BUCKLEY PRICHARD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY PRICHARD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645832

Incorporation date

23/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Manor House, Little Humby, Grantham, Linclonshire NG33 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon09/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon13/11/2018
Satisfaction of charge 2 in full
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/08/2016
Appointment of Mrs Tessa Kate Buckley as a director on 2016-05-01
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2014-01-29
dot icon28/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Daniel Prichard as a director
dot icon07/02/2012
Termination of appointment of Patrick Buckley as a secretary
dot icon02/02/2012
Termination of appointment of Richard Reece as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/01/2011
Director's details changed for Richard Reece on 2010-12-17
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Appointment terminated director andrew jackson
dot icon11/06/2009
Appointment terminate, director anna lucy clair jackson logged form
dot icon19/03/2009
Registered office changed on 19/03/2009 from 27 bruton place mayfair london W1J 6NQ
dot icon10/03/2009
Return made up to 23/01/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 23/01/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 23/01/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon10/11/2006
New director appointed
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Resolutions
dot icon15/02/2006
Return made up to 23/01/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Resolutions
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Ad 10/02/05--------- £ si 3@1=3 £ ic 22/25
dot icon12/04/2005
Ad 10/02/05--------- £ si 6@1=6 £ ic 16/22
dot icon12/04/2005
Ad 10/02/05--------- £ si 6@1=6 £ ic 10/16
dot icon30/03/2005
Return made up to 23/01/05; full list of members
dot icon01/12/2004
Certificate of change of name
dot icon02/11/2004
Director's particulars changed
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Registered office changed on 28/05/04 from: 36 bruton street mayfair london W1J 6QZ
dot icon26/02/2004
Return made up to 23/01/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon15/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Ad 23/01/03--------- £ si 5@1=5 £ ic 5/10
dot icon20/08/2003
Ad 01/06/03--------- £ si 1@1=1 £ ic 4/5
dot icon20/08/2003
Ad 01/06/03--------- £ si 1@1=1 £ ic 3/4
dot icon20/08/2003
Ad 01/06/03--------- £ si 1@1=1 £ ic 2/3
dot icon20/08/2003
Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2003
Registered office changed on 11/04/03 from: belvoir cottage, hawthorpe bourne lincolnshire PE10 0RY
dot icon04/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.99K
-
0.00
-
-
2022
4
31.83K
-
0.00
-
-
2023
4
20.73K
-
0.00
-
-
2023
4
20.73K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

20.73K £Descended-34.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Patrick
Director
23/01/2003 - Present
3
Buckley, Tessa Kate
Director
01/05/2016 - Present
-

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

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 PRICHARD INTERNATIONAL LIMITED

BUCKLEY PRICHARD INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at The Old Manor House, Little Humby, Grantham, Linclonshire NG33 4HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEY PRICHARD INTERNATIONAL LIMITED?

toggle

BUCKLEY PRICHARD INTERNATIONAL LIMITED is currently Active. It was registered on 23/01/2003 .

Where is BUCKLEY PRICHARD INTERNATIONAL LIMITED located?

toggle

BUCKLEY PRICHARD INTERNATIONAL LIMITED is registered at The Old Manor House, Little Humby, Grantham, Linclonshire NG33 4HW.

What does BUCKLEY PRICHARD INTERNATIONAL LIMITED do?

toggle

BUCKLEY PRICHARD INTERNATIONAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BUCKLEY PRICHARD INTERNATIONAL LIMITED have?

toggle

BUCKLEY PRICHARD INTERNATIONAL LIMITED had 4 employees in 2023.

What is the latest filing for BUCKLEY PRICHARD INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.