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

BUXTON PICKLES LTD.

C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF,
Company Registration Number
04238597
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Buxton Pickles Ltd.
BUXTON PICKLES LTD. was founded on 2001-06-21 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Buxton Pickles Ltd. is a Private Limited Company registered in 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
BUXTON PICKLES LTD.
 
Legal Registered Office
C/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Other companies in LS29
 
Filing Information
Company Number 04238597
Company ID Number 04238597
Date formed 2001-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772229424  
Last Datalog update: 2022-06-09 12:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUXTON PICKLES 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 BUXTON PICKLES LTD.

Current Directors
Officer Role Date Appointed
NIGEL DAVID PRANCE
Company Secretary 2007-05-01
GEORGE AUSTEN PICKLES
Director 2001-06-21
NIGEL DAVID PRANCE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE CAROL PICKLES
Director 2001-12-18 2009-04-24
GEORGE AUSTEN PICKLES
Company Secretary 2001-06-21 2007-05-01
JOSEPH M TAYLOR
Director 2001-06-21 2001-09-19
RICHARD BENTON BRYAN II
Director 2001-06-21 2001-09-18
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2001-06-21 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE AUSTEN PICKLES NORTHERN BRANDS LIMITED Director 2009-04-06 CURRENT 2009-04-06 Active - Proposal to Strike off
GEORGE AUSTEN PICKLES SALTS (SALTAIRE) LIMITED Director 2004-04-26 CURRENT 2004-04-26 Liquidation
NIGEL DAVID PRANCE SALTS (SALTAIRE) LIMITED Director 2010-03-01 CURRENT 2004-04-26 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
2022-03-09AM10Administrator's progress report
2022-03-09AM23Liquidation. Administration move to dissolve company
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-10-06AM10Administrator's progress report
2021-04-07AM10Administrator's progress report
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 112 Bolling Road Ilkley West Yorkshire LS29 8PN
2021-01-12AM19liquidation-in-administration-extension-of-period
2020-10-07AM10Administrator's progress report
2020-10-07AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-06-04AM03Statement of administrator's proposal
2020-06-03AM03Statement of administrator's proposal
2020-05-30AM06Notice of deemed approval of proposals
2020-03-12AM01Appointment of an administrator
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID PRANCE
2020-03-10TM02Termination of appointment of Nigel David Prance on 2020-03-04
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042385970005
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042385970007
2018-07-20RP04SH01Second filing of capital allotment of shares GBP274
2018-07-20ANNOTATIONClarification
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 940
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042385970006
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042385970006
2018-02-19CH01Director's details changed for George Austen Pickles on 2018-02-19
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 15/02/2018
2018-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 15/02/2018
2018-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 15/02/2018
2018-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-29SH0129/12/17 STATEMENT OF CAPITAL GBP 2000
2018-01-29SH02Sub-division of shares on 2017-12-29
2018-01-29SH0129/12/17 STATEMENT OF CAPITAL GBP 2000
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-30AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-24SH06Cancellation of shares. Statement of capital on 2013-07-01 GBP 200
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042385970005
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-22AR0121/06/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-01AR0121/06/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AUSTEN PICKLES / 22/06/2012
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SALTS MILL VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3LB
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-14AR0121/06/11 FULL LIST
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVID PRANCE / 12/07/2011
2010-08-02AR0121/06/10 FULL LIST
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AUSTEN PICKLES / 14/04/2010
2010-03-08AP01DIRECTOR APPOINTED NIGEL DAVID PRANCE
2010-02-08AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR LYNNE PICKLES
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE PICKLES / 01/03/2009
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-28363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27363sRETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-23363sRETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28288cSECRETARY'S PARTICULARS CHANGED
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-05MISCAMENDING 88(2) DATED 02/12/2003
2004-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-2288(2)RAD 02/12/03--------- £ SI 100@1=100 £ IC 200/300
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-13123NC INC ALREADY ADJUSTED 01/04/03
2003-08-13RES04NC INC ALREADY ADJUSTED 01/04/03
2003-08-13RES12VARYING SHARE RIGHTS AND NAMES
2003-08-1388(2)RAD 01/04/03--------- £ SI 100@1
2003-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24123NC INC ALREADY ADJUSTED 01/04/03
2003-07-24363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-24RES12VARYING SHARE RIGHTS AND NAMES
2003-07-24RES04£ NC 100/30000 01/04/
2003-07-2488(2)RAD 01/04/03--------- £ SI 100@1=100 £ IC 100/200
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-12-24288aNEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288bDIRECTOR RESIGNED
2001-06-29288bSECRETARY RESIGNED
2001-06-21NEWINCINCORPORATION 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
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BUXTON PICKLES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against BUXTON PICKLES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-12-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BUXTON PICKLES LTD.

Intangible Assets
Patents
We have not found any records of BUXTON PICKLES LTD. registering or being granted any patents
Domain Names

BUXTON PICKLES LTD. owns 2 domain names.

cheapdinnersuit.co.uk   cheaptux.co.uk  

Trademarks
We have not found any records of BUXTON PICKLES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXTON PICKLES 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 (46420 - Wholesale of clothing and footwear) as BUXTON PICKLES LTD. are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BUXTON PICKLES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBUXTON PICKLES LIMITEDEvent Date2020-03-06
In the Business and Property Courts at Leeds Insolvency and Companies List (Chd) Court Number: CR2020LDS000231 BUXTON PICKLES LIMITED (Company Number 04238597 ) Nature of Business: Wholesale of clothi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUXTON PICKLES 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 BUXTON PICKLES 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.