BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249453

Incorporation date

28/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon02/04/2026
Director's details changed for Mr Mark John Benedict Dalton on 2026-03-31
dot icon02/04/2026
Director's details changed for Mr George Paul Goodman on 2026-03-31
dot icon02/04/2026
Director's details changed for Mr Mark John Benedict Dalton on 2026-03-01
dot icon31/03/2026
Director's details changed for Mr Stephen Charles Willey on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Miss Izabela Krolak on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Ian James Meek on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Philip Robert Nuttall on 2026-03-31
dot icon31/03/2026
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon31/03/2026
Change of details for Buckle Barton Limited as a person with significant control on 2026-03-31
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon25/07/2025
Satisfaction of charge 022494530035 in full
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon10/09/2024
Satisfaction of charge 022494530037 in full
dot icon08/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/01/2024
Termination of appointment of Justyna Glodowska as a secretary on 2023-10-31
dot icon03/01/2024
Appointment of Miss Izabela Krolak as a secretary on 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon13/12/2022
Confirmation statement made on 2022-10-18 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/10/2022
Satisfaction of charge 022494530026 in full
dot icon16/03/2022
Appointment of Miss Justyna Glodowska as a secretary on 2022-03-16
dot icon16/03/2022
Termination of appointment of Jill Caroline Hill as a secretary on 2022-03-16
dot icon08/03/2022
Satisfaction of charge 022494530040 in full
dot icon15/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/10/2021
Satisfaction of charge 022494530038 in full
dot icon31/07/2021
Registration of charge 022494530040, created on 2021-07-30
dot icon05/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon11/03/2020
Registration of charge 022494530039, created on 2020-03-05
dot icon17/12/2019
Registration of charge 022494530036, created on 2019-12-11
dot icon17/12/2019
Registration of charge 022494530037, created on 2019-12-13
dot icon17/12/2019
Registration of charge 022494530038, created on 2019-12-13
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/07/2019
Registration of charge 022494530035, created on 2019-07-03
dot icon02/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon04/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon12/04/2018
Appointment of Mr Mark John Benedict Dalton as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mr Ian James Meek as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mrs Jill Caroline Hill as a secretary on 2018-04-01
dot icon19/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/11/2017
Satisfaction of charge 022494530027 in full
dot icon27/11/2017
Satisfaction of charge 022494530028 in full
dot icon17/11/2017
Registration of charge 022494530034, created on 2017-11-15
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon21/09/2017
Registration of charge 022494530033, created on 2017-09-13
dot icon31/05/2017
Registration of charge 022494530032, created on 2017-05-16
dot icon24/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/11/2016
Appointment of Mr George Paul Goodman as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of George Paul Goodman as a secretary on 2016-11-07
dot icon08/07/2016
Registration of charge 022494530031, created on 2016-06-29
dot icon20/02/2016
Registration of charge 022494530030, created on 2016-02-10
dot icon09/02/2016
Satisfaction of charge 13 in full
dot icon09/02/2016
Satisfaction of charge 14 in full
dot icon09/02/2016
Satisfaction of charge 21 in full
dot icon09/02/2016
Satisfaction of charge 20 in full
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/10/2015
Registration of charge 022494530029, created on 2015-10-09
dot icon09/07/2015
Registration of charge 022494530028, created on 2015-07-09
dot icon31/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/10/2014
Registration of charge 022494530027, created on 2014-10-17
dot icon14/05/2014
Registration of charge 022494530026
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 24
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 23
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Philip Robert Nuttall on 2011-11-01
dot icon01/11/2011
Director's details changed for Stephen Charles Willey on 2011-11-01
dot icon29/09/2011
Appointment of Mr Philip Robert Nuttall as a director
dot icon29/09/2011
Appointment of George Paul Goodman as a secretary
dot icon29/09/2011
Termination of appointment of Philip Nuttall as a secretary
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon12/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon07/06/2009
Appointment terminated secretary david robinson
dot icon07/06/2009
Secretary appointed philip robert nuttall
dot icon17/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon20/10/2008
Appointment terminated director david shepherd
dot icon14/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/12/2007
Return made up to 18/10/07; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
New director appointed
dot icon23/05/2007
Particulars of mortgage/charge
dot icon16/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon03/11/2006
Return made up to 18/10/06; full list of members
dot icon21/08/2006
Particulars of mortgage/charge
dot icon20/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon08/12/2005
Return made up to 18/10/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon10/11/2004
Return made up to 18/10/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon21/01/2004
Return made up to 18/10/03; full list of members
dot icon11/03/2003
Return made up to 18/10/02; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon17/08/2002
Particulars of mortgage/charge
dot icon01/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon12/11/2001
Return made up to 18/10/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon24/10/2000
Return made up to 18/10/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-04-30
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon10/12/1999
Accounts for a small company made up to 1998-04-30
dot icon07/12/1999
Return made up to 18/10/99; full list of members
dot icon04/11/1998
Return made up to 18/10/98; no change of members
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon21/05/1998
Particulars of mortgage/charge
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/11/1997
Return made up to 18/10/97; no change of members
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon05/11/1996
Return made up to 18/10/96; full list of members
dot icon16/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon09/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon16/02/1996
Certificate of change of name
dot icon22/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon26/10/1995
Return made up to 18/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 18/10/94; no change of members
dot icon07/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon01/11/1993
Return made up to 18/10/93; full list of members
dot icon14/05/1993
Accounts for a dormant company made up to 1993-04-30
dot icon30/10/1992
Return made up to 18/10/92; no change of members
dot icon01/10/1992
Return made up to 18/10/91; no change of members
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon09/07/1992
Compulsory strike-off action has been discontinued
dot icon09/07/1992
Accounts for a dormant company made up to 1992-04-30
dot icon23/05/1991
Accounts for a dormant company made up to 1990-04-30
dot icon24/04/1991
Return made up to 18/10/90; full list of members
dot icon25/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Return made up to 18/10/89; full list of members
dot icon25/10/1989
Accounting reference date extended from 31/03 to 30/04
dot icon11/05/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Russell Jeffrey
Director
01/06/1996 - 22/12/1999
8
Goodman, George Paul
Director
07/11/2016 - Present
6
Meek, Ian James
Director
01/04/2018 - Present
5
Krolak, Izabela
Secretary
31/10/2023 - Present
-
Dalton, Mark John Benedict
Director
01/04/2018 - Present
18

Persons with Significant Control

0

No PSC data available.

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 BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED is an(a) Active company incorporated on 28/04/1988 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. 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 BUCKLE BARTON PENSIONEER TRUSTEES LIMITED?

toggle

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED is currently Active. It was registered on 28/04/1988 .

Where is BUCKLE BARTON PENSIONEER TRUSTEES LIMITED located?

toggle

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does BUCKLE BARTON PENSIONEER TRUSTEES LIMITED do?

toggle

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUCKLE BARTON PENSIONEER TRUSTEES LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Mark John Benedict Dalton on 2026-03-31.