About

Registered Number: 03552538
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: Charles Street, Buxton, Derbyshire, SK17 7BD

 

Founded in 1998, Buxton Building Supplies Ltd are based in Derbyshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the company are listed as Phillips, Mark George, Snook, Michael Christopher, Twigge, Glynn David, Byatte, Gary, Greenhalgh, John Stuart, Phillips, Michael George, Plant, Garry, Sherratt, Robert Charles, Taylor, Garth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Mark George 30 September 2003 - 1
SNOOK, Michael Christopher 02 September 2005 - 1
TWIGGE, Glynn David 07 September 2017 - 1
BYATTE, Gary 31 July 1998 02 September 2005 1
GREENHALGH, John Stuart 01 April 2015 07 September 2017 1
PHILLIPS, Michael George 24 April 1998 30 September 2003 1
PLANT, Garry 02 September 2005 31 March 2015 1
SHERRATT, Robert Charles 15 May 2000 27 May 2005 1
TAYLOR, Garth 24 April 1998 02 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 September 2017
PSC01 - N/A 07 September 2017
AP01 - Appointment of director 07 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 07 January 2003
225 - Change of Accounting Reference Date 30 October 2002
RESOLUTIONS - N/A 10 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 06 September 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
225 - Change of Accounting Reference Date 25 June 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.