BUCHER MUNICIPAL LIMITED

Register to unlock more data on OkredoRegister

BUCHER MUNICIPAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00199841

Incorporation date

11/08/1924

Size

Full

Contacts

Registered address

Registered address

Curtis Road, Dorking, Surrey RH4 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1924)
dot icon13/04/2026
Appointment of Miss Angela Johnson as a director on 2026-04-07
dot icon13/04/2026
Appointment of Mr Ryan Joeseph Ferguson as a director on 2026-04-07
dot icon13/04/2026
Appointment of Mr Terry Patrick Flannery as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of William John Macintyre Halley as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Peter Graham Rhodes as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Clive Frederick Offley as a director on 2026-03-31
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Resolutions
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon03/02/2026
Appointment of Miss Samantha Eve Taylor as a director on 2026-02-03
dot icon28/11/2025
Amended full accounts made up to 2024-12-31
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Martin James Starkey as a director on 2023-09-05
dot icon07/09/2023
Termination of appointment of David Francis Bishop as a director on 2023-09-05
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon16/01/2023
Resolutions
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon15/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon21/09/2020
Resolutions
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/04/2020
Director's details changed for Mr David Francis Bishop on 2020-04-01
dot icon01/04/2020
Appointment of Mr Steven Richard Hurst as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr Andrew James Connor as a director on 2020-04-01
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon16/03/2018
Notification of Bucher Industries Ag as a person with significant control on 2016-04-06
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon11/12/2017
Appointment of Ms Manuela Suter as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Marie Elisabeth Christina Johansson as a director on 2017-11-30
dot icon24/10/2017
Notification of Bucher Industries Ag as a person with significant control on 2016-04-06
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Appointment of Mrs Marie Elisabeth Christina Johansson as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Roger Baillod as a director on 2016-09-30
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Peter Graham Rhodes as a director on 2016-03-01
dot icon03/03/2016
Termination of appointment of Pieter Coen Van Rosmalen as a director on 2016-03-01
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Director's details changed for Mr David Francis Bishop on 2015-05-29
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/01/2014
Appointment of Mr William John Macintyre Halley as a director
dot icon02/01/2014
Appointment of Mr Nigel Cannon Brunning as a director
dot icon02/01/2014
Termination of appointment of Juerg Hauser as a director
dot icon03/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Stephen Douglas as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jurg Hauser on 2010-05-02
dot icon25/05/2010
Director's details changed for Roger Baillod on 2010-05-02
dot icon25/05/2010
Director's details changed for Mr Clive Frederick Offley on 2010-05-02
dot icon25/05/2010
Director's details changed for Stephen Robert Lindsay Douglas on 2010-05-02
dot icon25/05/2010
Director's details changed for Pieter Coen Van Rosmalen on 2010-05-02
dot icon25/05/2010
Director's details changed for David Francis Bishop on 2010-05-02
dot icon25/05/2010
Secretary's details changed for Mr Nigel Cannon Brunning on 2010-05-02
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Director's change of particulars / pieter van rosmalen / 01/07/2009
dot icon15/07/2009
Director's change of particulars / pieter van rosmalen / 01/07/2009
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / roger baillod / 13/05/2009
dot icon31/12/2008
Appointment terminated director grant whittall
dot icon02/05/2008
Return made up to 02/05/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director peter rhodes
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon14/03/2007
Secretary's particulars changed
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 24/05/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon05/12/2005
Director's particulars changed
dot icon03/11/2005
Director's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 25/05/05; full list of members
dot icon06/06/2005
Auditor's resignation
dot icon06/06/2005
Auditor's resignation
dot icon22/04/2005
New director appointed
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Registered office changed on 11/04/05 from: johnston house hatchlands road redhill surrey RH1 1BG
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon01/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of assistance for shares acquisition
dot icon01/02/2005
Resolutions
dot icon07/01/2005
Director resigned
dot icon17/12/2004
Particulars of mortgage/charge
dot icon20/07/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 07/06/04; full list of members
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon24/08/2003
Memorandum and Articles of Association
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 07/06/03; full list of members
dot icon07/04/2003
Certificate of change of name
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon26/06/2002
Return made up to 07/06/02; full list of members
dot icon20/02/2002
Director resigned
dot icon19/10/2001
Director resigned
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon04/05/2001
Director resigned
dot icon03/10/2000
Director resigned
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 07/06/00; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon24/06/1999
Return made up to 07/06/99; full list of members
dot icon30/11/1998
New director appointed
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 07/06/98; no change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 07/06/97; no change of members
dot icon05/02/1997
New director appointed
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 07/06/96; full list of members
dot icon25/05/1996
Auditor's resignation
dot icon19/12/1995
Director resigned
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 07/06/94; no change of members
dot icon02/03/1994
Director resigned
dot icon19/01/1994
New director appointed
dot icon04/10/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 07/06/93; full list of members
dot icon06/04/1993
Director resigned
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 07/06/92; no change of members
dot icon23/03/1992
Particulars of mortgage/charge
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 07/06/91; no change of members
dot icon19/04/1991
New director appointed
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Return made up to 07/06/90; full list of members
dot icon15/05/1990
New director appointed
dot icon21/03/1990
Memorandum and Articles of Association
dot icon08/03/1990
New director appointed
dot icon20/12/1989
Resolutions
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Director resigned
dot icon20/07/1989
Return made up to 08/06/89; full list of members
dot icon16/03/1989
Director resigned
dot icon10/03/1989
Director resigned;new director appointed
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 09/06/88; full list of members
dot icon15/02/1988
Director resigned
dot icon01/11/1987
Director resigned
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon23/09/1987
Director resigned;new director appointed
dot icon30/07/1987
Return made up to 11/06/87; full list of members
dot icon07/03/1987
New director appointed
dot icon15/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 12/06/86; full list of members
dot icon10/01/1984
Certificate of change of name
dot icon02/10/1959
Registered office changed
dot icon21/06/1957
Certificate of change of name
dot icon11/08/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pandya, Kashyap
Director
26/04/2004 - 31/03/2005
17
Brunning, Nigel Cannon, Mr.
Director
01/01/2014 - Present
-
Van Rosmalen, Pieter Coen
Director
31/03/2005 - 01/03/2016
1
Suter, Manuela
Director
11/12/2017 - Present
-
Baillod, Roger
Director
31/03/2005 - 30/09/2016
-

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 BUCHER MUNICIPAL LIMITED

BUCHER MUNICIPAL LIMITED is an(a) Active company incorporated on 11/08/1924 with the registered office located at Curtis Road, Dorking, Surrey RH4 1XF. There are currently 7 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 BUCHER MUNICIPAL LIMITED?

toggle

BUCHER MUNICIPAL LIMITED is currently Active. It was registered on 11/08/1924 .

Where is BUCHER MUNICIPAL LIMITED located?

toggle

BUCHER MUNICIPAL LIMITED is registered at Curtis Road, Dorking, Surrey RH4 1XF.

What does BUCHER MUNICIPAL LIMITED do?

toggle

BUCHER MUNICIPAL LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for BUCHER MUNICIPAL LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Miss Angela Johnson as a director on 2026-04-07.