Background WavePink WaveYellow Wave

THE BUCKET MANUFACTURING COMPANY LIMITED (04797058)

THE BUCKET MANUFACTURING COMPANY LIMITED (04797058) is an active UK company. incorporated on 12 June 2003. with registered office in Chepstow. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). THE BUCKET MANUFACTURING COMPANY LIMITED has been registered for 22 years. Current directors include RIDINGS, Wayne, WELSH, Robert Paul.

Company Number
04797058
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Unit 6 C-D, Chepstow, NP16 5QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
RIDINGS, Wayne, WELSH, Robert Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCKET MANUFACTURING COMPANY LIMITED

THE BUCKET MANUFACTURING COMPANY LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Chepstow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). THE BUCKET MANUFACTURING COMPANY LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

04797058

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 6 C-D Bulwark Industrial Estate Chepstow, NP16 5QZ,

Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Nov 17
Loan Cleared
Dec 17
Share Buyback
Dec 20
Director Left
Feb 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RIDINGS, Wayne

Active
Unit 6 C-D, ChepstowNP16 5QZ
Born September 1959
Director
Appointed 04 Apr 2013

WELSH, Robert Paul

Active
Unit 6 C-D, ChepstowNP16 5QZ
Born March 1966
Director
Appointed 28 Nov 2017

HAINES, Stephen John

Resigned
Rockfield, MonmouthNP25 5QE
Secretary
Appointed 12 Jun 2003
Resigned 01 Aug 2003

HICKS, Liza

Resigned
75 Lawrence Park, Chepstow
Secretary
Appointed 16 Jun 2004
Resigned 19 Feb 2007

MARSH, Andrew John

Resigned
Highwood House, StroudGL6 7NY
Secretary
Appointed 20 Feb 2007
Resigned 31 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

BAKER, David John

Resigned
Brookfields, CrickhowellNP8 1DJ
Born June 1946
Director
Appointed 09 Mar 2012
Resigned 31 Jan 2023

HAINES, Stephen John

Resigned
Rockfield, MonmouthNP25 5QE
Born August 1964
Director
Appointed 12 Jun 2003
Resigned 01 Aug 2003

HICKS, Andrew Peter

Resigned
Parc Seymour, PenhowNP16 6DQ
Born January 1969
Director
Appointed 01 Jan 2004
Resigned 09 Mar 2012

POWELL, Robin Nicholas

Resigned
The Barns, BristolBS8 3QU
Born May 1969
Director
Appointed 01 Apr 2006
Resigned 31 Aug 2007

SMITH, Matthew William

Resigned
Ty Helygen, ChepstowNP16 6RP
Born January 1969
Director
Appointed 12 Jun 2003
Resigned 01 Aug 2003

Persons with significant control

1

Mr Wayne Ridings

Active
Unit 6 C-D, ChepstowNP16 5QZ
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
28 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
21 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
24 August 2004
287Change of Registered Office
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
88(2)R88(2)R
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation