BUCHANAN (1983) LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN (1983) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00721349

Incorporation date

12/04/1962

Size

Unaudited abridged

Contacts

Registered address

Registered address

The White Swan Hotel, Pickering, North Yorkshire YO18 7AACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon21/02/2026
Change of details for Mrs Marion Jane Buchanan as a person with significant control on 2026-02-20
dot icon21/02/2026
Change of details for Mr Victor John Buchanan as a person with significant control on 2026-02-20
dot icon21/02/2026
Change of details for Mrs Marion Jane Buchanan as a person with significant control on 2026-02-20
dot icon20/02/2026
Change of details for Mr Victor John Buchanan as a person with significant control on 2026-02-20
dot icon20/02/2026
Director's details changed for Mr Victor John Buchanan on 2026-02-20
dot icon20/02/2026
Director's details changed for Ms Claire Elizabeth Hubbard on 2026-02-20
dot icon20/02/2026
Secretary's details changed for Mr Victor John Buchanan on 2026-02-20
dot icon18/02/2026
Satisfaction of charge 6 in full
dot icon18/02/2026
Registration of charge 007213490009, created on 2026-02-13
dot icon18/02/2026
Registration of charge 007213490010, created on 2026-02-13
dot icon20/03/2025
Cessation of Deirdre Muriel Siobhan Buchanan as a person with significant control on 2024-07-26
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon17/07/2024
Termination of appointment of Deirdre Muriel Siobhan Buchanan as a director on 2024-07-17
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon09/09/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon14/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon06/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/04/2021
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon22/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon21/04/2021
Director's details changed for Mr Victor John Buchanan on 2021-04-21
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2019
Current accounting period shortened from 2018-11-30 to 2018-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon14/03/2018
Notification of Marion Jane Buchanan as a person with significant control on 2016-04-06
dot icon14/03/2018
Cessation of Marion Jane Buchanan as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Secretary's details changed for Mr Victor John Buchanan on 2014-08-01
dot icon19/08/2014
Director's details changed for Mr Victor John Buchanan on 2014-08-01
dot icon24/12/2013
Compulsory strike-off action has been discontinued
dot icon23/12/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Annual return made up to 2012-08-19 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
Annual return made up to 2011-08-19 with full list of shareholders
dot icon20/12/2011
First Gazette notice for compulsory strike-off
dot icon08/09/2011
Accounts for a small company made up to 2010-11-30
dot icon15/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mrs Deirdre Muriel Siobhan Buchanan on 2010-08-01
dot icon03/08/2010
Accounts for a small company made up to 2009-11-30
dot icon05/10/2009
Accounts for a small company made up to 2008-11-30
dot icon01/10/2009
Return made up to 19/08/09; full list of members
dot icon05/12/2008
Accounts for a small company made up to 2007-11-30
dot icon12/09/2008
Return made up to 19/08/08; full list of members
dot icon12/09/2008
Director's change of particulars / deirdre buchanan / 01/08/2008
dot icon19/11/2007
Particulars of mortgage/charge
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/09/2007
Return made up to 19/08/07; no change of members
dot icon13/09/2006
Return made up to 19/08/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/09/2005
Return made up to 19/08/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon08/10/2004
Return made up to 19/08/04; full list of members
dot icon20/01/2004
Return made up to 19/08/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 19/08/02; full list of members
dot icon30/11/2002
Registered office changed on 30/11/02 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/10/2001
Return made up to 19/08/01; no change of members
dot icon13/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/07/2001
Auditor's resignation
dot icon24/08/2000
Return made up to 19/08/00; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-11-30
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/08/1999
Return made up to 19/08/99; no change of members
dot icon28/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
New secretary appointed
dot icon14/04/1999
Registered office changed on 14/04/99 from: 58/60 berners street london W1P 4JS
dot icon11/03/1999
Return made up to 19/08/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-11-30
dot icon08/07/1998
Registered office changed on 08/07/98 from: white swan market place pickering north yorkshire YO18 7AA
dot icon26/01/1998
Registered office changed on 26/01/98 from: crown chambers princes street harrogate HG1 1NJ
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon29/08/1997
Return made up to 19/08/97; full list of members
dot icon23/08/1996
Return made up to 19/08/96; full list of members
dot icon22/08/1996
Director's particulars changed
dot icon12/05/1996
Accounts for a small company made up to 1995-11-30
dot icon20/09/1995
Accounts for a small company made up to 1994-11-30
dot icon29/08/1995
Return made up to 19/08/95; full list of members
dot icon29/08/1995
Location of register of members address changed
dot icon29/08/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-11-30
dot icon31/08/1994
Return made up to 19/08/94; full list of members
dot icon01/09/1993
Return made up to 19/08/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-11-30
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Accounts for a small company made up to 1991-11-30
dot icon08/09/1992
Return made up to 19/08/92; change of members
dot icon11/09/1991
Accounts for a small company made up to 1990-11-30
dot icon11/09/1991
Return made up to 19/08/91; full list of members
dot icon05/10/1990
Director resigned;new director appointed
dot icon27/09/1990
Return made up to 20/08/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1989-11-30
dot icon13/10/1989
Accounts for a small company made up to 1988-11-30
dot icon13/10/1989
Return made up to 25/09/89; full list of members
dot icon25/10/1988
Return made up to 26/09/88; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1987-11-30
dot icon24/09/1987
Return made up to 28/06/87; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Return made up to 28/03/85; full list of members
dot icon18/07/1986
Return made up to 28/03/86; full list of members
dot icon19/06/1986
Accounts for a small company made up to 1984-04-30
dot icon19/06/1986
Accounts for a small company made up to 1985-06-30
dot icon06/05/1986
Accounting reference date shortened from 28/02 to 30/11
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon+206.56 % *

* during past year

Cash in Bank

£70,798.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
420.71K
-
0.00
23.09K
-
2022
41
1.00M
-
0.00
70.80K
-
2022
41
1.00M
-
0.00
70.80K
-

Employees

2022

Employees

41 Ascended0 % *

Net Assets(GBP)

1.00M £Ascended138.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.80K £Ascended206.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Victor John
Secretary
04/03/1999 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUCHANAN (1983) LIMITED

BUCHANAN (1983) LIMITED is an(a) Active company incorporated on 12/04/1962 with the registered office located at The White Swan Hotel, Pickering, North Yorkshire YO18 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANAN (1983) LIMITED?

toggle

BUCHANAN (1983) LIMITED is currently Active. It was registered on 12/04/1962 .

Where is BUCHANAN (1983) LIMITED located?

toggle

BUCHANAN (1983) LIMITED is registered at The White Swan Hotel, Pickering, North Yorkshire YO18 7AA.

What does BUCHANAN (1983) LIMITED do?

toggle

BUCHANAN (1983) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BUCHANAN (1983) LIMITED have?

toggle

BUCHANAN (1983) LIMITED had 41 employees in 2022.

What is the latest filing for BUCHANAN (1983) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with updates.