Company NamePierre Van Buck Limited
Company StatusActive
Company Number01746871
CategoryPrivate Limited Company
Incorporation Date18 August 1983(40 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Barry Rayner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NamePeter Bernard Rayner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Timothy Gordon Ashby Buckman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMr Brian Alan Rayner
NationalityBritish
StatusCurrent
Appointed14 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Brian Alan Rayner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 January 2000)
RoleClerk
Correspondence Address77 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DG

Contact

Websitevanbuck.com

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Timothy Gordon Ashby Buckman
45.00%
Ordinary
43 at £1Peter Bernard Rayner
43.00%
Ordinary
2 at £1Mr Brian Alan Rayner
2.00%
Ordinary
10 at £1Paul Barry Rayner
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

20 July 1992Delivered on: 24 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
18 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
4 March 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
4 March 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
10 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 February 2010Director's details changed for Paul Barry Rayner on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Paul Barry Rayner on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Bernard Rayner on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Timothy Gordon Ashby Buckman on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Timothy Gordon Ashby Buckman on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Bernard Rayner on 14 January 2010 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 February 2006Return made up to 14/01/06; full list of members (3 pages)
7 February 2006Return made up to 14/01/06; full list of members (3 pages)
17 February 2005Return made up to 14/01/05; full list of members (8 pages)
17 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Return made up to 14/01/05; full list of members (8 pages)
17 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2004Return made up to 14/01/04; full list of members (8 pages)
26 January 2004Return made up to 14/01/04; full list of members (8 pages)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 February 2003Return made up to 14/01/03; full list of members (8 pages)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 February 2003Return made up to 14/01/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 14/01/02; full list of members (8 pages)
7 February 2002Return made up to 14/01/02; full list of members (8 pages)
21 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
21 December 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 6 rippers court sible hedingham halstead essex CO9 3PY (1 page)
18 August 1998Registered office changed on 18/08/98 from: 6 rippers court sible hedingham halstead essex CO9 3PY (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Return made up to 14/01/98; no change of members (4 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Return made up to 14/01/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)