BUCKINGHAM & SPARROW LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM & SPARROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00877991

Incorporation date

28/04/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Lynn Rd., Littleport, Ely, Cambs CB6 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-12
dot icon13/11/2025
Register inspection address has been changed from 6 High Street Ely Cambridgeshire CB7 4JU United Kingdom to Price Bailey Llp Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/06/2025
Termination of appointment of Donald Reginald Buckingham as a secretary on 2025-06-05
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-12
dot icon14/08/2024
Termination of appointment of Judith Ann Buckingham as a director on 2024-08-12
dot icon14/08/2024
Termination of appointment of Donald Reginald Buckingham as a director on 2024-08-12
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon24/04/2024
Change of details for Paul Philip Seymour as a person with significant control on 2024-04-12
dot icon24/04/2024
Cessation of Donald Reginald Buckingham as a person with significant control on 2024-04-12
dot icon24/04/2024
Cessation of Roger Malcolm Chapman as a person with significant control on 2024-04-12
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-12
dot icon16/10/2023
Change of details for Mr Donald Reginald Buckingham as a person with significant control on 2022-04-26
dot icon16/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon18/09/2023
Cessation of Lisa Buckingham as a person with significant control on 2022-04-26
dot icon18/09/2023
Cessation of Beverley Jane Mcpherson as a person with significant control on 2022-04-26
dot icon18/09/2023
Cessation of Julie Ann Seymour as a person with significant control on 2023-09-18
dot icon18/09/2023
Notification of Paul Philip Seymour as a person with significant control on 2023-09-18
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-12
dot icon28/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon26/04/2022
Statement of capital on 2022-04-26
dot icon26/04/2022
Statement by Directors
dot icon26/04/2022
Solvency Statement dated 18/02/22
dot icon23/03/2022
Resolutions
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-12
dot icon24/09/2021
Director's details changed for Paul Philip Seymour on 2021-09-01
dot icon24/09/2021
Secretary's details changed for Mr Donald Reginald Buckingham on 2021-09-06
dot icon24/09/2021
Director's details changed for Paul Philip Seymour on 2021-09-06
dot icon24/09/2021
Director's details changed for Mr Donald Reginald Buckingham on 2021-09-06
dot icon24/09/2021
Director's details changed for Paul Philip Seymour on 2021-09-06
dot icon23/09/2021
Director's details changed for Mr Donald Reginald Buckingham on 2021-09-06
dot icon23/09/2021
Secretary's details changed for Mr Donald Reginald Buckingham on 2021-09-06
dot icon23/09/2021
Director's details changed for Paul Philip Seymour on 2021-09-01
dot icon23/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon19/07/2021
Termination of appointment of Julie Ann Seymour as a director on 2021-05-11
dot icon12/04/2021
Total exemption full accounts made up to 2020-04-12
dot icon24/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-12
dot icon05/11/2019
Statement by Directors
dot icon05/11/2019
Statement of capital on 2019-11-05
dot icon05/11/2019
Solvency Statement dated 15/10/19
dot icon05/11/2019
Resolutions
dot icon16/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-12
dot icon06/11/2018
Statement by Directors
dot icon06/11/2018
Statement of capital on 2018-11-06
dot icon06/11/2018
Solvency Statement dated 18/10/18
dot icon06/11/2018
Resolutions
dot icon16/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon16/10/2018
Director's details changed for Mrs Julie Seymour on 2018-09-06
dot icon16/10/2018
Director's details changed for Paul Seymour on 2018-09-06
dot icon16/10/2018
Change of details for Mrs Julie Seymour as a person with significant control on 2018-09-06
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-12
dot icon09/10/2017
Register(s) moved to registered inspection location 6 High Street Ely Cambridgeshire CB7 4JU
dot icon03/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon03/10/2017
Notification of Roger Chapman as a person with significant control on 2016-04-06
dot icon26/09/2017
Register inspection address has been changed to 6 High Street Ely Cambridgeshire CB7 4JU
dot icon26/09/2017
Change of details for Mr Donald Reginald Buckingham as a person with significant control on 2016-04-06
dot icon27/07/2017
Statement by Directors
dot icon04/07/2017
Statement of capital on 2017-07-04
dot icon04/07/2017
Solvency Statement dated 10/06/17
dot icon04/07/2017
Resolutions
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon26/06/2017
Miscellaneous
dot icon15/05/2017
Statement of capital on 2012-04-01
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-12
dot icon07/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-12
dot icon16/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-12
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-12
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-12
dot icon30/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-04-12
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-12
dot icon20/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon20/09/2010
Director's details changed for Julie Seymour on 2010-09-05
dot icon20/09/2010
Director's details changed for Mrs Judith Ann Buckingham on 2010-09-05
dot icon20/09/2010
Director's details changed for Mr Donald Reginald Buckingham on 2010-09-05
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / paul seymour / 05/09/2009
dot icon29/08/2009
Total exemption small company accounts made up to 2009-04-12
dot icon27/08/2009
Ad 28/09/08\gbp si 200@1=200\gbp ic 800502/800702\
dot icon07/11/2008
Return made up to 06/09/08; full list of members; amend
dot icon03/10/2008
Total exemption small company accounts made up to 2008-04-12
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon10/06/2008
Return made up to 06/09/07; full list of members; amend
dot icon18/01/2008
Accounts for a small company made up to 2007-04-12
dot icon27/09/2007
Return made up to 06/09/07; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2006-04-12
dot icon03/11/2006
Return made up to 06/09/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2005
Return made up to 06/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-04-12
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-12
dot icon16/11/2004
Return made up to 06/09/04; full list of members
dot icon01/03/2004
Return made up to 06/09/03; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-04-12
dot icon02/09/2003
Resolutions
dot icon02/09/2003
£ nc 8000/3008000 12/07/03
dot icon13/05/2003
£ ic 954/442 01/04/03 £ sr 512@1=512
dot icon14/03/2003
Accounts for a small company made up to 2002-04-12
dot icon22/01/2003
Return made up to 06/09/02; full list of members
dot icon14/09/2001
Return made up to 06/09/01; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-04-12
dot icon05/04/2001
New director appointed
dot icon14/02/2001
Amended accounts made up to 2000-04-12
dot icon02/10/2000
Accounts for a small company made up to 2000-04-12
dot icon20/09/2000
Return made up to 06/09/00; full list of members
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/1999
Return made up to 06/09/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-04-12
dot icon12/02/1999
Accounts for a small company made up to 1998-04-12
dot icon05/10/1998
Return made up to 06/09/98; change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-12
dot icon07/10/1997
Return made up to 06/09/97; full list of members
dot icon30/06/1997
Nc inc already adjusted 22/04/96
dot icon06/06/1997
Ad 27/04/96--------- £ si 140@1
dot icon16/10/1996
Accounts for a small company made up to 1996-04-12
dot icon12/09/1996
Return made up to 06/09/96; no change of members
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon17/02/1996
Accounts for a small company made up to 1995-04-12
dot icon11/09/1995
Return made up to 06/09/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 06/09/94; full list of members
dot icon06/07/1994
£ ic 804/784 28/03/94 £ sr 20@1=20
dot icon28/04/1994
Resolutions
dot icon21/03/1994
New director appointed
dot icon31/01/1994
Accounts for a small company made up to 1993-04-12
dot icon16/09/1993
Return made up to 06/09/93; no change of members
dot icon07/06/1993
Accounting reference date shortened from 05/04 to 12/04
dot icon01/06/1993
Resolutions
dot icon16/02/1993
Accounts for a small company made up to 1992-04-12
dot icon28/09/1992
Return made up to 06/09/92; no change of members
dot icon13/02/1992
Accounts for a small company made up to 1991-04-12
dot icon16/10/1991
Return made up to 06/09/91; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1990-04-12
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon30/05/1990
Particulars of mortgage/charge
dot icon02/10/1989
Return made up to 06/09/89; full list of members
dot icon08/08/1989
Accounts for a small company made up to 1989-04-12
dot icon21/12/1988
Return made up to 05/10/88; full list of members
dot icon26/09/1988
Accounts for a small company made up to 1988-04-12
dot icon19/10/1987
Return made up to 01/09/87; full list of members
dot icon23/08/1987
Accounts for a small company made up to 1987-04-12
dot icon29/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Accounts for a small company made up to 1986-04-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+258.68 % *

* during past year

Cash in Bank

£1,295,068.00

Confirmation

dot iconLast made up date
12/04/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
12/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
12/04/2025
dot iconNext account date
12/04/2026
dot iconNext due on
12/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.17M
-
0.00
361.07K
-
2022
5
1.86M
-
0.00
1.30M
-
2022
5
1.86M
-
0.00
1.30M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.86M £Descended-14.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended258.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Paul Philip
Director
28/02/1994 - Present
2
Seymour, Julie Ann
Director
01/01/2001 - 11/05/2021
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUCKINGHAM & SPARROW LIMITED

BUCKINGHAM & SPARROW LIMITED is an(a) Active company incorporated on 28/04/1966 with the registered office located at 9 Lynn Rd., Littleport, Ely, Cambs CB6 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM & SPARROW LIMITED?

toggle

BUCKINGHAM & SPARROW LIMITED is currently Active. It was registered on 28/04/1966 .

Where is BUCKINGHAM & SPARROW LIMITED located?

toggle

BUCKINGHAM & SPARROW LIMITED is registered at 9 Lynn Rd., Littleport, Ely, Cambs CB6 1JL.

What does BUCKINGHAM & SPARROW LIMITED do?

toggle

BUCKINGHAM & SPARROW LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BUCKINGHAM & SPARROW LIMITED have?

toggle

BUCKINGHAM & SPARROW LIMITED had 5 employees in 2022.

What is the latest filing for BUCKINGHAM & SPARROW LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-04-12.