BUCKLEBERRY LIMITED

Register to unlock more data on OkredoRegister

BUCKLEBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03730489

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon12/03/2026
Registered office address changed from 9 Hales Road Leeds West Yorkshire LS12 4PL to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 2026-03-12
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Appointment of a voluntary liquidator
dot icon02/03/2026
Declaration of solvency
dot icon20/02/2026
Total exemption full accounts made up to 2026-01-31
dot icon20/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/02/2026
Previous accounting period shortened from 2026-03-31 to 2026-01-31
dot icon30/01/2026
Termination of appointment of Gavin Joseph Cushing as a director on 2026-01-30
dot icon06/01/2026
Termination of appointment of David Charles Weber as a secretary on 2025-11-12
dot icon05/01/2026
Termination of appointment of David Charles Weber as a director on 2025-11-12
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Satisfaction of charge 1 in full
dot icon28/03/2025
Satisfaction of charge 2 in full
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Director's details changed for Mr Mark Philip Weber on 2019-08-22
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Gavin Joseph Cushing as a director on 2015-11-23
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 29/01/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon09/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/02/2005
Return made up to 07/02/05; full list of members
dot icon21/10/2004
Accounts for a small company made up to 2004-03-31
dot icon14/02/2004
Return made up to 24/02/04; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2003-03-31
dot icon02/03/2003
Return made up to 24/02/03; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 10/03/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/03/2000
Return made up to 10/03/00; full list of members
dot icon08/09/1999
Registered office changed on 08/09/99 from: 27A lidget hill pudsey west yorkshire LS28 7LG
dot icon27/07/1999
Ad 15/07/99--------- £ si 100@1=100 £ ic 100/200
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Secretary resigned
dot icon16/07/1999
Particulars of mortgage/charge
dot icon25/03/1999
Ad 10/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Resolutions
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Registered office changed on 24/03/99 from: 12 york place leeds LS1 2DS
dot icon10/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-29.73 % *

* during past year

Cash in Bank

£34,445.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
294.45K
-
0.00
78.79K
-
2022
10
262.57K
-
0.00
49.02K
-
2023
10
244.72K
-
0.00
34.45K
-
2023
10
244.72K
-
0.00
34.45K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

244.72K £Descended-6.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.45K £Descended-29.73 % *

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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/03/1999 - 10/03/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/03/1999 - 10/03/1999
12820
Mr Mark Philip Weber
Director
15/07/1999 - Present
5
Mr David Charles Weber
Director
10/03/1999 - 12/11/2025
1
Cushing, Gavin Joseph
Director
23/11/2015 - 30/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BUCKLEBERRY LIMITED

BUCKLEBERRY LIMITED is an(a) Liquidation company incorporated on 10/03/1999 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEBERRY LIMITED?

toggle

BUCKLEBERRY LIMITED is currently Liquidation. It was registered on 10/03/1999 .

Where is BUCKLEBERRY LIMITED located?

toggle

BUCKLEBERRY LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQ.

What does BUCKLEBERRY LIMITED do?

toggle

BUCKLEBERRY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BUCKLEBERRY LIMITED have?

toggle

BUCKLEBERRY LIMITED had 10 employees in 2023.

What is the latest filing for BUCKLEBERRY LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 9 Hales Road Leeds West Yorkshire LS12 4PL to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 2026-03-12.