BUCKLEY FOODS LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517233

Incorporation date

22/08/2002

Size

Full

Contacts

Registered address

Registered address

Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire CW2 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon16/04/2026
Full accounts made up to 2025-07-31
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon11/04/2025
Full accounts made up to 2024-07-31
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-08-14
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon30/04/2024
Notification of Agri Food Holdings Limited as a person with significant control on 2024-04-05
dot icon30/04/2024
Cessation of Morning Foods Limited as a person with significant control on 2024-04-05
dot icon25/04/2024
Full accounts made up to 2023-07-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon27/04/2023
Appointment of Mr Mark Thomas Cookson as a secretary on 2023-04-27
dot icon27/04/2023
Termination of appointment of Peter Matthew Mellor as a secretary on 2023-04-27
dot icon27/04/2023
Appointment of Mr Mark Thomas Cookson as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Peter Matthew Mellor as a director on 2023-04-27
dot icon17/04/2023
Full accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon25/04/2022
Full accounts made up to 2021-07-31
dot icon21/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon22/04/2021
Full accounts made up to 2020-07-31
dot icon14/08/2020
Director's details changed for Francis Patrick Gaskill on 2020-08-14
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/08/2020
Director's details changed for Mr Peter Matthew Mellor on 2019-11-29
dot icon08/04/2020
Full accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon28/06/2019
Appointment of Mr Peter Matthew Mellor as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr James John Lea as a director on 2019-06-28
dot icon28/06/2019
Termination of appointment of David Warr as a director on 2019-06-28
dot icon16/04/2019
Full accounts made up to 2018-07-31
dot icon08/01/2019
Director's details changed for Mr John Edward Lea on 2018-12-29
dot icon12/12/2018
Appointment of Mr Peter Matthew Mellor as a secretary on 2018-12-01
dot icon12/12/2018
Termination of appointment of David Warr as a secretary on 2018-12-01
dot icon29/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon09/04/2018
Full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon28/04/2017
Full accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/04/2016
Full accounts made up to 2015-07-31
dot icon19/04/2016
Director's details changed for Mr John Edward Lea on 2016-04-01
dot icon18/04/2016
Director's details changed for Mr David Warr on 2016-04-01
dot icon18/04/2016
Director's details changed for Francis Patrick Gaskill on 2016-04-01
dot icon18/04/2016
Director's details changed for Mr John Edward Lea on 2016-04-01
dot icon10/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr David Warr on 2013-12-01
dot icon11/09/2014
Secretary's details changed for Mr David Warr on 2013-12-01
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon13/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/06/2013
Auditor's resignation
dot icon12/06/2013
Auditor's resignation
dot icon29/04/2013
Full accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/10/2010
Director's details changed for Francis Patrick Gaskill on 2010-08-01
dot icon16/04/2010
Full accounts made up to 2009-07-31
dot icon28/08/2009
Return made up to 22/08/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 22/08/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-07-31
dot icon18/09/2007
Return made up to 22/08/07; no change of members
dot icon23/05/2007
Full accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 22/08/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-07-31
dot icon22/11/2005
New director appointed
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-07-31
dot icon25/02/2005
New director appointed
dot icon28/09/2004
Return made up to 22/08/04; full list of members
dot icon15/07/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2004
Registered office changed on 17/05/04 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG
dot icon17/05/2004
Resolutions
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Secretary resigned;director resigned
dot icon17/05/2004
Director resigned
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Ad 06/01/03--------- £ si 500@1
dot icon13/01/2004
Return made up to 22/08/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
New director appointed
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon28/10/2002
Resolutions
dot icon15/10/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon08/10/2002
Ad 01/10/02--------- £ si 8249@1=8249 £ ic 1/8250
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Nc inc already adjusted 23/08/02
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/10/2002
Certificate of change of name
dot icon22/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, John Edward
Director
07/05/2004 - Present
27
Pickles, Geoffrey Michael, Dr
Director
23/08/2002 - 07/05/2004
7
Lea, James John
Director
28/06/2019 - Present
20
Warr, David
Director
01/11/2005 - 28/06/2019
18
Mellor, Peter Matthew
Director
28/06/2019 - 27/04/2023
13

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUCKLEY FOODS LIMITED

BUCKLEY FOODS LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire CW2 6HP. There are currently 5 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 BUCKLEY FOODS LIMITED?

toggle

BUCKLEY FOODS LIMITED is currently Active. It was registered on 22/08/2002 .

Where is BUCKLEY FOODS LIMITED located?

toggle

BUCKLEY FOODS LIMITED is registered at Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire CW2 6HP.

What does BUCKLEY FOODS LIMITED do?

toggle

BUCKLEY FOODS LIMITED operates in the Manufacture of breakfast cereals and cereals-based food (10.61/2 - SIC 2007) sector.

What is the latest filing for BUCKLEY FOODS LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-07-31.