BUCKHOLME TOWERS LIMITED

Register to unlock more data on OkredoRegister

BUCKHOLME TOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00779935

Incorporation date

06/11/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Blackpool, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1963)
dot icon29/04/2026
Cessation of Celia Brenda Westhead as a person with significant control on 2026-04-27
dot icon29/04/2026
Cessation of Richard Peter Welbon Hartles as a person with significant control on 2026-04-27
dot icon26/02/2026
Micro company accounts made up to 2025-08-31
dot icon05/02/2026
Termination of appointment of Celia Brenda Westhead as a director on 2026-02-05
dot icon08/12/2025
Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Apollo House Hallam Way Blackpool Blackpool FY45FS on 2025-12-08
dot icon08/12/2025
Director's details changed for Mrs Celia Brenda Westhead on 2025-12-08
dot icon08/12/2025
Director's details changed for Sally Margaret Ross on 2025-12-08
dot icon08/12/2025
Director's details changed for Mrs Samantha Jane Burnand on 2025-12-08
dot icon08/12/2025
Director's details changed for Mrs Ruth Goulden on 2025-12-08
dot icon08/12/2025
Director's details changed for Mrs Rebecca Ann Goulden on 2025-12-08
dot icon08/12/2025
Director's details changed for John Neil Gunton on 2025-12-08
dot icon27/05/2025
Notification of Samantha Janes Burnand as a person with significant control on 2025-05-15
dot icon27/05/2025
Notification of Rebecca Ann Goulden as a person with significant control on 2025-05-15
dot icon27/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/05/2025
Appointment of Mrs Rebecca Ann Goulden as a director on 2025-05-15
dot icon16/05/2025
Appointment of Mrs Samantha Jane Burnand as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mrs Elizabeth Clare Barker-Stock as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Richard Peter Welbon Hartles as a director on 2025-05-16
dot icon09/05/2024
Cessation of Clare Charlotte Sharpley as a person with significant control on 2023-09-01
dot icon09/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon09/05/2024
Notification of Elizabeth Barker-Stock as a person with significant control on 2023-06-08
dot icon15/02/2024
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon28/04/2023
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 840 Ibis Court Centre Park Warrington WA1 1RL on 2023-04-28
dot icon01/08/2022
Micro company accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-08-31
dot icon14/10/2020
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-10-14
dot icon14/08/2020
Termination of appointment of Clare Ann Sharpley as a director on 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon04/07/2019
Certificate of change of name
dot icon04/07/2019
Change of name notice
dot icon12/06/2019
Resolutions
dot icon05/06/2019
Resolutions
dot icon05/06/2019
Statement of company's objects
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-08-31
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/05/2016
Annual return made up to 2016-04-24 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2015
Annual return made up to 2015-04-24 no member list
dot icon17/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/05/2014
Annual return made up to 2014-04-24 no member list
dot icon03/04/2014
Director's details changed for Mrs Susan Paterson on 2014-04-01
dot icon02/04/2014
Director's details changed for John Neil Gunton on 2014-04-01
dot icon02/04/2014
Director's details changed for Sally Margaret Ross on 2014-04-01
dot icon02/04/2014
Director's details changed for Mrs Susan Paterson on 2014-04-01
dot icon02/04/2014
Director's details changed for Mr Richard Peter Welbon Hartles on 2014-04-01
dot icon02/04/2014
Director's details changed for Mrs Ruth Goulden on 2014-04-01
dot icon02/04/2014
Registered office address changed from C/O Wheatley Pearce Limited 11 North Street Poole Dorset BH15 1NX United Kingdom on 2014-04-02
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon29/04/2013
Annual return made up to 2013-04-24 no member list
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon30/05/2012
Appointment of Mrs Celia Brenda Westhead as a director
dot icon30/05/2012
Annual return made up to 2012-04-24 no member list
dot icon28/07/2011
Registered office address changed from 18 Commercial Rd Parkstone Poole Dorset BH14 0JW on 2011-07-28
dot icon21/07/2011
Director's details changed for Clare Charlotte Sharpley on 2010-01-01
dot icon21/07/2011
Annual return made up to 2011-04-24 no member list
dot icon21/07/2011
Director's details changed for Mrs Susan Paterson on 2010-01-01
dot icon08/06/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Statement of company's objects
dot icon14/09/2010
Resolutions
dot icon15/06/2010
Annual return made up to 2010-04-24 no member list
dot icon15/06/2010
Director's details changed for Sally Margaret Ross on 2010-04-11
dot icon15/06/2010
Director's details changed for Clare Charlotte Sharpley on 2010-04-11
dot icon15/06/2010
Director's details changed for Mr Richard Peter Welbon Hartles on 2010-04-11
dot icon15/06/2010
Director's details changed for Mrs Ruth Goulden on 2010-04-11
dot icon15/06/2010
Director's details changed for Mrs Susan Paterson on 2010-04-11
dot icon15/06/2010
Director's details changed for John Neil Gunton on 2010-04-11
dot icon03/06/2010
Full accounts made up to 2009-08-31
dot icon16/07/2009
Full accounts made up to 2008-08-31
dot icon15/05/2009
Appointment terminated secretary heather john
dot icon15/05/2009
Annual return made up to 24/04/09
dot icon15/05/2009
Appointment terminated director alexia anderson
dot icon11/06/2008
Full accounts made up to 2007-08-31
dot icon21/05/2008
Appointment terminate, director jean dishington logged form
dot icon14/05/2008
Annual return made up to 24/04/08
dot icon31/05/2007
New director appointed
dot icon24/05/2007
Annual return made up to 24/04/07
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-08-31
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon08/05/2006
Annual return made up to 24/04/06
dot icon25/07/2005
Annual return made up to 25/04/05
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon17/05/2005
Full accounts made up to 2004-08-31
dot icon05/05/2004
Annual return made up to 24/04/04
dot icon17/03/2004
Accounts for a small company made up to 2003-08-31
dot icon06/11/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon26/04/2003
Annual return made up to 24/04/03
dot icon21/02/2003
Accounts for a small company made up to 2002-08-31
dot icon13/02/2003
Director resigned
dot icon09/05/2002
Full accounts made up to 2001-08-31
dot icon29/04/2002
Annual return made up to 24/04/02
dot icon07/08/2001
Director resigned
dot icon15/06/2001
Full accounts made up to 2000-08-31
dot icon16/05/2001
Annual return made up to 24/04/01
dot icon11/05/2000
Annual return made up to 24/04/00
dot icon08/05/2000
Full accounts made up to 1999-08-31
dot icon28/07/1999
Full accounts made up to 1998-08-31
dot icon20/05/1999
Annual return made up to 24/04/99
dot icon27/05/1998
Accounts for a small company made up to 1997-08-31
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Annual return made up to 24/04/98
dot icon07/05/1997
Memorandum and Articles of Association
dot icon07/05/1997
Resolutions
dot icon29/04/1997
Full accounts made up to 1996-08-31
dot icon28/04/1997
Annual return made up to 24/04/97
dot icon16/05/1996
Annual return made up to 24/04/96
dot icon08/01/1996
Accounts for a small company made up to 1995-08-31
dot icon15/11/1995
New director appointed
dot icon30/05/1995
Director resigned;new director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Annual return made up to 24/04/95
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon13/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/01/1995
Director resigned
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Annual return made up to 24/04/94
dot icon11/05/1994
Full accounts made up to 1993-08-31
dot icon20/12/1993
New director appointed
dot icon06/05/1993
Accounts for a small company made up to 1992-08-31
dot icon06/05/1993
Annual return made up to 24/04/93
dot icon13/11/1992
Director resigned;new director appointed
dot icon27/04/1992
Annual return made up to 24/04/92
dot icon21/04/1992
Full accounts made up to 1991-08-31
dot icon12/05/1991
Annual return made up to 31/03/91
dot icon06/04/1991
Full accounts made up to 1990-08-31
dot icon02/05/1990
Annual return made up to 24/04/90
dot icon18/04/1990
Full accounts made up to 1989-08-31
dot icon24/05/1989
Annual return made up to 01/05/89
dot icon12/05/1989
Full accounts made up to 1988-08-31
dot icon06/09/1988
Full accounts made up to 1987-08-31
dot icon13/06/1988
Annual return made up to 02/05/88
dot icon09/10/1987
Annual return made up to 11/05/87
dot icon27/07/1987
Full accounts made up to 1986-08-31
dot icon02/07/1986
Full accounts made up to 1985-08-31
dot icon02/07/1986
Annual return made up to 05/05/86
dot icon06/11/1963
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
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
0
69.47K
-
0.00
-
-
2022
0
104.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Paterson
Director
13/04/1992 - Present
-
Mrs Celia Brenda Westhead
Director
25/04/2011 - 05/02/2026
-
John Neil Gunton
Director
01/11/1995 - Present
-
Sally Margaret Ross
Director
01/11/2004 - Present
-
Barker-Stock, Elizabeth Clare
Director
16/05/2025 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKHOLME TOWERS LIMITED

BUCKHOLME TOWERS LIMITED is an(a) Active company incorporated on 06/11/1963 with the registered office located at Apollo House, Hallam Way, Blackpool, Blackpool FY4 5FS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKHOLME TOWERS LIMITED?

toggle

BUCKHOLME TOWERS LIMITED is currently Active. It was registered on 06/11/1963 .

Where is BUCKHOLME TOWERS LIMITED located?

toggle

BUCKHOLME TOWERS LIMITED is registered at Apollo House, Hallam Way, Blackpool, Blackpool FY4 5FS.

What does BUCKHOLME TOWERS LIMITED do?

toggle

BUCKHOLME TOWERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKHOLME TOWERS LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of Celia Brenda Westhead as a person with significant control on 2026-04-27.