BUCKLESCALE LIMITED

Register to unlock more data on OkredoRegister

BUCKLESCALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02950971

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon11/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2026
Statement of affairs
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Registered office address changed from Unit 21 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2026-02-24
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/09/2024
Secretary's details changed for Ms Deborah Bathgate on 2024-04-26
dot icon20/09/2024
Registered office address changed from 4 Lowndes Road Stourbridge West Midlands DY8 3SS England to Unit 21 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 2024-09-20
dot icon26/04/2024
Appointment of Ms Deborah Bathgate as a secretary on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Bryn Samuel Davies on 2024-04-01
dot icon26/04/2024
Director's details changed for Mrs Carol Irene Davies on 2024-04-01
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/04/2023
Termination of appointment of Emma Jane Allport as a secretary on 2023-04-18
dot icon03/01/2023
Director's details changed for Mrs Carol Irene Davies on 2022-08-22
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon23/12/2022
Director's details changed for Mr Bryn Samuel Davies on 2022-08-19
dot icon18/02/2022
Cessation of Bryn Samuel Davies as a person with significant control on 2016-07-01
dot icon18/02/2022
Director's details changed for Mr Glyn Davies on 2022-02-17
dot icon17/02/2022
Secretary's details changed for Ms Emma Jane Allport on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Gareth Davies on 2022-02-17
dot icon17/02/2022
Director's details changed for Mrs Caroline Ince on 2022-02-17
dot icon17/02/2022
Director's details changed for Mrs Carol Irene Davies on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Bryn Samuel Davies on 2022-02-17
dot icon17/02/2022
Registered office address changed from Unit 21 Enterprise Estate Brierley Hill West Midlands DY5 1TX to 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 2022-02-17
dot icon17/02/2022
Change of details for Davies Holdings Midlands Limited as a person with significant control on 2022-02-16
dot icon01/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Termination of appointment of Richard Spencer Rowland as a director on 2021-03-25
dot icon18/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon18/01/2021
Director's details changed for Mr Richard Spencer Rowland on 2020-08-18
dot icon03/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/01/2020
Notification of Davies Holdings Midlands Limited as a person with significant control on 2016-04-06
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon06/01/2020
Director's details changed for Mr Richard Spencer Rowland on 2018-11-01
dot icon21/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon29/10/2018
Appointment of Ms Emma Jane Allport as a secretary on 2018-10-29
dot icon29/10/2018
Termination of appointment of Barbara Anne Cox as a secretary on 2018-10-29
dot icon20/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Appointment of Mr Richard Spencer Rowland as a director on 2016-11-01
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/08/2015
Director's details changed for Mrs Caroline Ince on 2015-08-06
dot icon22/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Director's details changed for Mrs Carol Irene Ince on 2014-10-22
dot icon11/09/2014
Director's details changed for Mrs Carol Irene Ince on 2014-09-05
dot icon11/09/2014
Director's details changed for Mr Glyn Davies on 2014-09-05
dot icon11/09/2014
Director's details changed for Mr Gareth Davies on 2014-09-05
dot icon11/09/2014
Director's details changed for Mr Bryn Samuel Davies on 2014-09-05
dot icon11/09/2014
Secretary's details changed for Barbara Anne Cox on 2014-09-05
dot icon10/09/2014
Director's details changed for Mrs Carol Irene Davies on 2014-09-01
dot icon05/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon01/08/2012
Director's details changed for Carol Irene Davies on 2012-07-21
dot icon31/07/2012
Director's details changed for Mrs Caroline Ince on 2012-07-21
dot icon31/07/2012
Director's details changed for Mr Bryn Samuel Davies on 2012-07-21
dot icon13/04/2012
Director's details changed for Caroline Davies on 2010-06-23
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon26/07/2011
Director's details changed for Glyn Davies on 2011-07-21
dot icon07/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Glyn Davies on 2010-07-21
dot icon02/08/2010
Director's details changed for Caroline Davies on 2010-07-21
dot icon02/08/2010
Director's details changed for Gareth Davies on 2010-07-21
dot icon02/08/2010
Director's details changed for Carol Irene Davies on 2010-07-21
dot icon02/08/2010
Director's details changed for Mr Bryn Samuel Davies on 2010-07-21
dot icon31/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon28/07/2009
Return made up to 21/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / glyn davies / 21/07/2009
dot icon28/07/2009
Director's change of particulars / caroline davies / 21/07/2009
dot icon28/07/2009
Director's change of particulars / gareth davies / 21/07/2009
dot icon28/07/2009
Director's change of particulars / carol davies / 21/07/2009
dot icon06/05/2009
Director's change of particulars / bryn davies / 06/05/2009
dot icon06/05/2009
Director's change of particulars / carol davies / 06/05/2009
dot icon27/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 21/07/08; full list of members; amend
dot icon10/09/2008
Return made up to 21/07/08; full list of members
dot icon09/09/2008
Director's change of particulars / caroline davies / 01/01/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Return made up to 21/07/07; full list of members; amend
dot icon20/08/2007
Return made up to 21/07/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon21/08/2006
Return made up to 21/07/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/07/2005
Return made up to 21/07/05; full list of members
dot icon18/08/2004
Return made up to 21/07/04; full list of members
dot icon07/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/09/2003
Director's particulars changed
dot icon14/09/2003
Director's particulars changed
dot icon04/08/2003
Return made up to 21/07/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/08/2002
Return made up to 21/07/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/08/2001
Return made up to 21/07/01; full list of members
dot icon28/07/2000
Return made up to 21/07/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-10-31
dot icon28/07/1999
Return made up to 21/07/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-10-31
dot icon20/08/1998
Return made up to 21/07/98; no change of members
dot icon18/04/1998
Accounts for a small company made up to 1997-10-31
dot icon11/08/1997
Return made up to 21/07/97; no change of members
dot icon14/02/1997
Accounts for a small company made up to 1996-10-31
dot icon08/09/1996
Return made up to 21/07/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-10-31
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Ad 31/10/95--------- £ si 15000@1=15000 £ ic 100/15100
dot icon16/01/1996
£ nc 100/16000 31/10/95
dot icon17/08/1995
Return made up to 21/07/95; full list of members
dot icon16/08/1995
Ad 15/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1995
Director resigned
dot icon13/03/1995
Accounting reference date notified as 31/10
dot icon09/01/1995
Director resigned
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Director resigned;new director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Registered office changed on 16/11/94 from: 134 percival road enfield middlesex EN1 1QU
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Memorandum and Articles of Association
dot icon21/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon-73.98 % *

* during past year

Cash in Bank

£90,825.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
348.92K
-
0.00
349.01K
-
2022
23
385.83K
-
0.00
90.83K
-
2022
23
385.83K
-
0.00
90.83K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

385.83K £Ascended10.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.83K £Descended-73.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Gareth
Director
01/12/2006 - Present
10
Ince, Caroline
Director
01/12/2006 - Present
10
Davies, Glyn
Director
01/12/2006 - Present
10
BONUSWORTH LIMITED
Corporate Director
21/07/1994 - 11/10/1994
995
Davies, Bryn Samuel
Director
11/10/1994 - Present
14

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BUCKLESCALE LIMITED

BUCKLESCALE LIMITED is an(a) Liquidation company incorporated on 21/07/1994 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLESCALE LIMITED?

toggle

BUCKLESCALE LIMITED is currently Liquidation. It was registered on 21/07/1994 .

Where is BUCKLESCALE LIMITED located?

toggle

BUCKLESCALE LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does BUCKLESCALE LIMITED do?

toggle

BUCKLESCALE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BUCKLESCALE LIMITED have?

toggle

BUCKLESCALE LIMITED had 23 employees in 2022.

What is the latest filing for BUCKLESCALE LIMITED?

toggle

The latest filing was on 11/04/2026: Notice to Registrar of Companies of Notice of disclaimer.