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

BUCKLEY & NUNEZ LTD.

UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
Company Registration Number
02926656
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buckley & Nunez Ltd.
BUCKLEY & NUNEZ LTD. was founded on 1994-05-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Buckley & Nunez Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUCKLEY & NUNEZ LTD.
 
Legal Registered Office
UNITS D139/142 FRUIT & VEGETABLE MARKET
NEW COVENT GARDEN MARKET
LONDON
SW8 5JJ
Other companies in SW8
 
Filing Information
Company Number 02926656
Company ID Number 02926656
Date formed 1994-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB627199218  
Last Datalog update: 2024-05-05 13:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLEY & NUNEZ LTD.
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 BUCKLEY & NUNEZ LTD.

Current Directors
Officer Role Date Appointed
RICHARD ALAN WHARTON BUCKLEY
Director 1994-05-06
RICHARD HICKSON
Director 2018-04-01
JASON MICHAEL TANNER
Director 2018-03-23
CARLO VAJRO
Director 2014-04-01
DANIEL RICHARD WALLIS
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HICKSON
Company Secretary 2018-03-23 2018-04-01
MARK JAMES FURNISS ROE
Director 1994-10-05 2015-09-07
ANTONIO NUNEZ
Director 1994-05-06 2015-09-07
MARK JAMES FURNISS ROE
Company Secretary 1994-10-05 2014-07-10
FREDERICK PERRY
Director 1994-05-24 2011-11-07
SANDRO VISTOSI
Director 1994-05-06 2000-04-19
ANTONIO NUNEZ
Company Secretary 1994-05-06 1994-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-06 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN WHARTON BUCKLEY FRESH SOURCE (LONDON) LIMITED Director 2000-05-03 CURRENT 2000-04-19 Dissolved 2013-09-10
RICHARD HICKSON CARLETTOSWAY LIMITED Director 2018-03-23 CURRENT 2006-11-07 Active - Proposal to Strike off
RICHARD HICKSON RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
RICHARD HICKSON COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS (PREPARED) LIMITED Director 2015-04-28 CURRENT 2011-11-07 Active - Proposal to Strike off
RICHARD HICKSON DESIREE PRODUCE LIMITED Director 2013-10-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 Active
DANIEL RICHARD WALLIS FIELD TO FORK PRODUCE LTD Director 2015-04-23 CURRENT 2015-04-23 Active

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-19Application to strike the company off the register
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 01/04/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-08-01CH01Director's details changed for Mr Jason Michael Tanner on 2019-08-01
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WHARTON BUCKLEY
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CARLO VAJRO
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Unit C1-C3 Fruit & Vegetable Ma New Covent Garden London SW8 5JJ
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029266560002
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR DANIEL RICHARD WALLIS
2018-04-11AP01DIRECTOR APPOINTED MR RICHARD HICKSON
2018-04-11TM02Termination of appointment of Richard Hickson on 2018-04-01
2018-03-29AP03Appointment of Mr Richard Hickson as company secretary on 2018-03-23
2018-03-29AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2018-03-29PSC07CESSATION OF CARLO VAJRO AS A PSC
2018-03-29PSC07CESSATION OF RICHARD ALAN WHARTON BUCKLEY AS A PSC
2018-03-29PSC02Notification of Premier Fruits (Covent Garden) Ltd as a person with significant control on 2018-03-23
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 210
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 210
2016-07-21AR0106/05/16 ANNUAL RETURN FULL LIST
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO VAJRO / 01/05/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHARTON BUCKLEY / 01/05/2016
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 210
2015-10-12SH06Cancellation of shares. Statement of capital on 2015-09-07 GBP 210
2015-10-12SH03Purchase of own shares
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO NUNEZ
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FURNISS ROE
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 306
2015-05-31AR0106/05/15 FULL LIST
2014-11-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY MARK FURNISS ROE
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 306
2014-05-12AR0106/05/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES FURNISS ROE / 02/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHARTON BUCKLEY / 02/05/2014
2014-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES FURNISS ROE / 02/05/2014
2014-04-02AP01DIRECTOR APPOINTED MR CARLO VAJRO
2014-04-02SH0101/04/14 STATEMENT OF CAPITAL GBP 249
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-10AR0106/05/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0106/05/12 FULL LIST
2012-04-19SH0619/04/12 STATEMENT OF CAPITAL GBP 249
2012-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PERRY
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0106/05/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0106/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PERRY / 05/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO NUNEZ / 05/05/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04169GBP IC 320/300 11/07/09 GBP SR 20@1=20
2009-05-07363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-11-1588(2)RAD 09/11/00--------- £ SI 120@1=120 £ IC 200/320
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-18SRES12VARYING SHARE RIGHTS AND NAMES 02/10/00
2000-10-18SRES01ADOPT MEM AND ARTS 02/10/00
2000-05-26363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-05-04288bDIRECTOR RESIGNED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-19363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-12363sRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1997-11-1488(2)RAD 10/11/97--------- £ SI 100@1=100 £ IC 100/200
1997-10-28SRES04NC INC ALREADY ADJUSTED 20/10/97
1997-10-28SRES13DESIGNATE SHARES 20/10/97
1997-10-28123£ NC 100/90100 20/10/97
1997-10-28SRES01ADOPT MEM AND ARTS 20/10/97
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-29288aNEW DIRECTOR APPOINTED
1997-06-29363sRETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS
1996-11-01287REGISTERED OFFICE CHANGED ON 01/11/96 FROM: UNIT 2, MICHAEL MANLEY INDUSTRIAL ESATE, STEWARTS ROAD, LONDON SW8 4TT
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-01363sRETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-26395PARTICULARS OF MORTGAGE/CHARGE
1995-07-11363sRETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to BUCKLEY & NUNEZ LTD. 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 BUCKLEY & NUNEZ LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BUCKLEY & NUNEZ LTD.

Intangible Assets
Patents
We have not found any records of BUCKLEY & NUNEZ LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLEY & NUNEZ LTD.
Trademarks
We have not found any records of BUCKLEY & NUNEZ LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLEY & NUNEZ LTD.. 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 (46310 - Wholesale of fruit and vegetables) as BUCKLEY & NUNEZ LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKLEY & NUNEZ LTD. 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 BUCKLEY & NUNEZ LTD. 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 BUCKLEY & NUNEZ LTD. 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.