About

Registered Number: 02649831
Date of Incorporation: 30/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, Buxton Lime Industries Ltd was established in 1991, it's status is listed as "Active". Buxton Lime Industries Ltd has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLETT, Kenneth Andrew N/A 12 September 1995 1
TINKER, Leslie Alan N/A 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 24 January 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 08 October 2016
AP02 - Appointment of corporate director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 13 April 2016
AA03 - Notice of resolution removing auditors 11 February 2016
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 September 2014
AP02 - Appointment of corporate director 24 September 2014
CH04 - Change of particulars for corporate secretary 17 September 2014
RESOLUTIONS - N/A 28 April 2014
SH19 - Statement of capital 28 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2014
CAP-SS - N/A 28 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
CH01 - Change of particulars for director 03 December 2013
CH02 - Change of particulars for corporate director 02 December 2013
CH02 - Change of particulars for corporate director 02 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 October 2013
AP04 - Appointment of corporate secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
RESOLUTIONS - N/A 06 June 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP03 - Appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 06 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 November 2010
CH02 - Change of particulars for corporate director 10 November 2010
CH02 - Change of particulars for corporate director 10 November 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 October 2006
353 - Register of members 10 October 2006
AAMD - Amended Accounts 15 December 2005
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 15 October 2004
AAMD - Amended Accounts 18 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 16 July 2002
225 - Change of Accounting Reference Date 09 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 October 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 25 October 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 18 October 1995
288 - N/A 21 September 1995
288 - N/A 05 July 1995
288 - N/A 10 October 1994
363s - Annual Return 06 October 1994
288 - N/A 06 July 1994
288 - N/A 01 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1994
AA - Annual Accounts 18 March 1994
288 - N/A 09 February 1994
288 - N/A 28 January 1994
363s - Annual Return 26 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
288 - N/A 21 June 1993
AA - Annual Accounts 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1993
363b - Annual Return 22 October 1992
288 - N/A 26 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
288 - N/A 12 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1992
123 - Notice of increase in nominal capital 26 February 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
CERTNM - Change of name certificate 21 November 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1991
NEWINC - New incorporation documents 30 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.