GRAEME BUCKLE FUNERAL SERVICES LIMITED

GRAEME BUCKLE FUNERAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAEME BUCKLE FUNERAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04044461
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAEME BUCKLE FUNERAL SERVICES LIMITED located?

    Registered Office Address
    4 King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025

    2 pagesAP03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2024

    1 pagesAA

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Appointment of Angela Eames as a director on Nov 10, 2022

    2 pagesAP01

    Who are the officers of GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    338256660001
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    United KingdomBritish324285720001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    BUCKLE, Edna
    29 Ingham Close
    Sleights
    YO22 5DN Whitby
    North Yorkshire
    Secretary
    29 Ingham Close
    Sleights
    YO22 5DN Whitby
    North Yorkshire
    British71614600002
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253505050001
    HARLAND, Dennis
    High Leas
    Glaisdale
    YO21 2PX Whitby
    North Yorkshire
    Secretary
    High Leas
    Glaisdale
    YO21 2PX Whitby
    North Yorkshire
    British22167270001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312339990001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    239969800001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUCKLE, Graeme Wilson
    59 Coach Road
    Sleights
    YO22 5BT Whitby
    North Yorkshire
    Director
    59 Coach Road
    Sleights
    YO22 5BT Whitby
    North Yorkshire
    United KingdomBritish71658890001
    BUCKLE, Samantha
    59 Coach Road
    Sleights
    YO22 5BT Whitby
    North Yorkshire
    Director
    59 Coach Road
    Sleights
    YO22 5BT Whitby
    North Yorkshire
    United KingdomBritish93560170002
    CHANNON, Gary Andrew Scott
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    United KingdomBritish209994640001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    EnglandBritish287394690003
    DAVIES, Andrew Richard
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    WalesBritish80172850005
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    HARLAND, Dennis
    High Leas
    Glaisdale
    YO21 2PX Whitby
    North Yorkshire
    Director
    High Leas
    Glaisdale
    YO21 2PX Whitby
    North Yorkshire
    British22167270001
    JUDD, Andrew
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    United KingdomBritish277582310001
    LATHBURY, Alan
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    EnglandBritish277509360001
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    EnglandBritish72735390003
    OGDEN, Darren
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    United KingdomBritish161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    EnglandBritish97999100001
    WHITTERN, Stephen Lee
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    EnglandBritish299241630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GRAEME BUCKLE FUNERAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    Nov 08, 2017
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00041598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Samantha Buckle
    Coach Road
    Sleights
    YO22 5BT Whitby
    59
    North Yorkshire
    England
    Jul 13, 2016
    Coach Road
    Sleights
    YO22 5BT Whitby
    59
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Graeme Wilson Buckle
    Coach Road
    Sleights
    YO22 5BT Whitby
    59
    North Yorkshire
    England
    Jul 13, 2016
    Coach Road
    Sleights
    YO22 5BT Whitby
    59
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0