BUCKCLOSE LIMITED

Register to unlock more data on OkredoRegister

BUCKCLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049150

Incorporation date

10/04/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/05/2023
Satisfaction of charge 2 in full
dot icon03/05/2023
Satisfaction of charge 3 in full
dot icon03/05/2023
Satisfaction of charge 4 in full
dot icon03/05/2023
Satisfaction of charge 5 in full
dot icon03/05/2023
Satisfaction of charge 6 in full
dot icon03/05/2023
Satisfaction of charge 7 in full
dot icon03/05/2023
Satisfaction of charge 8 in full
dot icon03/05/2023
Satisfaction of charge 9 in full
dot icon03/05/2023
Satisfaction of charge 11 in full
dot icon03/05/2023
Satisfaction of charge 10 in full
dot icon03/05/2023
Satisfaction of charge 12 in full
dot icon03/05/2023
Satisfaction of charge 13 in full
dot icon03/05/2023
Satisfaction of charge 14 in full
dot icon03/05/2023
Satisfaction of charge 15 in full
dot icon03/05/2023
Satisfaction of charge 18 in full
dot icon03/05/2023
Satisfaction of charge 17 in full
dot icon03/05/2023
Satisfaction of charge 16 in full
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/11/2021
Notification of Matthew Michael Walsh as a person with significant control on 2017-04-03
dot icon25/11/2021
Notification of Andrew David Walsh as a person with significant control on 2017-04-03
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Cessation of Maureen Walsh as a person with significant control on 2017-04-03
dot icon12/03/2018
Change of details for Mr Stuart Alan Walsh as a person with significant control on 2018-03-09
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/03/2014
Secretary's details changed for Mr Stuart Alan Walsh on 2013-04-12
dot icon10/03/2014
Director's details changed for Mr Stuart Alan Walsh on 2013-04-12
dot icon10/03/2014
Director's details changed for Mr Andrew David Walsh on 2013-04-12
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon17/04/2013
Registered office address changed from Mark Holt & Co Ltd Marine Building, Victoria Wharf Plymouth Devon PL4 0RF on 2013-04-17
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Andrew David Walsh on 2011-02-13
dot icon10/05/2011
Secretary's details changed for Mr Stuart Alan Walsh on 2011-02-13
dot icon10/05/2011
Director's details changed for Mr Stuart Alan Walsh on 2011-02-13
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Andrew David Walsh on 2009-11-14
dot icon09/12/2009
Director's details changed for Stuart Alan Walsh on 2009-11-14
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-03-31
dot icon27/11/2006
Return made up to 14/11/06; full list of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 14/11/05; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2005-03-31
dot icon29/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon14/11/2003
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Return made up to 14/11/03; full list of members
dot icon10/03/2003
Return made up to 14/11/02; full list of members; amend
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 14/11/01; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon13/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New secretary appointed
dot icon20/04/2001
Particulars of contract relating to shares
dot icon20/04/2001
Ad 01/04/01--------- £ si 31400@1=31400 £ ic 157/31557
dot icon20/04/2001
Resolutions
dot icon20/04/2001
£ nc 157/31557 01/04/01
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 14/11/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/07/1999
Registered office changed on 30/07/99 from: grant thornton chartered accountants cobourg house mayflower street plymouth
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon30/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/12/1997
Return made up to 14/11/97; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 14/11/96; full list of members
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 11/09/96--------- £ si 57@1
dot icon26/09/1996
Ad 11/09/96--------- £ si 57@1=57 £ ic 100/157
dot icon17/09/1996
£ nc 100/157 19/08/96
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon01/12/1995
Return made up to 14/11/95; full list of members
dot icon20/01/1995
Return made up to 14/11/94; no change of members
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon18/05/1994
Particulars of mortgage/charge
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 14/11/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon18/12/1992
Return made up to 14/11/92; full list of members
dot icon24/08/1992
New director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon28/11/1991
Return made up to 14/11/91; no change of members
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 14/11/90; no change of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon26/10/1988
Particulars of mortgage/charge
dot icon29/06/1988
Full accounts made up to 1987-03-31
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1987
Registered office changed on 01/12/87 from:\3RD floor 100 chalk farm rd. London NW1 8EH
dot icon11/06/1987
Accounts for a small company made up to 1986-03-31
dot icon31/03/1987
New director appointed
dot icon11/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 28/06/86; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1985-03-31
dot icon09/05/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon+18.90 % *

* during past year

Cash in Bank

£85,440.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
6.02M
-
0.00
81.88K
-
2022
12
6.25M
-
0.00
71.86K
-
2023
0
6.50M
-
0.00
85.44K
-
2023
0
6.50M
-
0.00
85.44K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.50M £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.44K £Ascended18.90 % *

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
Walsh, Stuart Alan
Secretary
30/08/2001 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUCKCLOSE LIMITED

BUCKCLOSE LIMITED is an(a) Active company incorporated on 10/04/1972 with the registered office located at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKCLOSE LIMITED?

toggle

BUCKCLOSE LIMITED is currently Active. It was registered on 10/04/1972 .

Where is BUCKCLOSE LIMITED located?

toggle

BUCKCLOSE LIMITED is registered at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX.

What does BUCKCLOSE LIMITED do?

toggle

BUCKCLOSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUCKCLOSE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.