About

Registered Number: 01952605
Date of Incorporation: 04/10/1985 (39 years and 6 months ago)
Company Status: Active
Registered Address: Lancashire Gate, 21 Tiviot Dale, Stockport, Cheshire, SK1 1TD

 

Founded in 1985, Buckman Laboratories Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Gustin, John Marc Alphonse, Connor, Martin, Gustin, John Marc Alphonse, Scharff, Jonathan Edward, Demet, Gurcan, Anstey, Michael Ralph, Buckman, Robert Henry, Buckman, Steven Bruce, Buckman Gibson, Kathy, Elmiligy, Ismail Abdelhamid, Maharaj, Junai Arunkumar, Mesquita, Alexandre Macedo, Verhoeven, Noel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Martin 01 February 2017 - 1
GUSTIN, John Marc Alphonse 05 October 2020 - 1
SCHARFF, Jonathan Edward 05 October 2020 - 1
ANSTEY, Michael Ralph 17 January 2006 30 June 2014 1
BUCKMAN, Robert Henry N/A 01 May 2000 1
BUCKMAN, Steven Bruce N/A 28 April 2017 1
BUCKMAN GIBSON, Kathy 01 May 2000 05 October 2020 1
ELMILIGY, Ismail Abdelhamid N/A 30 April 1999 1
MAHARAJ, Junai Arunkumar 28 April 2017 05 October 2020 1
MESQUITA, Alexandre Macedo 01 May 1999 17 January 2006 1
VERHOEVEN, Noel 01 July 2014 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GUSTIN, John Marc Alphonse 05 October 2020 - 1
DEMET, Gurcan 01 April 2017 21 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP03 - Appointment of secretary 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 20 December 2017
AP03 - Appointment of secretary 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 25 November 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363a - Annual Return 23 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
AA - Annual Accounts 16 May 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 23 April 2004
363a - Annual Return 20 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 20 November 2002
AUD - Auditor's letter of resignation 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
AA - Annual Accounts 09 August 2002
287 - Change in situation or address of Registered Office 21 June 2002
363a - Annual Return 07 March 2002
363a - Annual Return 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 16 February 2000
363a - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 16 December 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 11 April 1997
363a - Annual Return 18 November 1996
AA - Annual Accounts 15 July 1996
363x - Annual Return 17 November 1995
AA - Annual Accounts 29 March 1995
363x - Annual Return 28 December 1994
363(190) - N/A 28 December 1994
AA - Annual Accounts 02 November 1994
RESOLUTIONS - N/A 13 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
363x - Annual Return 07 December 1993
AA - Annual Accounts 07 October 1993
363x - Annual Return 17 January 1993
287 - Change in situation or address of Registered Office 21 July 1992
AA - Annual Accounts 16 June 1992
363x - Annual Return 15 November 1991
AA - Annual Accounts 11 September 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 November 1989
AA - Annual Accounts 25 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 29 December 1986
MISC - Miscellaneous document 10 December 1985
CERTNM - Change of name certificate 11 November 1985
NEWINC - New incorporation documents 04 October 1985
MISC - Miscellaneous document 04 October 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.