BUCKSHEE LIMITED

Register to unlock more data on OkredoRegister

BUCKSHEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061839

Incorporation date

16/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/11/2025
Termination of appointment of Alan Wilson as a director on 2025-11-07
dot icon08/11/2025
Termination of appointment of Kenneth Mcknight as a director on 2025-11-07
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon18/12/2023
Director's details changed for Mr David Albert Mahon on 2022-11-17
dot icon18/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/10/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon17/08/2023
Previous accounting period shortened from 2022-11-26 to 2022-11-25
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon26/11/2019
Termination of appointment of Myles Kelly as a director on 2019-01-12
dot icon20/11/2019
Unaudited abridged accounts made up to 2018-11-26
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/09/2019
Satisfaction of charge 1 in full
dot icon17/09/2019
Notice of ceasing to act as receiver or manager
dot icon23/08/2019
Previous accounting period shortened from 2018-11-27 to 2018-11-26
dot icon05/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2017-11-29
dot icon24/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-29
dot icon24/11/2016
Total exemption small company accounts made up to 2015-11-29
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon26/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Harold Henning on 2015-11-16
dot icon17/11/2015
Director's details changed for Mr Melvin Robert Adair on 2015-11-16
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-29
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2013-11-29
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon05/03/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr Melvin Robert Adair on 2013-11-16
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/05/2013
Notice of ceasing to act as receiver or manager
dot icon24/05/2013
Appointment of receiver or manager
dot icon12/02/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Notice of appointment of receiver or manager
dot icon15/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon02/12/2011
First Gazette notice for compulsory strike-off
dot icon29/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Myles Kelly on 2010-11-16
dot icon22/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon04/06/2010
Director's details changed for William Porter on 2009-11-16
dot icon04/06/2010
Director's details changed for Myles Kelly on 2009-11-16
dot icon04/06/2010
Director's details changed for Robin Kelly on 2009-11-16
dot icon04/06/2010
Director's details changed for Ivan Mcelroy on 2009-11-16
dot icon04/06/2010
Director's details changed for Alex Hanna on 2009-11-16
dot icon04/06/2010
Director's details changed for David Albert Mahon on 2009-11-16
dot icon04/06/2010
Director's details changed for Geoffrey Ernest James Wilson on 2009-11-16
dot icon04/06/2010
Director's details changed for Harold Henning on 2009-11-16
dot icon04/06/2010
Director's details changed for Kenneth Mcknight on 2009-11-16
dot icon04/06/2010
Director's details changed for Melvyn Adair on 2009-11-16
dot icon04/06/2010
Director's details changed for William Joseph Donaldson on 2009-11-16
dot icon04/06/2010
Director's details changed for Alan Wilson on 2009-11-16
dot icon04/06/2010
Secretary's details changed for Melvyn Adair on 2009-11-16
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
30/11/08 annual accts
dot icon24/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon07/03/2009
16/11/08 annual return shuttle
dot icon22/02/2009
16/11/07
dot icon18/02/2009
Statutory declaration
dot icon29/01/2009
Return of allot of shares
dot icon22/10/2008
Return of allot of shares
dot icon18/09/2008
30/11/07 annual accts
dot icon11/07/2008
Change of dirs/sec
dot icon11/04/2008
Change of dirs/sec
dot icon18/03/2008
Change of dirs/sec
dot icon15/05/2007
Particulars of a mortgage charge
dot icon03/05/2007
Change of dirs/sec
dot icon03/05/2007
Change of dirs/sec
dot icon28/03/2007
Change of dirs/sec
dot icon06/01/2007
Change of dirs/sec
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Change of dirs/sec
dot icon06/01/2007
Change of dirs/sec
dot icon06/01/2007
Updated mem and arts
dot icon06/01/2007
Not of incr in nom cap
dot icon06/01/2007
Change in sit reg add
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon16/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henning, Harold
Director
19/06/2007 - Present
5
Mcelroy, Ivan
Director
19/06/2007 - Present
2
Wilson, Alan
Director
19/06/2007 - 07/11/2025
-
Mahon, David Albert
Director
16/11/2006 - Present
301
Kelly, Robin James
Director
19/06/2007 - Present
2

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 BUCKSHEE LIMITED

BUCKSHEE LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at Northern Bank House, Main Street, Kesh BT93 1TF. There are currently 9 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 BUCKSHEE LIMITED?

toggle

BUCKSHEE LIMITED is currently Active. It was registered on 16/11/2006 .

Where is BUCKSHEE LIMITED located?

toggle

BUCKSHEE LIMITED is registered at Northern Bank House, Main Street, Kesh BT93 1TF.

What does BUCKSHEE LIMITED do?

toggle

BUCKSHEE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUCKSHEE LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-16 with no updates.