BUCKLERS HARD BOAT BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BUCKLERS HARD BOAT BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01026764

Incorporation date

08/10/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1980)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-16
dot icon24/03/2025
Registered office address changed from Brokerage Cabin Bucklers Hard Beaulieu Brockenhurst Hampshire SO42 7XB England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-03-24
dot icon24/03/2025
Liquidators' statement of receipts and payments to 2025-01-16
dot icon18/02/2024
Statement of affairs
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Appointment of a voluntary liquidator
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Change of details for Mr Christopher John Clayton as a person with significant control on 2023-01-01
dot icon11/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon11/01/2023
Director's details changed for Mr Christopher John Clayton on 2023-01-11
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/12/2020
Satisfaction of charge 3 in full
dot icon15/12/2020
Satisfaction of charge 7 in full
dot icon15/12/2020
Satisfaction of charge 4 in full
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon15/12/2020
Satisfaction of charge 5 in full
dot icon15/12/2020
Satisfaction of charge 6 in full
dot icon15/12/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/04/2016
Registered office address changed from The Agamemnon Boat Yard Bucklers Hard Beaulieu Hants SO42 7XB to Brokerage Cabin Bucklers Hard Beaulieu Brockenhurst Hampshire SO42 7XB on 2016-04-01
dot icon01/04/2016
Register inspection address has been changed to Unit 2 the Boatyard Endeavour Way, Hythe Marina Village Hythe Southampton SO45 6LA
dot icon06/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon28/10/2015
Termination of appointment of David John Blachford as a director on 2015-10-02
dot icon17/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/01/2015
Director's details changed for Mr Christopher John Clayton on 2014-11-15
dot icon04/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2014
Termination of appointment of John Clayton as a director
dot icon21/02/2014
Accounts for a small company made up to 2012-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/01/2014
Director's details changed for David John Blachford on 2013-02-01
dot icon16/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/02/2013
Director's details changed for Christopher John Clayton on 2013-02-16
dot icon16/02/2013
Director's details changed for David John Blachford on 2013-02-16
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon23/01/2012
Director's details changed for David John Blachford on 2011-04-28
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2011
Director's details changed for David John Blachford on 2010-06-30
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon06/03/2010
Director's details changed for Christopher John Clayton on 2010-03-06
dot icon06/03/2010
Register inspection address has been changed
dot icon06/03/2010
Director's details changed for David John Blachford on 2010-03-06
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/01/2009
Return made up to 12/01/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon30/06/2008
Return made up to 12/01/08; full list of members
dot icon02/01/2008
Secretary resigned
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon20/04/2007
Return made up to 12/01/07; full list of members
dot icon20/04/2007
Location of register of members
dot icon20/04/2007
Location of debenture register
dot icon12/01/2007
Auditor's resignation
dot icon19/12/2006
Ad 06/12/06--------- £ si 100000@1=100000 £ ic 375000/475000
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
£ nc 375000/475000 01/12/06
dot icon21/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Registered office changed on 16/11/06 from: 26 chase road london NW10 6QA
dot icon16/11/2006
Resolutions
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 12/01/06; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 12/01/05; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Director resigned
dot icon18/01/2004
Return made up to 12/01/04; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 12/01/03; full list of members
dot icon09/01/2003
Resolutions
dot icon10/08/2002
Ad 29/05/02--------- £ si 300000@1=300000 £ ic 75000/375000
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
£ nc 75000/375000 29/05/02
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 12/01/02; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned;director resigned
dot icon19/01/2001
Return made up to 12/01/01; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon07/02/2000
Return made up to 12/01/00; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 12/01/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Director's particulars changed
dot icon17/02/1998
Director's particulars changed
dot icon10/02/1998
Return made up to 12/01/98; full list of members
dot icon27/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 12/01/97; no change of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 12/01/96; no change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Return made up to 12/01/94; no change of members
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon23/02/1993
Return made up to 12/01/93; full list of members
dot icon01/02/1993
Director resigned
dot icon07/01/1993
Ad 23/12/92--------- £ si 72000@1=72000 £ ic 3000/75000
dot icon07/01/1993
Nc inc already adjusted 23/12/92
dot icon07/01/1993
Resolutions
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
Return made up to 12/01/92; no change of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
New director appointed
dot icon07/03/1991
Return made up to 12/01/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon22/02/1990
Return made up to 12/01/90; full list of members
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon14/04/1989
Return made up to 12/01/89; full list of members
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon29/01/1988
Return made up to 25/11/87; no change of members
dot icon15/08/1987
Full accounts made up to 1986-12-31
dot icon15/04/1987
Annual return made up to 15/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon22/02/1980
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£24,067.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.10M
-
0.00
24.07K
-
2021
14
3.10M
-
0.00
24.07K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

3.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkhouse, Mark Adrian
Secretary
30/04/2001 - 31/12/2007
37
Blachford, David John
Director
09/02/2000 - 02/10/2015
-
Ormond, Philip Andrew
Director
01/07/1997 - 09/02/2000
-
Clayton, John
Director
12/02/1980 - 10/02/2014
4
Mr Christopher John Clayton
Director
01/07/1997 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BUCKLERS HARD BOAT BUILDERS LIMITED

BUCKLERS HARD BOAT BUILDERS LIMITED is an(a) Liquidation company incorporated on 08/10/1971 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLERS HARD BOAT BUILDERS LIMITED?

toggle

BUCKLERS HARD BOAT BUILDERS LIMITED is currently Liquidation. It was registered on 08/10/1971 .

Where is BUCKLERS HARD BOAT BUILDERS LIMITED located?

toggle

BUCKLERS HARD BOAT BUILDERS LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does BUCKLERS HARD BOAT BUILDERS LIMITED do?

toggle

BUCKLERS HARD BOAT BUILDERS LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does BUCKLERS HARD BOAT BUILDERS LIMITED have?

toggle

BUCKLERS HARD BOAT BUILDERS LIMITED had 14 employees in 2021.

What is the latest filing for BUCKLERS HARD BOAT BUILDERS LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-16.