Background WavePink WaveYellow Wave

BUCKLEY INDUSTRIAL LIMITED (08975406)

BUCKLEY INDUSTRIAL LIMITED (08975406) is an active UK company. incorporated on 3 April 2014. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). BUCKLEY INDUSTRIAL LIMITED has been registered for 12 years. Current directors include CUBITT, Lucy Katherine, MORRELL, Graham Joseph, ROBINSON, Paul Michael.

Company Number
08975406
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
CUBITT, Lucy Katherine, MORRELL, Graham Joseph, ROBINSON, Paul Michael
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEY INDUSTRIAL LIMITED

BUCKLEY INDUSTRIAL LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). BUCKLEY INDUSTRIAL LIMITED was registered 12 years ago.(SIC: 22190)

Status

active

Active since 12 years ago

Company No

08975406

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 5 February 2021To: 2 December 2024
Unit 1 Catheralls Industrial Estate Buckley Flintshire CH7 3PS
From: 3 April 2014To: 5 February 2021
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 15 Jan 2021

ROBINSON, Paul Michael

Active
Greenham Business Park, NewburyRG19 6AB
Born February 1979
Director
Appointed 15 Jan 2021

DRANSFIELD, Andrew Stephen

Resigned
Catheralls Industrial Estate, BuckleyCH7 3PS
Born May 1955
Director
Appointed 03 Apr 2014
Resigned 15 Jan 2021

DRANSFIELD, Susan

Resigned
Catheralls Industrial Estate, BuckleyCH7 3PS
Born May 1956
Director
Appointed 03 Apr 2014
Resigned 15 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mrs Susan Dransfield

Ceased
2 Chawley Park, OxfordOX2 9GG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 Jan 2021

Mr Andrew Stephen Dransfield

Ceased
2 Chawley Park, OxfordOX2 9GG
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
9 June 2021
AA01Change of Accounting Reference Date
Resolution
23 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
15 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2014
NEWINCIncorporation