Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Buck House Limited
The Buck House Limited is a liquidation company incorporated on 9 September 2015 with the registered office located in Manchester, Greater Manchester. The Buck House Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 10 months ago
Company No
09769748
Private limited company
Age
10 years
Incorporated
9 September 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 September 2022
(3 years ago)
Next confirmation dated
8 September 2023
Was due on
22 September 2023
(1 year 11 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2022
Was due on
31 January 2023
(2 years 7 months ago)
Learn more about The Buck House Limited
Contact
Address
C/O Mercury Corporate Recovery Solutions Limited Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
Address changed on
9 Nov 2022
(2 years 10 months ago)
Previous address was
31 Wellington Road Nantwich CW5 7ED United Kingdom
Companies in M16 9EZ
Telephone
Unreported
Email
Unreported
Website
Thebuckmalham.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew Victor Smeaton
Director • British • Lives in UK • Born in Mar 1947
Olivia Jay Smeaton
Director • British • Lives in Wales • Born in Jan 2001
Castlebell Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brightspire Limited
Andrew Victor Smeaton and Olivia Jay Smeaton are mutual people.
Active
Castlebell Limited
Andrew Victor Smeaton and Olivia Jay Smeaton are mutual people.
Active
Riverside Pubs Limited
Andrew Victor Smeaton and Olivia Jay Smeaton are mutual people.
Active
Druid INN (Mold) Limited
Andrew Victor Smeaton and Olivia Jay Smeaton are mutual people.
Liquidation
The Alyn Limited
Andrew Victor Smeaton is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£11.36K
Decreased by £929 (-8%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£83.87K
Decreased by £3.14K (-4%)
Total Liabilities
-£111.78K
Increased by £12.88K (+13%)
Net Assets
-£27.9K
Decreased by £16.02K (+135%)
Debt Ratio (%)
133%
Increased by 19.61% (+17%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 9 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 9 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Oct 2022
Castlebell Limited (PSC) Details Changed
3 Years Ago on 8 Sep 2022
Andrew Victor Smeaton (PSC) Resigned
3 Years Ago on 8 Sep 2022
Alexandra Jay Smeaton (PSC) Resigned
3 Years Ago on 8 Sep 2022
Castlebell Limited (PSC) Appointed
3 Years Ago on 8 Sep 2022
Alexandra Jay Smeaton Resigned
3 Years Ago on 24 May 2022
Full Accounts Submitted
3 Years Ago on 19 Apr 2022
Confirmation Submitted
3 Years Ago on 23 Sep 2021
Get Alerts
Get Credit Report
Discover The Buck House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 30 October 2024
Submitted on 17 Dec 2024
Liquidators' statement of receipts and payments to 30 October 2023
Submitted on 21 Dec 2023
Registered office address changed from 31 Wellington Road Nantwich CW5 7ED United Kingdom to C/O Mercury Corporate Recovery Solutions Limited Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 9 November 2022
Submitted on 9 Nov 2022
Statement of affairs
Submitted on 9 Nov 2022
Resolutions
Submitted on 9 Nov 2022
Appointment of a voluntary liquidator
Submitted on 9 Nov 2022
Confirmation statement made on 8 September 2022 with no updates
Submitted on 11 Oct 2022
Notification of Castlebell Limited as a person with significant control on 8 September 2022
Submitted on 8 Sep 2022
Cessation of Alexandra Jay Smeaton as a person with significant control on 8 September 2022
Submitted on 8 Sep 2022
Cessation of Andrew Victor Smeaton as a person with significant control on 8 September 2022
Submitted on 8 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs