Company NameBuston & Maughan Limited
Company StatusActive
Company Number05432831
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Michael Buston
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
Director NameMr Michael James Maughan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
Secretary NameJohn Michael Buston
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
Director NameMrs Penny Louise Buston
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
Director NameMrs Susan Maughan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebustonandmaughan.co.uk

Location

Registered AddressUnit 11 St. Stephens Court
Low Willington
Crook
Co Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Shareholders

2 at £1Michael Buston
50.00%
Ordinary
1 at £1Michael James Maughan
25.00%
Ordinary
1 at £1Susan Maughan
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£7,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

27 May 2022Delivered on: 1 June 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 February 2024Director's details changed for Mr Michael James Maughan on 12 February 2024 (2 pages)
12 February 2024Appointment of Mrs Susan Maughan as a director on 12 February 2024 (2 pages)
12 February 2024Secretary's details changed for John Michael Buston on 12 February 2024 (1 page)
12 February 2024Director's details changed for Mr John Michael Buston on 12 February 2024 (2 pages)
12 February 2024Appointment of Mrs Penny Louise Buston as a director on 12 February 2024 (2 pages)
9 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
16 January 2023Change of details for Mr John Michael Buston as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Change of details for Mrs Susan Maughan as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Change of details for Mr Michael James Maughan as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Change of details for Mrs Penny Buston as a person with significant control on 16 January 2023 (2 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 June 2022Registration of charge 054328310001, created on 27 May 2022 (23 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
11 February 2021Registered office address changed from 17 Mcmillan Drive Crook Co Durham DL15 9GA to Unit 11 st. Stephens Court Low Willington Crook Co Durham DL15 0BF on 11 February 2021 (1 page)
19 October 2020Director's details changed for Mr John Michael Buston on 19 October 2020 (2 pages)
21 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
2 December 2015Secretary's details changed for Michael John Buston on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Michael John Buston on 2 December 2015 (1 page)
2 December 2015Director's details changed for Michael John Buston on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Michael John Buston on 2 December 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Secretary's details changed for Michael John Buston on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Michael John Buston on 18 September 2013 (2 pages)
19 September 2013Secretary's details changed for Michael John Buston on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Michael John Buston on 18 September 2013 (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Director's details changed for Michael James Maughan on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Maughan on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Michael John Buston on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Michael John Buston on 21 April 2010 (2 pages)
23 April 2010Registered office address changed from 5 Village Gate Howden-Le-Wear Co Durham DL15 8EF on 23 April 2010 (1 page)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 5 Village Gate Howden-Le-Wear Co Durham DL15 8EF on 23 April 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Director and secretary's change of particulars / michael buston / 05/12/2007 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 10 dawson street crook durham DL15 8NH (1 page)
29 April 2008Director and secretary's change of particulars / michael buston / 05/12/2007 (1 page)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 10 dawson street crook durham DL15 8NH (1 page)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 22/04/07; full list of members (3 pages)
3 July 2007Return made up to 22/04/07; full list of members (3 pages)
23 January 2007Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 January 2007Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 2006Partial exemption accounts made up to 30 June 2006 (5 pages)
9 August 2006Partial exemption accounts made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 22/04/06; full list of members (7 pages)
1 August 2006Return made up to 22/04/06; full list of members (7 pages)
23 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
23 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
17 May 2005Registered office changed on 17/05/05 from: 280 grays inn road london WC1X 8EB (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 280 grays inn road london WC1X 8EB (1 page)
17 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)