BUCCANEER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUCCANEER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295701

Incorporation date

13/09/1988

Size

Full

Contacts

Registered address

Registered address

The Green Dragon Cockleford, Cowley, Nr Cheltenham, Gloucestershire GL53 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon31/10/2025
Full accounts made up to 2024-10-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/07/2024
Full accounts made up to 2023-10-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon10/11/2023
Director's details changed for Mrs Penelope Jane Ruthven on 2023-11-10
dot icon07/11/2023
Director's details changed for Mr Andrew Michael Jones on 2023-11-06
dot icon06/11/2023
Director's details changed for Mrs Penelope Jane Ruthven on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Timothy St Clair Ruthven on 2023-11-06
dot icon06/11/2023
Change of details for Mr Timothy St Clair Ruthven as a person with significant control on 2023-11-06
dot icon19/07/2023
Registered office address changed from C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW England to The Green Dragon Cockleford Cowley Nr Cheltenham Gloucestershire GL53 9NW on 2023-07-19
dot icon27/04/2023
Full accounts made up to 2022-11-01
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/04/2022
Full accounts made up to 2021-11-01
dot icon18/03/2022
Director's details changed for Mr Andrew Michael Jones on 2022-03-17
dot icon17/03/2022
Change of details for Mr Timothy St Clair Ruthven as a person with significant control on 2022-03-17
dot icon17/03/2022
Director's details changed for Mr Timothy St Clair Ruthven on 2022-03-17
dot icon17/03/2022
Director's details changed for Mrs Penelope Jane Ruthven on 2022-03-17
dot icon17/03/2022
Registered office address changed from 37 Rodney Road Cheltenham Glos GL50 1HX to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 2022-03-17
dot icon22/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon31/07/2021
Full accounts made up to 2020-11-01
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon28/07/2020
Full accounts made up to 2019-11-01
dot icon15/01/2020
Registration of charge 022957010020, created on 2020-01-07
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon09/04/2019
Full accounts made up to 2018-11-01
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/02/2018
Full accounts made up to 2017-11-01
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon28/02/2017
Full accounts made up to 2016-11-01
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon03/06/2016
Full accounts made up to 2015-11-01
dot icon02/02/2016
Termination of appointment of Michael St Clair Ruthven as a director on 2015-12-26
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-11-01
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr. Timothy St Clair Ruthven on 2014-06-01
dot icon26/02/2014
Full accounts made up to 2013-11-01
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon25/02/2013
Full accounts made up to 2012-11-01
dot icon10/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-11-01
dot icon03/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Wendy Hyett as a secretary
dot icon08/04/2011
Full accounts made up to 2010-11-01
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Sarah Tucker as a director
dot icon02/11/2010
Termination of appointment of Charlotte Gantlett as a director
dot icon24/08/2010
Particulars of variation of rights attached to shares
dot icon24/08/2010
Change of share class name or designation
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Statement of company's objects
dot icon13/04/2010
Full accounts made up to 2009-11-01
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Michael St Clair Ruthven on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Andrew Michael Jones on 2009-10-01
dot icon07/10/2009
Director's details changed for Charlotte Jane Gantlett on 2009-10-01
dot icon07/10/2009
Director's details changed for Mrs Sarah Louise Tucker on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr. Timothy St Clair Ruthven on 2009-10-01
dot icon07/10/2009
Director's details changed for Mrs Penelope Jane Ruthven on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mrs Wendy Miriam Hyett on 2009-10-01
dot icon29/07/2009
Director's change of particulars / sarah tucker / 01/05/2009
dot icon29/07/2009
Director's change of particulars / andrew jones / 01/01/2009
dot icon03/06/2009
Full accounts made up to 2008-11-01
dot icon12/12/2008
Return made up to 05/12/08; full list of members
dot icon12/12/2008
Director's change of particulars / timothy ruthven / 01/07/2008
dot icon27/05/2008
Full accounts made up to 2007-11-01
dot icon07/12/2007
Return made up to 05/12/07; full list of members
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon15/05/2007
Full accounts made up to 2006-11-01
dot icon28/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: 23 rodney road cheltenham glos GL50 1HX
dot icon16/05/2006
Full accounts made up to 2005-11-01
dot icon29/12/2005
Return made up to 05/12/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-11-01
dot icon14/12/2004
Return made up to 05/12/04; no change of members
dot icon08/04/2004
Full accounts made up to 2003-11-01
dot icon05/03/2004
Return made up to 05/12/03; full list of members; amend
dot icon11/12/2003
Return made up to 05/12/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Full accounts made up to 2002-11-01
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon07/10/2002
Resolutions
dot icon27/03/2002
Full accounts made up to 2001-11-01
dot icon10/12/2001
Return made up to 05/12/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-11-01
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon13/11/2000
Director resigned
dot icon19/09/2000
Particulars of mortgage/charge
dot icon15/04/2000
Full accounts made up to 1999-11-01
dot icon10/03/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 05/12/99; full list of members
dot icon27/07/1999
Auditor's resignation
dot icon04/07/1999
Full accounts made up to 1998-11-01
dot icon11/03/1999
Director resigned
dot icon01/12/1998
Return made up to 05/12/98; no change of members
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/07/1998
New director appointed
dot icon25/06/1998
Particulars of mortgage/charge
dot icon20/04/1998
Full accounts made up to 1997-11-01
dot icon03/12/1997
Return made up to 05/12/97; no change of members
dot icon29/10/1997
Director resigned
dot icon03/07/1997
Resolutions
dot icon11/03/1997
Full accounts made up to 1996-10-26
dot icon06/12/1996
Return made up to 05/12/96; full list of members
dot icon03/10/1996
Memorandum and Articles of Association
dot icon03/10/1996
Resolutions
dot icon15/07/1996
New director appointed
dot icon26/04/1996
Full accounts made up to 1995-10-28
dot icon28/11/1995
Return made up to 05/12/95; no change of members
dot icon27/07/1995
Full group accounts made up to 1994-10-29
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 05/12/94; full list of members
dot icon30/08/1994
Particulars of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon16/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon09/05/1994
Full accounts made up to 1993-10-30
dot icon15/12/1993
Return made up to 05/12/93; no change of members
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/05/1993
Full group accounts made up to 1992-10-31
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Return made up to 05/12/92; no change of members
dot icon09/09/1992
Full group accounts made up to 1991-11-02
dot icon19/08/1992
Registered office changed on 19/08/92 from: 15 rodney road cheltenham gloucestershire GL50 1HX
dot icon08/05/1992
New director appointed
dot icon08/05/1992
New director appointed
dot icon24/04/1992
Memorandum and Articles of Association
dot icon10/12/1991
Return made up to 05/12/91; full list of members
dot icon21/11/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon06/06/1991
Full group accounts made up to 1990-10-27
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon23/05/1991
Declaration of mortgage charge released/ceased
dot icon23/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Particulars of mortgage/charge
dot icon11/12/1990
Director resigned
dot icon14/11/1990
Return made up to 10/09/90; full list of members
dot icon08/11/1990
Particulars of mortgage/charge
dot icon21/09/1990
Statement of affairs
dot icon21/09/1990
Ad 17/02/89--------- £ si 2998@1
dot icon29/08/1990
Full group accounts made up to 1989-10-28
dot icon17/08/1990
Ad 17/02/89--------- £ si 2998@1
dot icon03/08/1990
New director appointed
dot icon06/06/1990
Return made up to 07/12/89; full list of members
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon19/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Director resigned
dot icon25/04/1989
New director appointed
dot icon24/02/1989
Particulars of mortgage/charge
dot icon15/12/1988
Memorandum and Articles of Association
dot icon22/11/1988
New secretary appointed;new director appointed
dot icon22/11/1988
Secretary resigned;director resigned
dot icon21/11/1988
Nc inc already adjusted
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Nc dec already adjusted
dot icon21/11/1988
Resolutions
dot icon14/11/1988
Memorandum and Articles of Association
dot icon25/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1988
Registered office changed on 25/10/88 from: 2 baches street london N1 6UB
dot icon24/10/1988
Certificate of change of name
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
£ nc 1000/4350
dot icon24/10/1988
Accounting reference date notified as 31/10
dot icon19/10/1988
Resolutions
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruthven, Timothy St Clair
Director
09/07/1996 - Present
4
Wood, William Michael
Director
07/10/1993 - 07/10/1997
1
Tucker, Sarah Louise
Director
01/03/1992 - 31/08/2010
-
Rudgard, John Kennish
Director
19/06/1998 - 31/10/2000
11
Jones, Andrew Michael
Director
07/10/1993 - Present
1

Persons with Significant Control

1
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 BUCCANEER HOLDINGS LIMITED

BUCCANEER HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at The Green Dragon Cockleford, Cowley, Nr Cheltenham, Gloucestershire GL53 9NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCCANEER HOLDINGS LIMITED?

toggle

BUCCANEER HOLDINGS LIMITED is currently Active. It was registered on 13/09/1988 .

Where is BUCCANEER HOLDINGS LIMITED located?

toggle

BUCCANEER HOLDINGS LIMITED is registered at The Green Dragon Cockleford, Cowley, Nr Cheltenham, Gloucestershire GL53 9NW.

What does BUCCANEER HOLDINGS LIMITED do?

toggle

BUCCANEER HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BUCCANEER HOLDINGS LIMITED?

toggle

The latest filing was on 01/12/2025: Memorandum and Articles of Association.