BUCKLEY GRAY YEOMAN LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY GRAY YEOMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019416

Incorporation date

22/06/2000

Size

Group

Contacts

Registered address

Registered address

Studio 4.04 The Tea Building, 56 Shoreditch High Street, London E1 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon24/10/2024
Termination of appointment of Colin Vincent Austin Nunn as a secretary on 2024-07-01
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon04/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/12/2021
Satisfaction of charge 040194160002 in full
dot icon26/11/2021
Registration of charge 040194160003, created on 2021-11-23
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/08/2020
Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 2019-06-07
dot icon30/07/2020
Second filing of Confirmation Statement dated 2020-06-10
dot icon30/07/2020
Second filing of Confirmation Statement dated 2019-06-10
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon01/08/2019
Sub-division of shares on 2019-06-07
dot icon24/07/2019
Appointment of Mr Colin Vincent Austin Nunn as a secretary on 2019-07-22
dot icon24/07/2019
Termination of appointment of Matthew Yeoman as a secretary on 2019-07-22
dot icon04/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon02/07/2019
Resolutions
dot icon02/07/2019
Resolutions
dot icon28/06/2019
Particulars of variation of rights attached to shares
dot icon28/06/2019
Change of share class name or designation
dot icon27/06/2019
Cessation of Matthew David Yeoman as a person with significant control on 2019-06-07
dot icon27/06/2019
Cessation of Paul Andrew White as a person with significant control on 2019-06-07
dot icon27/06/2019
Change of details for Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 2019-06-07
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Notification of Buckley Gray Yeoman Trustee Employee Limited as a person with significant control on 2019-06-07
dot icon14/06/2019
Registration of charge 040194160002, created on 2019-06-07
dot icon29/05/2019
Satisfaction of charge 1 in full
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/07/2016
Director's details changed for Matthew Yeoman on 2016-06-10
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2014-10-31
dot icon22/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon21/01/2015
Purchase of own shares.
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon09/04/2014
Cancellation of shares. Statement of capital on 2014-04-09
dot icon09/04/2014
Purchase of own shares.
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon10/10/2013
Purchase of own shares.
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/03/2013
Purchase of own shares.
dot icon09/01/2013
Purchase of own shares.
dot icon21/11/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/03/2012
Purchase of own shares.
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Registered office address changed from Studio 5.04 the Tea Building 56 Shoreditch High Street London E1 6JJ on 2012-01-25
dot icon17/10/2011
Purchase of own shares.
dot icon17/08/2011
Particulars of variation of rights attached to shares
dot icon17/08/2011
Change of share class name or designation
dot icon17/08/2011
Resolutions
dot icon17/08/2011
Termination of appointment of Fiammetta Gray as a director
dot icon06/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon22/04/2010
Change of share class name or designation
dot icon22/04/2010
Sub-division of shares on 2010-03-30
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon22/04/2010
Memorandum and Articles of Association
dot icon22/04/2010
Resolutions
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 10/06/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Secretary appointed matthew yeoman
dot icon03/12/2008
Appointment terminated director and secretary richard buckley
dot icon29/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon29/08/2008
Return made up to 10/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 10/06/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon15/02/2007
New director appointed
dot icon29/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 10/06/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 10/06/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: 2/8 scrutton street london EC2A 4RT
dot icon03/06/2004
Certificate of change of name
dot icon22/04/2004
Particulars of mortgage/charge
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 10/06/03; full list of members
dot icon15/06/2002
Return made up to 10/06/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2001
Resolutions
dot icon03/09/2001
Return made up to 22/06/01; full list of members
dot icon26/07/2001
Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/06/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon13/10/2000
Registered office changed on 13/10/00 from: 7 covent garden cambridge cambridgeshire CB1 2HS
dot icon11/08/2000
Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Secretary resigned
dot icon22/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
1.15M
-
0.00
2.36M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Paul Andrew
Director
01/05/2006 - Present
6
Nunn, Colin Vincent Austin
Secretary
22/07/2019 - 01/07/2024
-
Yeoman, Matthew
Director
22/06/2000 - Present
-

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

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 BUCKLEY GRAY YEOMAN LIMITED

BUCKLEY GRAY YEOMAN LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at Studio 4.04 The Tea Building, 56 Shoreditch High Street, London E1 6JJ. There are currently 2 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 GRAY YEOMAN LIMITED?

toggle

BUCKLEY GRAY YEOMAN LIMITED is currently Active. It was registered on 22/06/2000 .

Where is BUCKLEY GRAY YEOMAN LIMITED located?

toggle

BUCKLEY GRAY YEOMAN LIMITED is registered at Studio 4.04 The Tea Building, 56 Shoreditch High Street, London E1 6JJ.

What does BUCKLEY GRAY YEOMAN LIMITED do?

toggle

BUCKLEY GRAY YEOMAN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BUCKLEY GRAY YEOMAN LIMITED?

toggle

The latest filing was on 24/09/2025: Group of companies' accounts made up to 2024-12-31.