Bucket List Holdings Limited CHICHESTER


Founded in 2004, Bucket List Holdings, classified under reg no. 05188814 is an active company. Currently registered at 3b Spur Road PO19 8PR, Chichester the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since March 25, 2021 Bucket List Holdings Limited is no longer carrying the name Sb Metals (europe).

The company has 2 directors, namely Philippa B., Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 24 June 2011 and Philippa B. has been with the company for the least time - from 26 October 2021. At present there is one former director listed by the company - Brian L., who left the company on 24 June 2011. In addition, the company lists several former secretaries whose names might be found in the table below.

Bucket List Holdings Limited Address / Contact

Office Address 3b Spur Road
Office Address2 Quarry Lane Industrial Estate
Town Chichester
Post code PO19 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188814
Date of Incorporation Mon, 26th Jul 2004
Industry Activities of other holding companies n.e.c.
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Philippa B.

Position: Director

Appointed: 26 October 2021

Roger B.

Position: Director

Appointed: 24 June 2011

Ian T.

Position: Secretary

Appointed: 24 June 2011

Resigned: 01 November 2023

Brian L.

Position: Director

Appointed: 01 January 2005

Resigned: 24 June 2011

Jean L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 24 June 2011

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 26 July 2004

Resigned: 26 July 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2004

Resigned: 26 July 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Philippa B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Roger B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brewster Holdings Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Philippa B.

Notified on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger B.

Notified on 31 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Brewster Holdings Limited

3b Spur Road, Chichester, PO19 8PR, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06475791
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 75,01-100% shares

Company previous names

Sb Metals (europe) March 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand74924947162377 2151 529
Current Assets22 61227 85719 62420 45630 3336 28215 1016 415
Debtors22 60527 36519 57520 40930 1716 2457 8864 886
Other Debtors12 801 19 57520 40930 1716 2457 8864 886
Other
Amount Specific Advance Or Credit Directors      10 0005 707
Amount Specific Advance Or Credit Made In Period Directors       41 535
Amount Specific Advance Or Credit Repaid In Period Directors      10 00037 242
Accumulated Amortisation Impairment Intangible Assets11 30812 06212 81513 56915 076   
Amounts Owed By Group Undertakings9 80427 365      
Amounts Owed To Group Undertakings 29 000      
Average Number Employees During Period 1111132
Bank Borrowings Overdrafts1 11820835    
Creditors1 46730 48729 47529 27630 2721 32713 9256 153
Increase From Amortisation Charge For Year Intangible Assets 7547537541 507   
Intangible Assets3 7683 0142 2611 507    
Intangible Assets Gross Cost15 07615 07615 07615 07615 076   
Net Current Assets Liabilities21 145-2 630-9 851-8 820614 9551 176262
Other Creditors34934929 39229 27129 29917913 6975 947
Other Taxation Social Security Payable 1 118  9731 148228206
Total Assets Less Current Liabilities24 913384-7 590-7 313614 9551 176262
Disposals Decrease In Amortisation Impairment Intangible Assets     15 076  
Disposals Intangible Assets     15 076  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Secretary appointment termination on November 1, 2023
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements