BUXTON TOWN TEAM C.I.C.

Register to unlock more data on OkredoRegister

BUXTON TOWN TEAM C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08304388

Incorporation date

22/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BROOKE-TAYLORS, No 4 The Quadrant, Buxton, Derbyshire SK17 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon23/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Appointment of Ms Karen Julia Webb as a director on 2025-06-17
dot icon18/06/2025
Appointment of Ms Andrea Mary Lewis as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mr Maurice Stewart Barker as a director on 2025-06-17
dot icon28/04/2025
Termination of appointment of Stephen James Bradshaw as a director on 2024-05-15
dot icon28/04/2025
Termination of appointment of Clare Theresa Jones as a director on 2024-03-20
dot icon20/11/2024
Register inspection address has been changed from 83 Windsor Road Buxton SK17 7NR England to 4 the Quadrant Buxton SK17 6AW
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Appointment of Mrs Sarah Eileen Rawlinson as a director on 2023-11-27
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon11/07/2022
Appointment of Mrs Clare Theresa Jones as a director on 2022-05-11
dot icon11/07/2022
Appointment of Mr Richard Charles Silson as a director on 2022-05-11
dot icon11/07/2022
Appointment of Mrs Emma Jane Downes as a director on 2022-05-11
dot icon11/07/2022
Termination of appointment of Suzanne Barbara Pearson as a director on 2022-05-11
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon01/11/2021
Termination of appointment of Matthew James Nuttall as a director on 2021-10-31
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Kate Elizabeth Maclean as a director on 2021-06-23
dot icon16/02/2021
Termination of appointment of Caitlin Janette Bisknell as a director on 2021-01-31
dot icon16/02/2021
Termination of appointment of James Michael Lowe as a director on 2021-01-31
dot icon16/02/2021
Termination of appointment of Simon Charles Fussell as a director on 2021-01-31
dot icon16/02/2021
Appointment of Mrs Kate Elizabeth Maclean as a director on 2021-02-01
dot icon16/02/2021
Appointment of Mrs Lesley Christine Caddy as a director on 2021-02-01
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon29/11/2019
Termination of appointment of John Albert Estruch as a director on 2019-11-29
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Termination of appointment of Richard Charles Silson as a director on 2019-05-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon03/12/2018
Register inspection address has been changed from 22 West Road Buxton Derbyshire SK17 6HF England to 83 Windsor Road Buxton SK17 7NR
dot icon20/11/2018
Termination of appointment of Roderick Victor Maclean as a director on 2018-11-20
dot icon31/05/2018
Appointment of Stephen James Bradshaw as a director on 2018-05-15
dot icon30/05/2018
Appointment of Councillor Caitlin Janette Bisknell as a director on 2018-05-15
dot icon29/04/2018
Termination of appointment of Janet Christine Mary Miller as a director on 2018-04-17
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon26/05/2017
Appointment of Mr James Michael Lowe as a director on 2017-05-16
dot icon26/05/2017
Appointment of Mr Matthew James Nuttall as a director on 2017-05-16
dot icon04/05/2017
Termination of appointment of Christine Heathcote as a director on 2017-04-11
dot icon04/05/2017
Termination of appointment of Claire Elizabeth Millard as a director on 2017-04-11
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Termination of appointment of Sarah Eileen Rawlinson as a director on 2016-12-09
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Ms Suzanne Barbara Pearson as a director on 2016-01-28
dot icon10/12/2015
Annual return made up to 2015-11-22 no member list
dot icon09/12/2015
Appointment of Mr Roderick Victor Maclean as a director on 2015-11-22
dot icon09/12/2015
Termination of appointment of Roderick Victor Maclean as a director on 2015-11-21
dot icon21/11/2015
Termination of appointment of Rodney Dugdale as a director on 2015-11-21
dot icon19/07/2015
Appointment of Mr Simon Charles Fussell as a director on 2015-06-23
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/05/2015
Termination of appointment of Rachel Hoodith as a director on 2015-05-19
dot icon28/03/2015
Appointment of Dr Claire Elizabeth Millard as a director on 2015-03-25
dot icon23/11/2014
Annual return made up to 2014-11-22 no member list
dot icon08/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/12/2013
Appointment of Mr John Albert Estruch as a director
dot icon13/12/2013
Appointment of Ms Rachel Hoodith as a director
dot icon12/12/2013
Appointment of Mr Richard Charles Silson as a director
dot icon12/12/2013
Appointment of Dr Sarah Eileen Rawlinson as a director
dot icon11/12/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-22 no member list
dot icon02/12/2013
Register inspection address has been changed
dot icon02/12/2013
Register(s) moved to registered inspection location
dot icon14/03/2013
Termination of appointment of Alan Thompson as a director
dot icon14/03/2013
Termination of appointment of Roger Floyd as a director
dot icon22/11/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathcote, Christine
Director
22/11/2012 - 11/04/2017
6
Lewis, Andrea Mary
Director
17/06/2025 - Present
4
Silson, Richard Charles
Director
10/12/2013 - 31/05/2019
5
Silson, Richard Charles
Director
11/05/2022 - Present
5
Estruch, John Albert
Director
10/12/2013 - 29/11/2019
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 BUXTON TOWN TEAM C.I.C.

BUXTON TOWN TEAM C.I.C. is an(a) Active company incorporated on 22/11/2012 with the registered office located at C/O BROOKE-TAYLORS, No 4 The Quadrant, Buxton, Derbyshire SK17 6AW. There are currently 7 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 BUXTON TOWN TEAM C.I.C.?

toggle

BUXTON TOWN TEAM C.I.C. is currently Active. It was registered on 22/11/2012 .

Where is BUXTON TOWN TEAM C.I.C. located?

toggle

BUXTON TOWN TEAM C.I.C. is registered at C/O BROOKE-TAYLORS, No 4 The Quadrant, Buxton, Derbyshire SK17 6AW.

What does BUXTON TOWN TEAM C.I.C. do?

toggle

BUXTON TOWN TEAM C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUXTON TOWN TEAM C.I.C.?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-11-20 with no updates.