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

JAMES BUCKLAND LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
Company Registration Number
04509727
Private Limited Company
Active

Company Overview

About James Buckland Ltd
JAMES BUCKLAND LIMITED was founded on 2002-08-13 and has its registered office in Benfleet. The organisation's status is listed as "Active". James Buckland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES BUCKLAND LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2QL
Other companies in SS7
 
Filing Information
Company Number 04509727
Company ID Number 04509727
Date formed 2002-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247548729  
Last Datalog update: 2023-11-06 12:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES BUCKLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOMS PROFESSIONAL SERVICES LIMITED   MOORE STEPHENS AZERBAIJAN LIMITED   MOORE STEPHENS CIS HOLDINGS LIMITED   MOORE STEPHENS CIS LIMITED   MAINSTAY PARTNERS LIMITED   MOORE AP LIMITED   MOORE STEPHENS VLADIVOSTOK 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 JAMES BUCKLAND LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA SILVEROSA
Company Secretary 2006-03-31
DANNY SILVEROSA
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BUCKLAND
Company Secretary 2002-08-13 2006-03-31
JAMES ALBERT BUCKLAND
Director 2002-08-13 2006-03-31
LESLEY BUCKLAND
Director 2002-08-13 2006-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-13 2002-08-13
COMBINED NOMINEES LIMITED
Nominated Director 2002-08-13 2002-08-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-08-13 2002-08-13

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
2023-10-13CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270006
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270005
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270004
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270003
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-01PSC04Change of details for Mr Danny Silverosa as a person with significant control on 2018-10-01
2018-10-01CH01Director's details changed for Mr. Danny Silverosa on 2018-10-01
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA SILVEROSA on 2018-10-01
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Star House 81a High Road Benfleet Essex SS7 5LN
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMATHA SILVEROSA
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270002
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045097270001
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-29AP03Appointment of Mrs Samantha Silverosa as company secretary on 2006-03-31
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA SILVEROSA on 2015-10-06
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-04AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0113/08/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0113/08/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0113/08/11 FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5NP
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AR0113/08/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-11-06363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2007-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 19 ORION COURT CRANES FARM ROAD BASILDON ESSEX SS14 3BB
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-08363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-18225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2003-10-16ELRESS80A AUTH TO ALLOT SEC 30/08/03
2003-10-16363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-10-16ELRESS366A DISP HOLDING AGM 30/08/03
2003-10-16ELRESS252 DISP LAYING ACC 30/08/03
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-2088(2)RAD 14/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats



Licences & Regulatory approval
We could not find any licences issued to JAMES BUCKLAND 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 JAMES BUCKLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JAMES BUCKLAND LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 45,482
Creditors Due After One Year 2012-03-31 £ 19,989
Creditors Due Within One Year 2013-03-31 £ 330,823
Creditors Due Within One Year 2012-03-31 £ 301,773

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JAMES BUCKLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 49,799
Cash Bank In Hand 2012-03-31 £ 50,838
Current Assets 2013-03-31 £ 274,770
Current Assets 2012-03-31 £ 263,887
Debtors 2013-03-31 £ 129,971
Debtors 2012-03-31 £ 146,549
Shareholder Funds 2013-03-31 £ 32,956
Shareholder Funds 2012-03-31 £ 25,316
Stocks Inventory 2013-03-31 £ 95,000
Stocks Inventory 2012-03-31 £ 66,500
Tangible Fixed Assets 2013-03-31 £ 134,491
Tangible Fixed Assets 2012-03-31 £ 83,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES BUCKLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES BUCKLAND LIMITED
Trademarks
We have not found any records of JAMES BUCKLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES BUCKLAND 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 (46320 - Wholesale of meat and meat products) as JAMES BUCKLAND LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JAMES BUCKLAND LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES 16 Orion Court Cranes Farm Road Basildon Essex SS14 3DB 9,8002014-04-01
Basildon Council WORKSHOP AND PREMISES 20 Orion Court Cranes Farm Road Basildon Essex SS14 3DB 7,6002014-04-01
Basildon Council WORKSHOP AND PREMISES 19 Orion Court Cranes Farm Road Basildon Essex SS14 3DB 7,2002014-04-01
Basildon Council WORKSHOP & PREMISES 17 Orion Court Cranes Farm Road Basildon Essex SS14 3DB 10,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES BUCKLAND 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 JAMES BUCKLAND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1