A H BUCKHAM LIMITED

Register to unlock more data on OkredoRegister

A H BUCKHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330672

Incorporation date

19/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weybourne House, Lenten Street, Alton, Hampshire GU34 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1977)
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon16/05/2025
Cessation of Stanley Philip James Burton as a person with significant control on 2021-04-21
dot icon01/04/2025
Change of details for Mrs Isabelle-Alice Dunnings as a person with significant control on 2025-03-19
dot icon01/04/2025
Director's details changed for Mrs Isabelle Alice Dunnings on 2025-03-19
dot icon07/02/2025
Appointment of Mr Graham Neil Hosemann as a secretary on 2025-02-07
dot icon06/11/2024
Termination of appointment of Geoffrey Peter Lennon as a secretary on 2024-10-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-10-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-10-31
dot icon07/10/2022
Satisfaction of charge 5 in full
dot icon07/10/2022
Satisfaction of charge 9 in full
dot icon26/09/2022
Satisfaction of charge 8 in full
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon05/05/2022
Change of details for Mr Stanley Philip James Burton as a person with significant control on 2021-04-21
dot icon29/03/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon08/04/2021
Micro company accounts made up to 2020-10-31
dot icon08/02/2021
Change of details for Mr Iain Macrae Buckham as a person with significant control on 2020-12-18
dot icon08/02/2021
Satisfaction of charge 013306720012 in full
dot icon23/12/2020
Change of details for Mr Iain Macrae Buckham as a person with significant control on 2016-04-06
dot icon23/12/2020
Notification of Stanley Philip James Burton as a person with significant control on 2016-04-06
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Termination of appointment of Stanley Philip James Burton as a director on 2019-10-31
dot icon24/05/2019
Satisfaction of charge 6 in full
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Appointment of Mr Nicholas Christopher Macrae Buckham as a director on 2018-09-22
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-10-31
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/05/2017
Director's details changed for Isabelle Alice Buckham on 2017-05-04
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Geoffrey Peter Lennon as a secretary
dot icon28/11/2013
Termination of appointment of Gareth Williams as a secretary
dot icon01/11/2013
Registration of charge 013306720012
dot icon30/10/2013
Auditor's resignation
dot icon18/07/2013
Accounts for a small company made up to 2012-10-31
dot icon07/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon11/03/2013
Appointment of Gareth Thomas Williams as a secretary
dot icon06/03/2013
Termination of appointment of Darren Bateman as a secretary
dot icon11/07/2012
Accounts for a small company made up to 2011-10-31
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/07/2011
Accounts for a small company made up to 2010-10-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/08/2010
Accounts for a small company made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon28/05/2010
Director's details changed for Isabelle Alice Buckham on 2010-05-03
dot icon28/05/2010
Director's details changed for Mr Stanley Philip James Burton on 2010-05-03
dot icon28/05/2010
Director's details changed for Iain Macrae Buckham on 2010-05-03
dot icon28/05/2010
Secretary's details changed for Darren Neil Bateman on 2010-05-03
dot icon26/08/2009
Amended accounts made up to 2008-10-31
dot icon24/08/2009
Accounts for a small company made up to 2008-10-31
dot icon26/05/2009
Return made up to 04/05/09; full list of members
dot icon03/12/2008
Auditor's resignation
dot icon11/11/2008
Auditor's resignation
dot icon29/08/2008
Accounts for a small company made up to 2007-10-31
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / isabelle wyatt / 26/04/2008
dot icon11/09/2007
Secretary resigned
dot icon10/09/2007
New secretary appointed
dot icon20/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/05/2007
Return made up to 04/05/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/06/2006
Return made up to 04/05/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon14/06/2005
Return made up to 04/05/05; full list of members
dot icon15/11/2004
Director resigned
dot icon14/07/2004
Accounts for a small company made up to 2003-10-31
dot icon01/06/2004
Return made up to 04/05/04; full list of members
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon04/09/2003
Particulars of mortgage/charge
dot icon05/07/2003
£ ic 235750/117875 25/06/03 £ sr [email protected]=117875
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon08/06/2003
Resolutions
dot icon14/05/2003
Return made up to 04/05/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-10-31
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Return made up to 04/05/02; full list of members
dot icon17/05/2002
Group of companies' accounts made up to 2001-10-31
dot icon16/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon01/11/2001
Registered office changed on 01/11/01 from: buckham house lenten street alton hampshire GU34 1HH
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Resolutions
dot icon19/06/2001
£ ic 450180/235750 08/06/01 £ sr [email protected]=214430
dot icon19/06/2001
Resolutions
dot icon18/06/2001
£ ic 451000/450180 11/06/01 £ sr [email protected]=820
dot icon18/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon18/05/2001
Full group accounts made up to 2000-10-31
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Ad 10/07/00--------- £ si [email protected]
dot icon18/05/2001
Return made up to 04/05/01; full list of members
dot icon02/05/2001
Resolutions
dot icon15/02/2001
Director resigned
dot icon17/07/2000
Nc inc already adjusted 10/07/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon24/05/2000
Full group accounts made up to 1999-10-31
dot icon24/05/2000
Return made up to 04/05/00; full list of members
dot icon14/05/1999
Full group accounts made up to 1998-10-31
dot icon14/05/1999
Return made up to 04/05/99; full list of members
dot icon11/05/1998
Full group accounts made up to 1997-10-31
dot icon11/05/1998
Return made up to 04/05/98; full list of members
dot icon20/03/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon13/05/1997
Full group accounts made up to 1996-10-31
dot icon13/05/1997
Return made up to 04/05/97; full list of members
dot icon28/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon02/06/1996
Director resigned
dot icon20/05/1996
Full group accounts made up to 1995-10-31
dot icon20/05/1996
Return made up to 04/05/96; full list of members
dot icon01/05/1996
Director resigned
dot icon26/05/1995
Full group accounts made up to 1994-10-31
dot icon26/05/1995
Return made up to 04/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Certificate of change of name
dot icon09/11/1994
New director appointed
dot icon24/06/1994
Secretary's particulars changed
dot icon09/05/1994
Full group accounts made up to 1993-10-31
dot icon09/05/1994
Return made up to 04/05/94; full list of members
dot icon31/01/1994
Director resigned
dot icon14/05/1993
Full group accounts made up to 1992-10-31
dot icon14/05/1993
Return made up to 04/05/93; full list of members
dot icon11/08/1992
Full group accounts made up to 1991-10-31
dot icon08/07/1992
Resolutions
dot icon15/05/1992
Return made up to 04/05/92; change of members
dot icon02/12/1991
Resolutions
dot icon05/09/1991
Director resigned
dot icon11/06/1991
Full group accounts made up to 1990-10-31
dot icon11/06/1991
Return made up to 04/05/91; change of members
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon06/06/1990
Return made up to 04/05/90; full list of members
dot icon01/06/1990
Full group accounts made up to 1989-10-31
dot icon20/11/1989
New director appointed
dot icon13/11/1989
Full group accounts made up to 1988-10-31
dot icon30/08/1989
Return made up to 31/07/89; full list of members
dot icon16/03/1989
Director resigned
dot icon10/10/1988
Director resigned
dot icon27/09/1988
Particulars of mortgage/charge
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Full group accounts made up to 1987-10-31
dot icon13/09/1988
Return made up to 29/07/88; full list of members
dot icon26/07/1988
New director appointed
dot icon14/04/1988
Registered office changed on 14/04/88 from: william curtis house alton hampshire GU34 1HH
dot icon05/02/1988
New director appointed
dot icon30/11/1987
Particulars of mortgage/charge
dot icon27/08/1987
Full group accounts made up to 1986-10-31
dot icon27/08/1987
Return made up to 22/07/87; full list of members
dot icon25/06/1987
Memorandum and Articles of Association
dot icon16/04/1987
New director appointed
dot icon15/04/1987
Resolutions
dot icon15/04/1987
Gazettable document
dot icon02/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1986
Group of companies' accounts made up to 1985-10-31
dot icon19/08/1986
Return made up to 11/08/86; full list of members
dot icon19/09/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
-
-
2022
0
1.09M
-
0.00
-
-
2023
0
1.03M
-
0.00
-
-
2023
0
1.03M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.03M £Descended-6.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckham, Iain Macrae
Director
06/03/1998 - 09/02/2001
13
Buckham, Iain Macrae
Director
06/03/1998 - Present
13
Williams, Gareth Thomas
Secretary
11/03/2013 - 26/11/2013
-
Lennon, Geoffrey Peter
Secretary
26/11/2013 - 31/10/2024
-
Burton, Stanley Philip James
Secretary
08/07/2002 - 02/08/2007
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A H BUCKHAM LIMITED

A H BUCKHAM LIMITED is an(a) Active company incorporated on 19/09/1977 with the registered office located at Weybourne House, Lenten Street, Alton, Hampshire GU34 1HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A H BUCKHAM LIMITED?

toggle

A H BUCKHAM LIMITED is currently Active. It was registered on 19/09/1977 .

Where is A H BUCKHAM LIMITED located?

toggle

A H BUCKHAM LIMITED is registered at Weybourne House, Lenten Street, Alton, Hampshire GU34 1HH.

What does A H BUCKHAM LIMITED do?

toggle

A H BUCKHAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A H BUCKHAM LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-10-31.