Background WavePink WaveYellow Wave

BUCKLE BARTON LIMITED (09870824)

BUCKLE BARTON LIMITED (09870824) is an active UK company. incorporated on 13 November 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BUCKLE BARTON LIMITED has been registered for 10 years. Current directors include DALTON, Mark John Benedict, GOODMAN, George Paul, MARSHALL, Duncan Richard and 1 others.

Company Number
09870824
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Techno Centre Station Road, Leeds, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DALTON, Mark John Benedict, GOODMAN, George Paul, MARSHALL, Duncan Richard, MEEK, Ian James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLE BARTON LIMITED

BUCKLE BARTON LIMITED is an active company incorporated on 13 November 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BUCKLE BARTON LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09870824

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Techno Centre Station Road Horsforth Leeds, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 13 November 2015To: 3 December 2024
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DALTON, Mark John Benedict

Active
Station Road, LeedsLS18 5BJ
Born July 1975
Director
Appointed 13 Nov 2015

GOODMAN, George Paul

Active
Station Road, LeedsLS18 5BJ
Born November 1979
Director
Appointed 13 Nov 2015

MARSHALL, Duncan Richard

Active
Station Road, LeedsLS18 5BJ
Born April 1966
Director
Appointed 21 Jan 2016

MEEK, Ian James

Active
Station Road, LeedsLS18 5BJ
Born July 1980
Director
Appointed 13 Nov 2015

Persons with significant control

3

Mr Ian James Meek

Active
Station Road, LeedsLS18 5BJ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Paul Goodman

Active
Station Road, LeedsLS18 5BJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark John Benedict Dalton

Active
Station Road, LeedsLS18 5BJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC 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
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Memorandum Articles
30 April 2019
MAMA
Resolution
30 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Incorporation Company
13 November 2015
NEWINCIncorporation