BUCKLEY MEMORIALS LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY MEMORIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04146038

Incorporation date

23/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon23/01/2026
Termination of appointment of Michael Hopkinson as a director on 2026-01-23
dot icon19/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon16/07/2024
Cessation of Sarah Elizabeth Ashfield as a person with significant control on 2023-06-02
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Resolutions
dot icon06/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Change of share class name or designation
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon10/05/2023
Second filing of Confirmation Statement dated 2023-01-23
dot icon03/05/2023
Termination of appointment of Mark Davies as a director on 2023-01-10
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Change of share class name or designation
dot icon29/03/2023
Resolutions
dot icon15/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon16/08/2022
Appointment of Helen Genever as a director on 2022-08-16
dot icon19/07/2022
Registered office address changed from Grantech Limited Spencers Industrial Estate Standard Road Buckley Flintshire CH7 3LY to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2022-07-19
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-01-23 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon20/01/2021
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon08/12/2020
Termination of appointment of Anthony Henry Smith as a director on 2020-03-30
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon20/03/2017
Particulars of variation of rights attached to shares
dot icon17/03/2017
Change of share class name or designation
dot icon15/03/2017
Memorandum and Articles of Association
dot icon24/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon06/01/2017
Appointment of Mr Mark Davies as a director on 2016-12-16
dot icon22/12/2016
Appointment of Mr Michael Hopkinson as a director on 2016-12-16
dot icon22/12/2016
Appointment of Mrs Anthony Henry Smith as a director on 2016-12-16
dot icon21/12/2016
Appointment of Mrs Sarah Elizabeth Ashfield as a director on 2016-12-16
dot icon08/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/02/2016
Current accounting period extended from 2016-01-31 to 2016-02-28
dot icon20/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Gregg Timothy Ashfield on 2009-10-01
dot icon08/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/05/2009
Appointment terminated secretary deborah ward
dot icon23/04/2009
Return made up to 23/01/09; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/04/2008
Return made up to 23/01/08; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/03/2007
Return made up to 23/01/07; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon20/09/2006
Director's particulars changed
dot icon12/07/2006
Return made up to 23/01/06; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/01/2005
Return made up to 23/01/05; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/02/2004
Return made up to 23/01/04; full list of members
dot icon18/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/02/2003
Return made up to 23/01/03; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon22/04/2002
Return made up to 23/01/02; full list of members
dot icon22/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed
dot icon07/03/2002
Certificate of change of name
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
dot icon23/01/2001
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
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
30.02K
-
0.00
280.06K
-
2022
18
623.46K
-
0.00
245.07K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashfield, Gregg Timothy
Director
23/01/2001 - Present
10
Genever, Helen
Director
16/08/2022 - Present
2
Ashfield, Sarah Elizabeth
Director
16/12/2016 - Present
9
Davies, Mark
Director
16/12/2016 - 10/01/2023
2
Hopkinson, Michael, Mr
Director
16/12/2016 - 23/01/2026
-

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

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 MEMORIALS LIMITED

BUCKLEY MEMORIALS LIMITED is an(a) Active company incorporated on 23/01/2001 with the registered office located at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ. There are currently 3 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 MEMORIALS LIMITED?

toggle

BUCKLEY MEMORIALS LIMITED is currently Active. It was registered on 23/01/2001 .

Where is BUCKLEY MEMORIALS LIMITED located?

toggle

BUCKLEY MEMORIALS LIMITED is registered at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ.

What does BUCKLEY MEMORIALS LIMITED do?

toggle

BUCKLEY MEMORIALS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for BUCKLEY MEMORIALS LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Michael Hopkinson as a director on 2026-01-23.