Sudbury
CO10 1LG
Director Name | Anthony Edward Buck |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Nicola Claire Buck |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Nicola Claire Buck |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Website | borderroofing.co.uk |
---|---|
Telephone | 01787 374920 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony Edward Buck 50.00% Ordinary |
---|---|
1 at £1 | Robert John Buck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,952 |
Current Liabilities | £401,488 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
14 June 2013 | Delivered on: 5 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shaddocks, middleton road, sudbury, suffolk t/no SK141678. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 December 2011 | Delivered on: 22 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 June 2011 | Delivered on: 7 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2006 | Delivered on: 28 December 2006 Satisfied on: 28 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 March 2021 | Satisfaction of charge 3 in full (6 pages) |
10 November 2020 | Registered office address changed from Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ to 22 Friars Street Sudbury Suffolk CO10 2AA on 10 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 October 2020 | Satisfaction of charge 2 in full (5 pages) |
18 September 2020 | Director's details changed for Anthony Edward Buck on 18 September 2020 (2 pages) |
18 September 2020 | Secretary's details changed for Nicola Claire Buck on 18 September 2020 (1 page) |
18 September 2020 | Director's details changed for Anthony Edward Buck on 18 September 2020 (2 pages) |
18 September 2020 | Change of details for Anthony Edward Buck as a person with significant control on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Nicola Claire Buck on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Nicola Claire Buck on 18 September 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 August 2014 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ on 29 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 November 2013 | Registered office address changed from Unit 4a & 4B Bull Lane Industrial Estate, Bull Lane Acton Sudbury Suffolk CO10 0BD England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Unit 4a & 4B Bull Lane Industrial Estate, Bull Lane Acton Sudbury Suffolk CO10 0BD England on 15 November 2013 (1 page) |
25 October 2013 | Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
5 July 2013 | Registration of charge 059513810004 (10 pages) |
5 July 2013 | Registration of charge 059513810004 (10 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page) |
13 December 2010 | Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page) |
13 December 2010 | Registered office address changed from 3 Westropps Long Melford Sudbury CO10 9HW on 13 December 2010 (1 page) |
13 December 2010 | Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages) |
13 December 2010 | Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages) |
13 December 2010 | Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages) |
13 December 2010 | Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 Westropps Long Melford Sudbury CO10 9HW on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages) |
13 December 2010 | Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Incorporation (13 pages) |
29 September 2006 | Incorporation (13 pages) |