About

Registered Number: 00662586
Date of Incorporation: 20/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Palace Road, Buxton, Derbyshire, SK17 6AE

 

Established in 1960, Buxton Press Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDDON, George Edward John 30 July 1993 30 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
PSC02 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
363a - Annual Return 21 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 09 June 2000
395 - Particulars of a mortgage or charge 22 March 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 28 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 10 December 1993
395 - Particulars of a mortgage or charge 12 October 1993
288 - N/A 05 October 1993
288 - N/A 20 September 1993
AA - Annual Accounts 03 September 1993
363a - Annual Return 18 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 16 January 1992
288 - N/A 06 August 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 07 March 1990
288 - N/A 31 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 17 May 1989
288 - N/A 26 October 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 24 May 1988
288 - N/A 21 April 1988
288 - N/A 27 August 1987
395 - Particulars of a mortgage or charge 24 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
AUD - Auditor's letter of resignation 06 August 1987
395 - Particulars of a mortgage or charge 03 August 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
NEWINC - New incorporation documents 20 June 1960

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 21 March 2000 Outstanding

N/A

Debenture 07 October 1993 Fully Satisfied

N/A

Mortgage and charge 24 August 1987 Outstanding

N/A

Single debenture 30 July 1987 Fully Satisfied

N/A

Mortgage debenture 18 October 1982 Fully Satisfied

N/A

Debenture 17 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.