BUCKFAST TOOLS LIMITED

Register to unlock more data on OkredoRegister

BUCKFAST TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182228

Incorporation date

29/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 35, Westbrook Road, Trafford Park, Manchester M17 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon14/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon19/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/07/2018
Cessation of Peter Diggle as a person with significant control on 2018-06-16
dot icon16/07/2018
Termination of appointment of Peter Diggle as a director on 2018-06-16
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon11/01/2012
Director's details changed for Stephen David Cresswell on 2012-01-04
dot icon10/01/2012
Director's details changed for Peter Diggle on 2012-01-04
dot icon10/01/2012
Director's details changed for Rita Julianna Diggle on 2012-01-04
dot icon10/01/2012
Secretary's details changed for Stephen David Cresswell on 2012-01-04
dot icon22/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon17/02/2010
Director's details changed for Peter Diggle on 2009-12-30
dot icon17/02/2010
Director's details changed for Rita Julianna Diggle on 2009-12-30
dot icon17/02/2010
Director's details changed for Stephen David Cresswell on 2009-12-30
dot icon24/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/01/2009
Return made up to 30/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/01/2008
Return made up to 30/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon23/01/2007
Return made up to 30/12/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon10/02/2006
Return made up to 30/12/05; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon18/01/2005
Return made up to 30/12/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Return made up to 30/12/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon12/02/2003
Director's particulars changed
dot icon22/01/2003
Return made up to 30/12/02; full list of members
dot icon15/01/2003
Secretary's particulars changed;director's particulars changed
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Secretary resigned;director resigned
dot icon23/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon07/01/2002
Return made up to 30/12/01; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon11/01/2001
Return made up to 30/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-08-31
dot icon12/01/2000
Return made up to 30/12/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Director's particulars changed
dot icon13/09/1999
Director's particulars changed
dot icon20/01/1999
Return made up to 30/12/98; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1998-08-31
dot icon07/01/1998
Return made up to 30/12/97; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-08-31
dot icon08/01/1997
Return made up to 30/12/96; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-08-31
dot icon20/12/1995
Return made up to 30/12/95; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-08-31
dot icon22/01/1995
Return made up to 30/12/94; no change of members
dot icon14/12/1994
Accounts for a small company made up to 1994-08-31
dot icon19/09/1994
Registered office changed on 19/09/94 from: unit 6 waterway enterprise park trafford wharf road trafford park manchester M17 1EY
dot icon17/01/1994
Return made up to 30/12/93; full list of members
dot icon22/11/1993
Accounts for a small company made up to 1993-08-31
dot icon17/12/1992
Return made up to 30/12/92; no change of members
dot icon10/12/1992
Accounts for a small company made up to 1992-08-31
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Accounts for a small company made up to 1991-08-31
dot icon22/01/1992
Return made up to 30/12/91; no change of members
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon12/02/1991
Full accounts made up to 1989-08-31
dot icon12/02/1991
Full accounts made up to 1988-08-31
dot icon12/02/1991
Registered office changed on 12/02/91 from: marsland chambers 1 marsland rd. Sale cheshire M33 3HP
dot icon10/02/1991
Accounts for a small company made up to 1990-08-31
dot icon10/02/1991
Return made up to 31/12/89; no change of members
dot icon10/02/1991
Return made up to 31/12/88; no change of members
dot icon25/01/1989
Full accounts made up to 1987-08-31
dot icon25/01/1989
New director appointed
dot icon10/05/1988
Full accounts made up to 1986-08-31
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
New secretary appointed;new director appointed
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon21/04/1986
Accounts for a small company made up to 1985-08-31
dot icon21/04/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+117.24 % *

* during past year

Cash in Bank

£224,125.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
18.58K
-
0.00
37.64K
-
2022
6
55.74K
-
0.00
103.17K
-
2023
6
166.05K
-
0.00
224.13K
-
2023
6
166.05K
-
0.00
224.13K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

166.05K £Ascended197.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.13K £Ascended117.24 % *

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
Cresswell, Stephen David
Director
30/10/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUCKFAST TOOLS LIMITED

BUCKFAST TOOLS LIMITED is an(a) Active company incorporated on 29/08/1974 with the registered office located at Unit 35, Westbrook Road, Trafford Park, Manchester M17 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKFAST TOOLS LIMITED?

toggle

BUCKFAST TOOLS LIMITED is currently Active. It was registered on 29/08/1974 .

Where is BUCKFAST TOOLS LIMITED located?

toggle

BUCKFAST TOOLS LIMITED is registered at Unit 35, Westbrook Road, Trafford Park, Manchester M17 1AY.

What does BUCKFAST TOOLS LIMITED do?

toggle

BUCKFAST TOOLS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BUCKFAST TOOLS LIMITED have?

toggle

BUCKFAST TOOLS LIMITED had 6 employees in 2023.

What is the latest filing for BUCKFAST TOOLS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-30 with no updates.