Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKLE BARTON PENSIONEER TRUSTEES LIMITED
Company Information for

BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

SANDERSON HOUSE, STATION ROAD, HORSFORTH, LEEDS, LS18 5NT,
Company Registration Number
02249453
Private Limited Company
Active

Company Overview

About Buckle Barton Pensioneer Trustees Ltd
BUCKLE BARTON PENSIONEER TRUSTEES LIMITED was founded on 1988-04-28 and has its registered office in Horsforth. The organisation's status is listed as "Active". Buckle Barton Pensioneer Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUCKLE BARTON PENSIONEER TRUSTEES LIMITED
 
Legal Registered Office
SANDERSON HOUSE
STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
Other companies in LS18
 
Filing Information
Company Number 02249453
Company ID Number 02249453
Date formed 1988-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLE BARTON PENSIONEER TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JILL CAROLINE HILL
Company Secretary 2018-04-01
MARK JOHN BENEDICT DALTON
Director 2018-04-01
GEORGE PAUL GOODMAN
Director 2016-11-07
IAN JAMES MEEK
Director 2018-04-01
PHILIP ROBERT NUTTALL
Director 2011-09-20
STEPHEN CHARLES WILLEY
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PAUL GOODMAN
Company Secretary 2011-09-20 2016-11-07
PHILIP ROBERT NUTTALL
Company Secretary 2009-06-03 2011-09-20
DAVID ROBINSON
Company Secretary 2001-01-02 2009-06-03
DAVID ANTHONY SHEPHERD
Director 2007-08-28 2008-08-01
STEPHEN CHARLES WILLEY
Company Secretary 1999-12-22 2001-01-02
ROBERT GEORGE PAUER
Director 1999-12-22 2001-01-02
SUSAN MARGARET HIRST
Company Secretary 1997-10-31 1999-12-22
RUSSELL JEFFREY HIRST
Director 1996-06-01 1999-12-22
GLENYS THOMPSON
Company Secretary 1990-10-18 1997-10-31
DAVID THOMPSON
Director 1990-10-18 1997-10-31
STEPHEN CHARLES WILLEY
Director 1996-06-01 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BENEDICT DALTON PROPERTYCO3 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
MARK JOHN BENEDICT DALTON EHH (LONDON) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Liquidation
MARK JOHN BENEDICT DALTON PROPERTYCO2 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
MARK JOHN BENEDICT DALTON BUCKLE BARTON LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GEORGE PAUL GOODMAN BUCKLE BARTON LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
IAN JAMES MEEK THE CHAPEL ALLERTON CLUB LTD. Director 2018-03-20 CURRENT 1918-12-09 Active
PHILIP ROBERT NUTTALL NUTTALL BUSINESS CONSULTING LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PHILIP ROBERT NUTTALL MCA PROFESSIONAL LIMITED Director 2013-08-23 CURRENT 2013-02-14 Dissolved 2015-03-31
PHILIP ROBERT NUTTALL MONTPELIER BUSINESS REORGANISATION LIMITED Director 2010-09-28 CURRENT 2010-09-16 Active - Proposal to Strike off
PHILIP ROBERT NUTTALL MONTPELIER PROFESSIONAL (LEEDS) LIMITED Director 2008-02-04 CURRENT 2007-12-06 Liquidation
STEPHEN CHARLES WILLEY HOVRIP LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
STEPHEN CHARLES WILLEY MONTPELIER PROFESSIONAL (LEEDS) LIMITED Director 2008-02-04 CURRENT 2007-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-03Termination of appointment of Justyna Glodowska on 2023-10-31
2024-01-03Appointment of Miss Izabela Krolak as company secretary on 2023-10-31
2022-12-13CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530026
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530026
2022-03-16AP03Appointment of Miss Justyna Glodowska as company secretary on 2022-03-16
2022-03-16TM02Termination of appointment of Jill Caroline Hill on 2022-03-16
2022-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530040
2021-12-15CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530038
2021-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530040
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530039
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530035
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-12AP01DIRECTOR APPOINTED MR MARK JOHN BENEDICT DALTON
2018-04-12AP01DIRECTOR APPOINTED MR IAN JAMES MEEK
2018-04-12AP03Appointment of Mrs Jill Caroline Hill as company secretary on 2018-04-01
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530028
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022494530027
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530034
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530033
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530032
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR GEORGE PAUL GOODMAN
2016-11-07TM02Termination of appointment of George Paul Goodman on 2016-11-07
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530031
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530030
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530029
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530028
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0118/10/14 FULL LIST
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530027
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022494530026
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0118/10/13 FULL LIST
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-10-23AR0118/10/12 FULL LIST
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-08-06ANNOTATIONClarification
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-01AR0118/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WILLEY / 01/11/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT NUTTALL / 01/11/2011
2011-09-29AP01DIRECTOR APPOINTED MR PHILIP ROBERT NUTTALL
2011-09-29AP03SECRETARY APPOINTED GEORGE PAUL GOODMAN
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NUTTALL
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-17AR0118/10/10 FULL LIST
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-10-19AR0118/10/09 FULL LIST
2009-06-07288bAPPOINTMENT TERMINATED SECRETARY DAVID ROBINSON
2009-06-07288aSECRETARY APPOINTED PHILIP ROBERT NUTTALL
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHEPHERD
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03288aNEW DIRECTOR APPOINTED
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-08363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-10363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-03-11363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-12363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BUCKLE BARTON PENSIONEER TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKLE BARTON PENSIONEER TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-09 Outstanding BARCLAYS BANK PLC
2015-07-09 Satisfied BARCLAYS BANK PLC
2014-10-17 Satisfied BARCLAYS BANK PLC
2014-05-14 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-12-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-08-31 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-08-06 Outstanding ROTHERHAM BOROUGH COUNCIL
LEGAL MORTGAGE 2012-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-05 Satisfied SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2012-01-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2011-11-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-04-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-04-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-02-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
ASSIGNMENT OF RENTAL INCOME 2009-11-05 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-10-27 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 2008-12-17 Outstanding CLYDESDALE BANK PLC
THIRD PARTY LEGAL CHARGE 2007-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-09-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-05-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-17 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2002-08-17 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 2001-04-04 Outstanding BRAMWELL WILLIAM HENRY NURSE, CORNELIUS NICO ELLERBROOK, NANNING CORNELIUS ELLERBROOK, BUCKLEBARTON PENSIONEER TRUSTEES LIMITED ACTING TOGETHER AS THE TRUSTEES OF THE MORLEY NURSERIES LIMITED PENSION SCHEME)
LEGAL CHARGE 2001-04-04 Outstanding NORMAN ANTHONY CALVER, SYLVIA LEE, CHARLES LEVI CALVER, BUCKLE BARTON PENSIONEER TRUSTEESLIMITED ACTING TOGETHER AS THE TRUSTEES OF N&M INVESTMENTS PENSION SCHEME
LEGAL MORTGAGE 1998-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-08-02 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKLE BARTON PENSIONEER TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKLE BARTON PENSIONEER TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLE BARTON PENSIONEER TRUSTEES LIMITED
Trademarks
We have not found any records of BUCKLE BARTON PENSIONEER TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLE BARTON PENSIONEER TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BUCKLE BARTON PENSIONEER TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BUCKLE BARTON PENSIONEER TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKLE BARTON PENSIONEER TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKLE BARTON PENSIONEER TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.