Company NameBuckley Farm Dairy Limited
Company StatusActive
Company Number02386586
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Buckley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHall Farm
High Hoyland
Barnsley
South Yorkshire
S75 4BJ
Director NameMr Stephen Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFox View
Dry Hill Farm
Denby Dale Huddersfield
West Yorkshire
HD8 8YN
Director NameSusan Buckley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
High Hoyland
Barnsley
South Yorkshire
S75 4BJ
Secretary NameSusan Buckley
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
High Hoyland
Barnsley
South Yorkshire
S75 4BJ
Director NameHector Buckley
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration21 years, 4 months (resigned 14 September 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDry Hill Farm
Denby Dale
Huddersfield
West Yorkshire
HD8 8YN

Contact

Telephone01484 861660
Telephone regionHuddersfield

Location

Registered AddressFox View Dry Hill Lane
Denby Dale
Huddersfield
HD8 8YN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale

Shareholders

1 at £1Mr Stephen Buckley
25.00%
Ordinary
1 at £1Mrs Brian Buckley
25.00%
Ordinary
1 at £1Stephen Buckley & Brian Buckley
25.00%
Ordinary
1 at £1Susan Buckley
25.00%
Ordinary

Financials

Year2014
Net Worth£198,966
Cash£61
Current Liabilities£422,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

19 July 2010Delivered on: 24 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(7 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(6 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 December 2012Termination of appointment of Hector Buckley as a director (2 pages)
14 December 2012Termination of appointment of Hector Buckley as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
14 June 2012Registered office address changed from Fox View Dry Hill Farm Denby Dale Huddersfield West Yorkshire HD8 8YN on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Fox View Dry Hill Farm Denby Dale Huddersfield West Yorkshire HD8 8YN on 14 June 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Stephen Buckley on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Susan Buckley on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Stephen Buckley on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Susan Buckley on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Brian Buckley on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Brian Buckley on 18 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Registered office changed on 25/08/2009 from dry hill farm denby dale huddersfield west yorkshire HD8 8YN (1 page)
25 August 2009Return made up to 18/05/09; full list of members (5 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Registered office changed on 25/08/2009 from dry hill farm denby dale huddersfield west yorkshire HD8 8YN (1 page)
25 August 2009Return made up to 18/05/09; full list of members (5 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
24 August 2009Ad 20/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 August 2009Ad 20/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Return made up to 18/05/07; full list of members (8 pages)
14 July 2007Return made up to 18/05/07; full list of members (8 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 June 2006Return made up to 18/05/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 18/05/05; full list of members (8 pages)
27 May 2005Return made up to 18/05/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004Return made up to 18/05/04; full list of members (8 pages)
8 July 2004Return made up to 18/05/04; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 August 2003Amended accounts made up to 31 March 2002 (8 pages)
14 August 2003Amended accounts made up to 31 March 2002 (8 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 May 2002Return made up to 18/05/02; full list of members (8 pages)
30 May 2002Return made up to 18/05/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 July 2000Return made up to 18/05/00; full list of members (7 pages)
26 July 2000Return made up to 18/05/00; full list of members (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (12 pages)
5 July 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Return made up to 18/05/99; no change of members (4 pages)
19 May 1999Return made up to 18/05/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 November 1998Amended full accounts made up to 31 March 1997 (12 pages)
16 November 1998Amended full accounts made up to 31 March 1997 (12 pages)
18 May 1998Return made up to 18/05/98; no change of members (4 pages)
18 May 1998Return made up to 18/05/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
12 June 1997Return made up to 18/05/97; full list of members (6 pages)
12 June 1997Return made up to 18/05/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 March 1996 (12 pages)
3 June 1997Full accounts made up to 31 March 1996 (12 pages)
24 June 1996Return made up to 18/05/96; no change of members (4 pages)
24 June 1996Return made up to 18/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Return made up to 18/05/95; no change of members (4 pages)
26 July 1995Return made up to 18/05/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 July 1989Company name changed\certificate issued on 07/07/89 (2 pages)
7 July 1989Company name changed\certificate issued on 07/07/89 (2 pages)
18 May 1989Incorporation (16 pages)
18 May 1989Incorporation (16 pages)