Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BUCKLES SOLICITORS LLP

GRANT HOUSE, 101 BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1NG,
Company Registration Number
OC311739
Limited Liability Partnership
Active

Company Overview

About Buckles Solicitors Llp
BUCKLES SOLICITORS LLP was founded on 2005-02-21 and has its registered office in Peterborough. The organisation's status is listed as "Active". Buckles Solicitors Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUCKLES SOLICITORS LLP
 
Legal Registered Office
GRANT HOUSE
101 BOURGES BOULEVARD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 1NG
Other companies in PE1
 
Previous Names
BUCKLES SOLICITORS (PRIESTGATE) LLP08/03/2005
Filing Information
Company Number OC311739
Company ID Number OC311739
Date formed 2005-02-21
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB997341570  
Last Datalog update: 2024-04-06 20:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLES SOLICITORS LLP
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.
Companies with same name BUCKLES SOLICITORS LLP
The following companies were found which have the same name as BUCKLES SOLICITORS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKLES SOLICITORS PETERBOROUGH LIMITED GRANT HOUSE 101 BOURGES BOULEVARD 101 BOURGES BOULEVARD PETERBOROUGH PE1 1NG Dissolved Company formed on the 2014-03-07

Company Officers of BUCKLES SOLICITORS LLP

Current Directors
Officer Role Date Appointed
PAUL STEPHEN BRANCH
Limited Liability Partnership (LLP) Designated Member 2005-02-21
ROGER ELLIS CLARKE
Limited Liability Partnership (LLP) Designated Member 2005-02-21
COLLEEN GOSTICK
Limited Liability Partnership (LLP) Designated Member 2005-02-21
DUNCAN JACKSON
Limited Liability Partnership (LLP) Designated Member 2005-02-21
JAMES RICHARD MAXEY
Limited Liability Partnership (LLP) Designated Member 2005-02-21
NIGEL EDWARD MOORE
Limited Liability Partnership (LLP) Designated Member 2005-02-21
MICHAEL CHRISTOPHER RABBETT
Limited Liability Partnership (LLP) Designated Member 2005-02-21
CHARLES JOHN URQUHART APPLEGATE
Limited Liability Partnership (LLP) Member 2005-02-21
GILES SPENCER BETTS
Limited Liability Partnership (LLP) Member 2010-04-26
MICHAEL CHARLES BLANK
Limited Liability Partnership (LLP) Member 2005-02-21
LYN BRISLEY
Limited Liability Partnership (LLP) Member 2005-02-21
JAMES MARCUS COPPINGER
Limited Liability Partnership (LLP) Member 2011-04-01
KARL JOHN DEMBICKI
Limited Liability Partnership (LLP) Member 2017-09-04
STEPHEN MARTIN DUFFY
Limited Liability Partnership (LLP) Member 2009-04-01
ROGER DAVID GURNEY
Limited Liability Partnership (LLP) Member 2013-02-11
CHRISTOPHER MUNDELL
Limited Liability Partnership (LLP) Member 2017-01-01
STEPHEN RICHARD OLIVER
Limited Liability Partnership (LLP) Member 2018-04-03
GAIL HELEN SYKES
Limited Liability Partnership (LLP) Member 2008-04-01
ALEJANDRO EMILIO VERDU DE HARO
Limited Liability Partnership (LLP) Member 2018-04-01
SARAH JANE WESTWOOD
Limited Liability Partnership (LLP) Member 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES APPLETON
Limited Liability Partnership (LLP) Designated Member 2005-02-21 2009-03-31
PHILIP JOHN WRIGHT
Limited Liability Partnership (LLP) Designated Member 2005-02-21 2009-03-31
CAROLINE DEBORAH ELLIOTT
Limited Liability Partnership (LLP) Member 2007-04-01 2008-12-31
BELINDA MURIEL SMITH
Limited Liability Partnership (LLP) Designated Member 2005-02-21 2008-05-31
ALAN GARETH IFOR-JONES
Limited Liability Partnership (LLP) Designated Member 2005-02-21 2007-04-02
MARTIN SCOTT REYNOLDS LEWIS
Limited Liability Partnership (LLP) Member 2005-02-21 2006-04-28
AUSTIN ROBERT BLACKBURN
Limited Liability Partnership (LLP) Member 2005-02-21 2005-08-19

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
2024-03-25Confirmation statement with no updates made up to 2024-03-21
2023-04-18Limited liability partnership termination of member Ashley Judah Lacome-Shaw on 2023-03-31
2023-04-03Limited liability partnership termination of member William Scott Cowell on 2023-03-31
2023-04-03Limited liability partnership termination of member William Scott Cowell on 2023-03-31
2023-03-21Confirmation statement with no updates made up to 2023-03-21
2023-03-21Confirmation statement with no updates made up to 2023-03-21
2023-01-18Limited liability partnership appointment of Anna Maria Albini on 2023-01-03 as member
2022-08-31Limited liability partnership termination of member Kate Lucinda Hollyer on 2022-08-31
2022-05-04LLMR01LLP Creation of charge with deed OC3117390002 on 2022-05-03
2022-04-13LLTM01Limited liability partnership termination of member Paul Stephen Branch on 2022-03-31
2022-04-07LLTM01Limited liability partnership termination of member Giles Spencer Betts on 2022-04-06
2022-04-05LLTM01Limited liability partnership termination of member Stanley Philip Harris on 2022-03-31
2022-03-21LLCS01Confirmation statement with no updates made up to 2022-03-21
2022-02-16Limited liability partnership appointment of Mr Simon Kenneally on 2022-02-14 as member
2022-02-16LLAP01Limited liability partnership appointment of Mr Simon Kenneally on 2022-02-14 as member
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31Limited liability partnership termination of member Gail Helen Sykes on 2021-12-31
2021-12-31LLTM01Limited liability partnership termination of member Gail Helen Sykes on 2021-12-31
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-03LLTM01Limited liability partnership termination of member Michael Charles Blank on 2021-09-30
2021-07-12LLAP01Limited liability partnership appointment of Kate Lucinda Hollyer on 2021-07-06 as member
2021-04-23LLAP01Limited liability partnership appointment of Rachel Mccahill on 2021-04-06 as member
2021-04-05LLCS01Confirmation statement with no updates made up to 2021-03-21
2020-12-31LLTM01Limited liability partnership termination of member Neil Kumar Pota on 2020-12-31
2020-12-03LLAP01Limited liability partnership appointment of Mrs Rebekkah Louise Cooper on 2020-12-01 as member
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17LLCH01Change of partner details Mrs Lyn Penelope Brisley on 2020-09-17
2020-09-01LLCH01Change of partner details Paul Stephen Branch on 2020-09-01
2020-04-02LLCH01Change of partner details Mr Alejandro Emilio Verdu De Haro on 2020-04-01
2020-04-01LLAP01Limited liability partnership appointment of Mr William Scott Cowell on 2020-04-01 as member
2020-04-01LLTM01Limited liability partnership termination of member Charles John Urquhart Applegate on 2020-03-31
2020-03-25LLCS01Confirmation statement with no updates made up to 2020-03-21
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21LLAP01Limited liability partnership appointment of Mr Stanley Philip Harris on 2019-10-01 as member
2019-09-25LLTM01Limited liability partnership termination of member Karl John Dembicki on 2019-08-12
2019-08-20LLTM01Limited liability partnership termination of member Roger Ellis Clarke on 2019-03-31
2019-03-22LLCS01Confirmation statement with no updates made up to 2019-03-21
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17LLCH01Change of partner details Lyn Brisley on 2017-04-01
2018-04-25LLAP01LLP MEMBER APPOINTED MR STEPHEN RICHARD OLIVER
2018-04-25LLAP01LLP MEMBER APPOINTED MR ALEJANDRO EMILIO VERDU DE HARO
2018-03-27LLCS01Confirmation statement with no updates made up to 2018-03-21
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LLAP01Limited liability partnership appointment of Mr Karl John Dembicki on 2017-09-04 as member
2017-03-27LLCS01Confirmation statement with no updates made up to 2017-03-21
2017-02-20LLAP01Limited liability partnership appointment of Mr Christopher Mundell on 2017-01-01 as member
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LLAP01Limited liability partnership appointment of Mrs Sarah Jane Westwood on 2016-04-01 as member
2016-04-12LLAR01LLP Annual return made up to 2016-03-21
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LLAR01LLP Annual return made up to 2015-03-21
2015-04-08LLCH01Change of partner details Mr Charles John Urquhart Applegate on 2014-04-01
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LLAR01LLP Annual return made up to 2014-03-21
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11LLAR01LLP Annual return made up to 2013-03-21
2013-04-11LLCH01Change of partner details Michael Charles Blank on 2012-04-01
2013-03-07LLAP01Limited liability partnership appointment of Mr Roger David Gurney as member
2013-03-01LLCH01Change of partner details Lyn Brisley on 2013-02-15
2013-01-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES BLANK / 01/04/2012
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27LLAR01ANNUAL RETURN MADE UP TO 21/03/12
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16LLAP01LLP MEMBER APPOINTED MR JAMES MARCUS COPPINGER
2011-04-06LLAR01ANNUAL RETURN MADE UP TO 21/03/11
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GAIL HELEN SYKES / 06/04/2011
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MARTIN DUFFY / 06/04/2011
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER ELLIS CLARKE / 06/04/2011
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYN BRISLEY / 06/04/2011
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN BRANCH / 06/04/2011
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES BLANK / 06/04/2011
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP WRIGHT
2010-05-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN BRANCH / 17/05/2010
2010-05-17LLAP01LLP MEMBER APPOINTED GILES SPENCER BETTS
2010-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL EDWARD MOORE / 30/04/2010
2010-04-20LLAR01ANNUAL RETURN MADE UP TO 21/03/10
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER ELLIS CLARKE / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD MAXEY / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES JOHN URQUHART APPLEGATE / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES BLANK / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MARTIN DUFFY / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN BRANCH / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLLEEN GOSTICK / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL EDWARD MOORE / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYN BRISLEY / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER RABBETT / 03/03/2010
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GAIL HELEN SYKES / 03/03/2010
2010-02-05LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-01-14LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-06LLP363ANNUAL RETURN MADE UP TO 21/03/09
2009-04-06LLP288aLLP MEMBER APPOINTED STEPHEN MARTIN DUFFY
2009-04-06LLP288bMEMBER RESIGNED PATRICK APPLETON
2009-04-06LLP288bMEMBER RESIGNED CAROLINE ELLIOTT
2009-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-19LLP288aLLP MEMBER APPOINTED GAIL HELEN SYKES
2008-06-19LLP288aLLP MEMBER APPOINTED CAROLINE ELLIOTT
2008-06-19LLP288bMEMBER RESIGNED BELINDA SMITH
2008-06-19LLP288cMEMBER'S PARTICULARS DUNCAN JACKSON
2008-03-06LLP363ANNUAL RETURN MADE UP TO 21/02/08
2008-02-21288cMEMBER'S PARTICULARS CHANGED
2008-02-14288cMEMBER'S PARTICULARS CHANGED
2008-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-25288bMEMBER RESIGNED
2007-03-03363aANNUAL RETURN MADE UP TO 21/02/07
2007-02-17288cMEMBER'S PARTICULARS CHANGED
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 45 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1LB
2006-07-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-05-09288bMEMBER RESIGNED
2006-03-31363aANNUAL RETURN MADE UP TO 21/02/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BUCKLES SOLICITORS LLP 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 BUCKLES SOLICITORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUCKLES SOLICITORS LLP registering or being granted any patents
Domain Names

BUCKLES SOLICITORS LLP owns 3 domain names.

buckles-law.co.uk   mediated-solutions.co.uk   buckleslaw.co.uk  

Trademarks
We have not found any records of BUCKLES SOLICITORS LLP registering or being granted any trademarks
Income
Government Income

Government spend with BUCKLES SOLICITORS LLP

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-7 GBP £133 CTax Payers
Cambridge City Council 2015-3 GBP £600 Solicitors
Peterborough City Council 2014-10 GBP £11,092
Peterborough City Council 2014-9 GBP £1,415
Cambridge City Council 2014-8 GBP £1,200
Rutland County Council 2014-8 GBP £100 Services - Professional Fees
Peterborough City Council 2014-7 GBP £15,580
Peterborough City Council 2014-6 GBP £4,752
Peterborough City Council 2014-4 GBP £11,296
Peterborough City Council 2014-3 GBP £3,672
Peterborough City Council 2014-2 GBP £3,672
Peterborough City Council 2014-1 GBP £7,557
Peterborough City Council 2013-12 GBP £1,080
Peterborough City Council 2013-11 GBP £1,080
Rutland County Council 2013-10 GBP £100 Services - Professional Fees
Peterborough City Council 2013-10 GBP £13,854
Peterborough City Council 2013-9 GBP £4,750
Peterborough City Council 2013-6 GBP £7,020
Peterborough City Council 2013-5 GBP £7,800
Peterborough City Council 2013-4 GBP £11,145
Peterborough City Council 2013-3 GBP £14,955
Peterborough City Council 2013-2 GBP £720
Peterborough City Council 2013-1 GBP £19,674
Peterborough City Council 2012-12 GBP £5,054
South Holland District Coucnil 2012-11 GBP £551
Peterborough City Council 2012-11 GBP £4,009
Peterborough City Council 2012-10 GBP £4,581
Peterborough City Council 2012-9 GBP £7,388
Peterborough City Council 2012-8 GBP £31,527
Peterborough City Council 2012-7 GBP £5,203
Peterborough City Council 2012-6 GBP £10,806
Peterborough City Council 2012-4 GBP £5,508
Peterborough City Council 2012-2 GBP £880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUCKLES SOLICITORS LLP 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 BUCKLES SOLICITORS LLP 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 BUCKLES SOLICITORS LLP 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.
    Other companies at postcode PE1 1NG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1