)
2 July 2019Resolutions
  • RES13 ‐ Re-sub div 07/06/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 June 2019Particulars of variation of rights attached to shares (2 pages)
28 June 2019Change of share class name or designation (2 pages)
27 June 2019Cessation of Paul Andrew White as a person with significant control on 7 June 2019 (1 page)
27 June 2019Cessation of Matthew David Yeoman as a person with significant control on 7 June 2019 (1 page)
27 June 2019Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages)
21 June 2019Full accounts made up to 31 December 2018 (26 pages)
19 June 2019Notification of Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 7 June 2019 (2 pages)
14 June 2019Registration of charge 040194160002, created on 7 June 2019 (9 pages)
29 May 2019Satisfaction of charge 1 in full (1 page)
4 October 2018Full accounts made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 10 June 2018 with updates (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (8 pages)
12 October 2016Full accounts made up to 31 December 2015 (8 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 89.32
(9 pages)
8 July 2016Director's details changed for Matthew Yeoman on 10 June 2016 (2 pages)
8 July 2016Director's details changed for Matthew Yeoman on 10 June 2016 (2 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 89.32
(9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 89.32
(8 pages)
22 July 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 89.32
(8 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102.33
(9 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102.33
(9 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 102.33
(9 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 102.33
(9 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 102.33
(8 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 102.33
(8 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 102.33
(8 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 149.55
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 128.65
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 107.77
(10 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 139.10
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 149.55
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 139.10
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 128.65
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 118.21
(12 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 107.77
(10 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 118.21
(12 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (13 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (13 pages)
27 March 2013Purchase of own shares. (3 pages)
27 March 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (13 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (13 pages)
27 March 2012Purchase of own shares. (3 pages)
27 March 2012Purchase of own shares. (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Registered 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 2012Registered 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 2011Purchase of own shares. (3 pages)
17 October 2011Purchase of own shares. (3 pages)
17 August 2011Change of share class name or designation (2 pages)
17 August 2011Termination of appointment of Fiammetta Gray as a director (2 pages)
17 August 2011Particulars of variation of rights attached to shares (2 pages)
17 August 2011Particulars of variation of rights attached to shares (2 pages)
17 August 2011Termination of appointment of Fiammetta Gray as a director (2 pages)
17 August 2011Change of share class name or designation (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
20 August 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 160.00
(14 pages)
20 August 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 160.00
(14 pages)
22 April 2010Change of share class name or designation (2 pages)
22 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 130.00
(8 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 April 2010Sub-division of shares on 30 March 2010 (9 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 April 2010Memorandum and Articles of Association (16 pages)
22 April 2010Change of share class name or designation (2 pages)
22 April 2010Sub-division of shares on 30 March 2010 (9 pages)
22 April 2010Memorandum and Articles of Association (16 pages)
22 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 130.00
(8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 10/06/09; full list of members (4 pages)
9 July 2009Return made up to 10/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Appointment terminated director and secretary richard buckley (1 page)
3 December 2008Secretary appointed matthew yeoman (2 pages)
3 December 2008Appointment terminated director and secretary richard buckley (1 page)
3 December 2008Secretary appointed matthew yeoman (2 pages)
29 August 2008Return made up to 10/06/08; full list of members (5 pages)
29 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 August 2008Return made up to 10/06/08; full list of members (5 pages)
29 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
29 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Return made up to 10/06/06; full list of members (3 pages)
14 August 2006Return made up to 10/06/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 June 2004Registered office changed on 07/06/04 from: 2/8 scrutton street london EC2A 4RT (1 page)
7 June 2004Registered office changed on 07/06/04 from: 2/8 scrutton street london EC2A 4RT (1 page)
3 June 2004Company name changed buckley gray LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed buckley gray LIMITED\certificate issued on 03/06/04 (2 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2001Return made up to 22/06/01; full list of members (7 pages)
3 September 2001Return made up to 22/06/01; full list of members (7 pages)
26 July 2001Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
26 July 2001Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 7 covent garden cambridge cambridgeshire CB1 2HS (1 page)
13 October 2000Registered office changed on 13/10/00 from: 7 covent garden cambridge cambridgeshire CB1 2HS (1 page)
11 August 2000Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
22 June 2000Incorporation (21 pages)
22 June 2000Incorporation (21 pages)