BUCKINGHAM FINE ART PUBLISHERS LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM FINE ART PUBLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01608690

Incorporation date

19/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Tournament Court, Edgehill Drive, Warwick CV34 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1982)
dot icon20/03/2026
Termination of appointment of Jonathan Peter Stephen Kearns as a director on 2026-02-16
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/03/2025
Director's details changed for Mr Trevor Keith Bayley on 2025-03-28
dot icon17/03/2025
Termination of appointment of Martin Burgess as a director on 2025-03-17
dot icon17/03/2025
Appointment of Mr Trevore Keith Bayley as a director on 2025-02-20
dot icon17/03/2025
Director's details changed for Mr Trevore Keith Bayley on 2025-02-20
dot icon08/11/2024
Termination of appointment of Ian Peter Charles Waldron as a director on 2024-11-01
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Appointment of Mrs Elizabeth Helena Parnham as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mrs Abigail Hazel Beeby as a director on 2024-05-01
dot icon17/04/2024
Termination of appointment of David John Fitzgerald as a director on 2024-04-15
dot icon17/04/2024
Termination of appointment of Trevor Keith Bayley as a director on 2024-04-10
dot icon17/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2023
Satisfaction of charge 4 in full
dot icon30/06/2023
Satisfaction of charge 5 in full
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Termination of appointment of Simon John Rhodes Halliday as a director on 2021-11-01
dot icon01/12/2021
Termination of appointment of Simon John Rhodes Halliday as a secretary on 2021-11-01
dot icon02/09/2021
Appointment of Mr Andrew Nicholas Ingram as a director on 2021-08-10
dot icon02/09/2021
Termination of appointment of Raymond Peter Loud as a director on 2021-08-10
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon08/01/2021
Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 3a Tournament Court Edgehill Drive Warwick CV34 6LG on 2021-01-08
dot icon08/01/2021
Appointment of Mr Martin Burgess as a director on 2021-01-04
dot icon15/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Appointment of Mr Simon John Rhodes Halliday as a director on 2020-11-12
dot icon30/11/2020
Resolutions
dot icon12/11/2020
Change of details for Palace Contemporary Arts Limited as a person with significant control on 2020-11-11
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Termination of appointment of Neil Eggleton as a director on 2020-10-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon10/08/2020
Cessation of Raymond Peter Loud as a person with significant control on 2020-07-20
dot icon10/08/2020
Notification of Palace Contemporary Arts Limited as a person with significant control on 2020-07-20
dot icon07/08/2020
Appointment of Mr Simon John Rhodes Halliday as a secretary on 2020-07-24
dot icon07/08/2020
Appointment of Mr David John Fitzgerald as a director on 2020-07-24
dot icon07/08/2020
Appointment of Mr Trevor Keith Bayley as a director on 2020-07-24
dot icon07/08/2020
Appointment of Mr Jonathan Peter Stephen Kearns as a director on 2020-07-24
dot icon23/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon23/09/2019
Director's details changed for Mr Raymond Peter Loud on 2019-05-08
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon28/07/2018
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2018-07-28
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/01/2018
Cessation of Terence Leonard Loud as a person with significant control on 2018-01-02
dot icon22/01/2018
Director's details changed for Mr Neil Eggleton on 2018-01-22
dot icon22/01/2018
Director's details changed for Mr Neil Eggleton on 2016-06-01
dot icon22/01/2018
Appointment of Mr Edward Waite as a director on 2018-01-02
dot icon22/01/2018
Appointment of Mr Ian Waldron as a director on 2017-12-21
dot icon12/01/2018
Notification of Raymond Peter Loud as a person with significant control on 2018-01-02
dot icon12/01/2018
Termination of appointment of Terence Leonard Loud as a secretary on 2018-01-02
dot icon12/01/2018
Termination of appointment of Terence Leonard Loud as a director on 2018-01-02
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/07/2015
Registered office address changed from Unit D Denbigh West Business Park 3rd Avenue Bletchley Buckinghamshire MK1 1DH to 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP on 2015-07-27
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Registered office address changed from Bays 2 & 3 Barleyfields Sparrow Hall Farm Edlesborough Bedfordshire LU6 2ES on 2011-01-11
dot icon04/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/07/2009
Return made up to 27/07/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon19/06/2008
Director appointed neil eggleton
dot icon05/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Director appointed terry loud
dot icon18/09/2007
Return made up to 27/07/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 27/07/05; full list of members
dot icon04/07/2005
Secretary resigned;director resigned
dot icon04/07/2005
New secretary appointed
dot icon22/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon12/08/2004
Return made up to 27/07/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/07/2003
Return made up to 27/07/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon18/07/2002
Return made up to 27/07/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/04/2002
Registered office changed on 18/04/02 from: station road industrial park station road winslow buckinghamshire MK18 3RQ
dot icon20/07/2001
Return made up to 27/07/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounts for a small company made up to 2000-09-30
dot icon30/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon01/08/2000
Return made up to 27/07/00; full list of members
dot icon29/09/1999
Return made up to 27/07/99; no change of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Return made up to 27/07/98; full list of members
dot icon11/02/1998
Registered office changed on 11/02/98 from: the old coach house old road linslade leighton buzzard, beds LU7 7RB
dot icon28/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Return made up to 27/07/97; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Return made up to 27/07/96; no change of members
dot icon22/08/1996
Secretary resigned;director resigned
dot icon22/08/1996
New secretary appointed
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Return made up to 27/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Ad 24/10/94--------- £ si 8@1=8 £ ic 2/10
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/08/1994
Return made up to 27/07/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1993-03-31
dot icon03/08/1993
Return made up to 27/07/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon12/08/1992
Return made up to 27/07/92; no change of members
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1991
Return made up to 27/07/91; no change of members
dot icon29/07/1991
Accounts for a small company made up to 1991-03-31
dot icon09/05/1991
Particulars of mortgage/charge
dot icon23/08/1990
Accounts for a small company made up to 1990-03-31
dot icon23/08/1990
Return made up to 27/07/90; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1989-03-31
dot icon09/10/1989
Return made up to 04/10/89; full list of members
dot icon23/09/1988
Return made up to 05/08/88; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1988-03-31
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 18/11/87; full list of members
dot icon09/12/1987
New director appointed
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon12/03/1987
Particulars of mortgage/charge
dot icon17/10/1986
Full accounts made up to 1986-03-31
dot icon17/10/1986
Return made up to 09/07/86; full list of members
dot icon19/01/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

45
2022
change arrow icon-12.79 % *

* during past year

Cash in Bank

£323,315.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
844.14K
-
0.00
370.73K
-
2022
45
708.77K
-
0.00
323.32K
-
2022
45
708.77K
-
0.00
323.32K
-

Employees

2022

Employees

45 Ascended67 % *

Net Assets(GBP)

708.77K £Descended-16.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.32K £Descended-12.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Burgess
Director
04/01/2021 - 17/03/2025
4
Waite, Edward
Director
02/01/2018 - Present
2
Bayley, Trevor Keith
Director
24/07/2020 - 10/04/2024
25
Kearns, Jonathan Peter Stephen
Director
24/07/2020 - 16/02/2026
12
Fitzgerald, David John
Director
24/07/2020 - 15/04/2024
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUCKINGHAM FINE ART PUBLISHERS LIMITED

BUCKINGHAM FINE ART PUBLISHERS LIMITED is an(a) Active company incorporated on 19/01/1982 with the registered office located at 3a Tournament Court, Edgehill Drive, Warwick CV34 6LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM FINE ART PUBLISHERS LIMITED?

toggle

BUCKINGHAM FINE ART PUBLISHERS LIMITED is currently Active. It was registered on 19/01/1982 .

Where is BUCKINGHAM FINE ART PUBLISHERS LIMITED located?

toggle

BUCKINGHAM FINE ART PUBLISHERS LIMITED is registered at 3a Tournament Court, Edgehill Drive, Warwick CV34 6LG.

What does BUCKINGHAM FINE ART PUBLISHERS LIMITED do?

toggle

BUCKINGHAM FINE ART PUBLISHERS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BUCKINGHAM FINE ART PUBLISHERS LIMITED have?

toggle

BUCKINGHAM FINE ART PUBLISHERS LIMITED had 45 employees in 2022.

What is the latest filing for BUCKINGHAM FINE ART PUBLISHERS LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Jonathan Peter Stephen Kearns as a director on 2026-02-16.