Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKLEIGH LAUNDRY,LIMITED
Company Information for

BUCKLEIGH LAUNDRY,LIMITED

BUCKLEIGH LAUNDRY, WESTWARD HO!, DEVON, EX39 3PX,
Company Registration Number
00378558
Private Limited Company
Active

Company Overview

About Buckleigh Laundry,limited
BUCKLEIGH LAUNDRY,LIMITED was founded on 1943-01-28 and has its registered office in Devon. The organisation's status is listed as "Active". Buckleigh Laundry,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKLEIGH LAUNDRY,LIMITED
 
Legal Registered Office
BUCKLEIGH LAUNDRY
WESTWARD HO!
DEVON
EX39 3PX
Other companies in EX39
 
Filing Information
Company Number 00378558
Company ID Number 00378558
Date formed 1943-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143031616  
Last Datalog update: 2024-01-09 12:26:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKLEIGH LAUNDRY,LIMITED

Current Directors
Officer Role Date Appointed
RICHARD VERNON BOYLE
Company Secretary 2008-07-18
RICHARD VERNON BOYLE
Director 1992-08-03
BRIAN GILBERT HAMPSON
Director 1992-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE BOYLE
Company Secretary 2005-03-29 2008-07-18
PATRICIA JOYCE BOYLE
Company Secretary 1992-08-03 2005-03-29
CHARLES RICHARD WHITWORTH SMART
Director 1992-08-03 2005-03-29
VERNON JOHN BOYLE
Director 1992-08-03 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GILBERT HAMPSON ROCQUAINE COURT RESIDENTS COMPANY LIMITED Director 2007-10-23 CURRENT 1974-10-24 Active
BRIAN GILBERT HAMPSON HAMPSON (BSP) LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON BOYLE
2022-12-20Termination of appointment of Richard Vernon Boyle on 2022-05-03
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20TM02Termination of appointment of Richard Vernon Boyle on 2022-05-03
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON BOYLE
2022-09-20AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CARR WILLIAM BOYLE
2022-04-12PSC07CESSATION OF RICHARD VERNON BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-03-19AP01DIRECTOR APPOINTED MR HENRY CARR WILLIAM BOYLE
2019-08-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 6102
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 6102
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 6102
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 6102
2015-07-30AR0118/07/15 ANNUAL RETURN FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 6102
2014-07-29AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2012-10-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-24AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0118/07/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0118/07/10 ANNUAL RETURN FULL LIST
2010-06-25MEM/ARTSARTICLES OF ASSOCIATION
2010-06-25RES01ADOPT ARTICLES 25/06/10
2010-05-26CC01Notice of Restriction on the Company's Articles
2010-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD VERNON BOYLE on 2010-03-31
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GILBERT HAMPSON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VERNON BOYLE / 31/03/2010
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-30190LOCATION OF DEBENTURE REGISTER
2009-07-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOYLE / 01/07/2009
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMPSON / 01/07/2009
2008-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2008-08-19288aSECRETARY APPOINTED MR RICHARD VERNON BOYLE
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOYLE / 18/07/2008
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY ALISON BOYLE
2007-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-25169£ IC 15278/6100 21/08/07 £ SR 9178@1=9178
2007-09-14RES13AGREEMENT 16/08/07
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-03288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2004-08-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-26363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-07363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-08-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-07363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-08-26363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-08-28363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products



Licences & Regulatory approval
We could not find any licences issued to BUCKLEIGH LAUNDRY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKLEIGH LAUNDRY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-09-04 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2007-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-06-13 Satisfied LLOYDS BANK PLC
DEBENTURE 1954-12-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKLEIGH LAUNDRY,LIMITED

Intangible Assets
Patents
We have not found any records of BUCKLEIGH LAUNDRY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLEIGH LAUNDRY,LIMITED
Trademarks
We have not found any records of BUCKLEIGH LAUNDRY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLEIGH LAUNDRY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as BUCKLEIGH LAUNDRY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKLEIGH LAUNDRY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKLEIGH LAUNDRY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKLEIGH LAUNDRY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.