BUCKLAND GROUP LIMITED
Overview
Company Name | BUCKLAND GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07115370 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUCKLAND GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PORTCHESTER EQUITY LIMITED | Mar 26, 2010 | Mar 26, 2010 |
TYROLESE (676) LIMITED | Jan 04, 2010 | Jan 04, 2010 |
What are the latest accounts for BUCKLAND GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BUCKLAND GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for BUCKLAND GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2024 | 85 pages | AA | ||||||||||||||
Appointment of Mr Andrew Eugene Paul Wates as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Crispin Jonathan Payne as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 86 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jan 02, 2024 | 5 pages | RP04CS01 | ||||||||||||||
Change of details for Mr Mark Edward Thistlethwayte as a person with significant control on May 08, 2016 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 4 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed portchester equity LIMITED\certificate issued on 04/10/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Amended group of companies' accounts made up to Sep 30, 2022 | 80 pages | AAMD | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 82 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of BUCKLAND GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMBERT, Paul | Secretary | Jewry Street SO23 8RZ Winchester 20 Hampshire | 169754410001 | |||||||||||
BERESFORD, John Stuart | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | England | British | Company Director | 229184540001 | ||||||||
BRAGG, Paul Roger | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Managing Director | 233327370001 | ||||||||
LAMBERT, Paul | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Accountant | 134210910001 | ||||||||
PAYNE, Crispin Jonathan | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | England | British | Management | 275494820002 | ||||||||
SULLIVAN, Mark Richard Alexander | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Specialist Adviser To Business Owners | 300326540001 | ||||||||
THISTLETHWAYTE, Mark Edward | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Director | 107579860001 | ||||||||
WATES, Andrew Eugene Paul | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Business Owner | 160152620001 | ||||||||
COWAN, Frances | Secretary | Jewry Street SO23 8RZ Winchester 20 Hampshire | British | 150931380001 | ||||||||||
HARBORD, David Christopher | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | England | British | Accountant | 165861260001 | ||||||||
HORNER, David Alistair | Director | George Street BA1 2EH Bath 11 Somerset United Kingdom | England | British | Director | 79690220002 | ||||||||
THISTLETHWAYTE, Robin | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire | United Kingdom | British | Director | 146309400001 | ||||||||
THORNE, James | Director | Lincoln's Inn Fields WC2A 3LH London 66 | United Kingdom | British | Solicitor | 35688470001 | ||||||||
TYROLESE (DIRECTORS) LIMITED | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom |
| 70821310001 |
Who are the persons with significant control of BUCKLAND GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Edward Thistlethwayte | May 08, 2016 | Jewry Street SO23 8RZ Winchester 20 Hampshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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