UKBizDB.co.uk

BUCHANAN (1983) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buchanan (1983) Limited. The company was founded 62 years ago and was given the registration number 00721349. The firm's registered office is in NORTH YORKSHIRE. You can find them at The White Swan Hotel, Pickering, North Yorkshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BUCHANAN (1983) LIMITED
Company Number:00721349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1962
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The White Swan Hotel, Pickering, North Yorkshire, YO18 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Hambleton Farmhouse, Swainsea Lane, Pickering, United Kingdom, YO18 8PW

Secretary04 March 1999Active
One Oak, Hallgarth, Pickering, United Kingdom, YO18 7AW

Director-Active
New Hambleton Farmhouse, Swainsea Lane, Pickering, England, YO18 8PW

Director-Active
Brambles, Border Cottage, Reading Road, Padworth Common, RG7 4QN

Director-Active
6a Burgate, Pickering, YO18 7AU

Secretary-Active

People with Significant Control

Mrs Marion Jane Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:The White Swan, Market Place, Pickering, United Kingdom, YO18 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Victor John Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:New Hambleton Farmhouse, Swainsea Lane, Pickering, United Kingdom, YO18 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deirdre Muriel Siobhan Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:United Kingdom
Address:One Oak, Hallgarth, Pickering, United Kingdom, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Jane Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:New Hambleton Farmhouse, Swainsea Lane, Pickering, United Kingdom, YO18 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Change account reference date company current shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.