BUCKLAND GROUP LIMITED

BUCKLAND GROUP LIMITED

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

    Company NameBUCKLAND GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07115370
    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 BUCKLAND GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUCKLAND GROUP LIMITED located?

    Registered Office Address
    20 Jewry Street
    SO23 8RZ Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKLAND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTCHESTER EQUITY LIMITEDMar 26, 2010Mar 26, 2010
    TYROLESE (676) LIMITEDJan 04, 2010Jan 04, 2010

    What are the latest accounts for BUCKLAND GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BUCKLAND GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for BUCKLAND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2024

    85 pagesAA

    Appointment of Mr Andrew Eugene Paul Wates as a director on Jun 04, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Jan 02, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 22, 2024

    • Capital: GBP 28,379,000
    4 pagesSH01

    Appointment of Mr Crispin Jonathan Payne as a director on Sep 06, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Contract proposed 26/06/2024
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,915,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 23, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Group of companies' accounts made up to Sep 30, 2023

    86 pagesAA

    Second filing of Confirmation Statement dated Jan 02, 2024

    5 pagesRP04CS01

    Change of details for Mr Mark Edward Thistlethwayte as a person with significant control on May 08, 2016

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,740,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2024Clarification HMRC Confirmation Duty PAID

    Confirmation statement made on Jan 02, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 25, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 25/06/24

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 24,379,000
    4 pagesSH01

    Certificate of change of name

    Company name changed portchester equity LIMITED\certificate issued on 04/10/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Amended group of companies' accounts made up to Sep 30, 2022

    80 pagesAAMD

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,670,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 06, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Sep 30, 2022

    82 pagesAA

    Confirmation statement made on Jan 02, 2023 with updates

    5 pagesCS01

    Who are the officers of BUCKLAND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, Paul
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Secretary
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    169754410001
    BERESFORD, John Stuart
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    EnglandBritishCompany Director229184540001
    BRAGG, Paul Roger
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishManaging Director233327370001
    LAMBERT, Paul
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishAccountant134210910001
    PAYNE, Crispin Jonathan
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    EnglandBritishManagement275494820002
    SULLIVAN, Mark Richard Alexander
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishSpecialist Adviser To Business Owners300326540001
    THISTLETHWAYTE, Mark Edward
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishDirector107579860001
    WATES, Andrew Eugene Paul
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishBusiness Owner160152620001
    COWAN, Frances
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Secretary
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    British150931380001
    HARBORD, David Christopher
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    EnglandBritishAccountant165861260001
    HORNER, David Alistair
    George Street
    BA1 2EH Bath
    11
    Somerset
    United Kingdom
    Director
    George Street
    BA1 2EH Bath
    11
    Somerset
    United Kingdom
    EnglandBritishDirector79690220002
    THISTLETHWAYTE, Robin
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United KingdomBritishDirector146309400001
    THORNE, James
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    United KingdomBritishSolicitor35688470001
    TYROLESE (DIRECTORS) LIMITED
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    United Kingdom
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2192437
    70821310001

    Who are the persons with significant control of BUCKLAND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Edward Thistlethwayte
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    May 08, 2016
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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