Background WavePink WaveYellow Wave

BUCKLEYS (UVRAL) LIMITED (00374468)

BUCKLEYS (UVRAL) LIMITED (00374468) is an active UK company. incorporated on 13 June 1942. with registered office in Folkestone. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). BUCKLEYS (UVRAL) LIMITED has been registered for 83 years. Current directors include DEVERELL, Samantha Emma, DOBSON, Simon Blair, SCOTT, Arthur Jervoise Trafford.

Company Number
00374468
Status
active
Type
ltd
Incorporated
13 June 1942
Age
83 years
Address
Buckleys House Unit G, Concept Court, Folkestone, CT19 4RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DEVERELL, Samantha Emma, DOBSON, Simon Blair, SCOTT, Arthur Jervoise Trafford
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEYS (UVRAL) LIMITED

BUCKLEYS (UVRAL) LIMITED is an active company incorporated on 13 June 1942 with the registered office located in Folkestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). BUCKLEYS (UVRAL) LIMITED was registered 83 years ago.(SIC: 26511)

Status

active

Active since 83 years ago

Company No

00374468

LTD Company

Age

83 Years

Incorporated 13 June 1942

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Buckleys House Unit G, Concept Court Shearway Road Folkestone, CT19 4RG,

Previous Addresses

, Beta Works,, Range Road Indl Estate,, Hythe,, Kent., CT21 6HG
From: 13 June 1942To: 20 July 2010
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Loan Cleared
Apr 13
Director Joined
Sept 16
Funding Round
Feb 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Loan Secured
Aug 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEVERELL, Samantha Emma

Active
Unit G, Concept Court, FolkestoneCT19 4RG
Born December 1972
Director
Appointed 20 Feb 2024

DOBSON, Simon Blair

Active
Unit G, Concept Court, FolkestoneCT19 4RG
Born January 1958
Director
Appointed 23 Sept 2016

SCOTT, Arthur Jervoise Trafford

Active
Unit G, Concept Court, FolkestoneCT19 4RG
Born February 1984
Director
Appointed 20 Feb 2024

GREEN, Barry John

Resigned
49 Brockman Crescent, Romney MarshTN29 0UA
Secretary
Appointed 31 Mar 1995
Resigned 30 Mar 2007

HOVEMAN, Carl Stuart

Resigned
Unit G, Concept Court, FolkestoneCT19 4RG
Secretary
Appointed 09 Feb 2021
Resigned 20 Feb 2024

HOVEMAN, Christine Mary

Resigned
Unit G, Concept Court, FolkestoneCT19 4RG
Secretary
Appointed 30 Mar 2007
Resigned 20 Feb 2024

HOVEMAN, Mona Marie

Resigned
10 Fisher Close, HytheCT21 6AB
Secretary
Appointed N/A
Resigned 31 Mar 1995

GREEN, Barry John

Resigned
49 Brockman Crescent, Romney MarshTN29 0UA
Born May 1952
Director
Appointed N/A
Resigned 01 Jun 2007

HOVEMAN, Craig Neil

Resigned
Unit G, Concept Court, FolkestoneCT19 4RG
Born December 1986
Director
Appointed 01 Apr 2012
Resigned 20 Feb 2024

HOVEMAN, John Paul

Resigned
Unit G, Concept Court, FolkestoneCT19 4RG
Born December 1959
Director
Appointed N/A
Resigned 20 Feb 2024

HOVEMAN, Mona Marie

Resigned
10 Fisher Close, HytheCT21 6AB
Born May 1926
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Rotherfield Park, AltonGU34 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024

Mr John Paul Hoveman

Ceased
Unit G, Concept Court, FolkestoneCT19 4RG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Memorandum Articles
18 March 2024
MAMA
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Resolution
20 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
403aParticulars of Charge Subject to s859A
Legacy
6 November 1986
363363
Legacy
4 November 1986
288288
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
9 May 1986
288288