BUCKINGHAMSHIRE ADVANTAGE

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE ADVANTAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271232

Incorporation date

27/10/2004

Size

Small

Contacts

Registered address

Registered address

The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8FFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon05/08/2025
Termination of appointment of Stephen James Bowles as a director on 2025-05-21
dot icon22/07/2025
Appointment of Cllr John Chilver as a director on 2025-07-14
dot icon05/12/2024
Director's details changed for Mr Stephen James Bowles on 2024-10-01
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon05/12/2024
Termination of appointment of Jonathan David Hammond Waters as a director on 2024-11-27
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon12/08/2024
Appointment of Mr Jonathan David Hammond Waters as a director on 2024-06-13
dot icon02/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon17/04/2023
Registered office address changed from Claydon House 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE England to The Gateway Gatehouse Road Aylesbury Buckinghamshire HP19 8FF on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Stephen James Bowles on 2023-02-22
dot icon17/04/2023
Director's details changed for Ms Lisa Michelson on 2023-02-22
dot icon17/04/2023
Director's details changed for Mr Richard John Harrington on 2023-02-22
dot icon12/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon24/01/2022
Termination of appointment of Philippa Elizabeth Batting as a director on 2022-01-18
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon26/10/2021
Director's details changed for Mr Stephen James Bowles on 2021-10-05
dot icon26/10/2021
Director's details changed for Ms Lisa Michelson on 2021-10-05
dot icon26/10/2021
Director's details changed for Mrs Philippa Elizabeth Batting on 2021-10-05
dot icon26/10/2021
Director's details changed for Mr Richard John Harrington on 2021-10-05
dot icon26/10/2021
Registered office address changed from Claydon House 1 Eddison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE England to Claydon House 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 2021-10-26
dot icon11/02/2021
Director's details changed for Ms Lisa Michelson on 2020-10-05
dot icon11/02/2021
Director's details changed for Mr Richard John Harrington on 2020-10-05
dot icon11/02/2021
Director's details changed for Mr Stephen James Bowles on 2020-10-05
dot icon11/02/2021
Director's details changed for Mrs Philippa Elizabeth Batting on 2020-10-05
dot icon11/02/2021
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Claydon House 1 Eddison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 2021-02-11
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/06/2020
Appointment of Ms Lisa Michelson as a director on 2020-05-28
dot icon09/06/2020
Termination of appointment of Stephen Malcolm Bambrick as a director on 2020-03-31
dot icon09/06/2020
Termination of appointment of Jonathan Brian East as a director on 2020-03-31
dot icon09/06/2020
Termination of appointment of Neil Gibson as a director on 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/10/2019
Appointment of Mr Jonathan Brian East as a director on 2019-07-31
dot icon04/10/2019
Director's details changed for Mr Stephen James Bowles on 2019-10-01
dot icon04/10/2019
Appointment of Mr Stephen James Bowles as a director on 2019-07-31
dot icon04/09/2019
Appointment of Mr Stephen Malcolm Bambrick as a director on 2019-08-31
dot icon02/09/2019
Termination of appointment of Robert Neil Smith as a director on 2019-08-31
dot icon20/08/2019
Termination of appointment of Karen Satterford as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Andrew David Grant as a director on 2019-07-31
dot icon14/05/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Appointment of Mrs Philippa Elizabeth Batting as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Michael John Garvey as a director on 2018-09-11
dot icon03/09/2018
Director's details changed for Richard John Harrington on 2018-08-28
dot icon03/09/2018
Director's details changed for Mr Neil Gibson on 2018-08-28
dot icon03/09/2018
Director's details changed for Andrew David Grant on 2018-08-28
dot icon03/09/2018
Director's details changed for Karen Satterford on 2018-08-28
dot icon03/09/2018
Director's details changed for Mr Robert Neil Smith on 2018-08-28
dot icon03/09/2018
Registered office address changed from The Saunderton Estate Wycombe Road Saunderton Buckinghamshire HP14 4BF to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Michael John Garvey on 2018-08-28
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon16/10/2017
Termination of appointment of Philip Michael Ingman as a director on 2017-09-19
dot icon16/10/2017
Termination of appointment of Adrian Donoghue Brown as a director on 2017-09-19
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon05/12/2016
Termination of appointment of Richard Belfield as a director on 2016-11-18
dot icon08/12/2015
Annual return made up to 2015-11-24
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon17/11/2015
Termination of appointment of Alison Jackson Hadden as a director on 2015-10-05
dot icon21/07/2015
Termination of appointment of Alan Goodrum as a director on 2015-06-30
dot icon09/04/2015
Termination of appointment of John Richard Guy Birkby as a director on 2015-03-04
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/12/2014
Registered office address changed from , C/O Aylesbury Vale District, Council the Gateway, Gatehouse Road Aylesbury, Buckinghamshire, HP19 8FF to The Saunderton Estate Wycombe Road Saunerton Buckinghamshire HP14 4BF on 2014-12-15
dot icon01/12/2014
Annual return made up to 2014-11-24
dot icon09/10/2014
Appointment of Mr John Richard Guy Birkby as a director on 2014-09-05
dot icon09/10/2014
Appointment of Richard Belfield as a director on 2014-09-05
dot icon18/07/2014
Appointment of Michael Garvey as a director
dot icon23/06/2014
Appointment of Andrew Grant as a director
dot icon29/05/2014
Appointment of Mr Alan Goodrum as a director
dot icon29/05/2014
Appointment of Karen Satterford as a director
dot icon29/05/2014
Appointment of Neil Gibson as a director
dot icon29/05/2014
Appointment of Robert Smith as a director
dot icon29/05/2014
Appointment of Mr Michael John Garvey as a director
dot icon29/05/2014
Appointment of Mr Philip Michael Ingman as a director
dot icon29/05/2014
Appointment of Ms Alison Jackson Hadden as a director
dot icon21/05/2014
Certificate of change of name
dot icon21/05/2014
Miscellaneous
dot icon12/05/2014
Memorandum and Articles of Association
dot icon12/05/2014
Termination of appointment of Neil Blake as a director
dot icon12/05/2014
Termination of appointment of Martin Tett as a director
dot icon12/05/2014
Termination of appointment of Henry Aubrey-Fletcher as a director
dot icon12/05/2014
Termination of appointment of Avril Davies as a director
dot icon12/05/2014
Termination of appointment of Carole Paternoster as a director
dot icon12/05/2014
Termination of appointment of Alexander Pratt as a director
dot icon12/05/2014
Termination of appointment of Janet Blake as a director
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Change of name notice
dot icon14/11/2013
Annual return made up to 2013-10-27
dot icon14/11/2013
Termination of appointment of John Cartwright as a director
dot icon14/11/2013
Appointment of Neil Charles Blake as a director
dot icon19/09/2013
Appointment of Cllr Janet Lawfer Blake as a director
dot icon19/09/2013
Termination of appointment of Peter Hardy as a director
dot icon25/07/2013
Accounts for a small company made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-10-27
dot icon08/10/2012
Appointment of Avril Cutland Davies as a director
dot icon08/10/2012
Termination of appointment of Steven Lambert as a director
dot icon08/10/2012
Termination of appointment of Steven Collins as a director
dot icon24/09/2012
Accounts for a small company made up to 2012-03-31
dot icon09/07/2012
Memorandum and Articles of Association
dot icon09/07/2012
Resolutions
dot icon21/06/2012
Appointment of Sir Henry Egerton Aubrey-Fletcher as a director
dot icon21/06/2012
Termination of appointment of Henry Aubrey-Fletcher as a director
dot icon02/12/2011
Annual return made up to 2011-10-27
dot icon10/11/2011
Appointment of Mr Steven William Langdon Collins as a director
dot icon10/11/2011
Termination of appointment of Richard Mills as a director
dot icon12/10/2011
Appointment of Steven Michael Lambert as a director
dot icon12/10/2011
Appointment of Mr Peter Ralph Howard Hardy as a director
dot icon07/10/2011
Termination of appointment of Adrian Shooter as a director
dot icon07/10/2011
Termination of appointment of Dona Muirhead as a director
dot icon07/10/2011
Termination of appointment of Alan Sherwell as a director
dot icon07/10/2011
Termination of appointment of Valerie Letheren as a director
dot icon14/09/2011
Memorandum and Articles of Association
dot icon14/09/2011
Resolutions
dot icon17/05/2011
Accounts for a small company made up to 2011-03-31
dot icon11/02/2011
Termination of appointment of David Edwards as a director
dot icon08/11/2010
Annual return made up to 2010-10-27
dot icon06/10/2010
Accounts for a small company made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of Patricia Ward as a secretary
dot icon03/12/2009
Termination of appointment of Jeffrey Alexander as a director
dot icon23/11/2009
Annual return made up to 2009-10-27
dot icon20/05/2009
Accounts for a small company made up to 2009-03-31
dot icon23/12/2008
Appointment terminated director john lewis
dot icon23/12/2008
Director appointed david edwards
dot icon25/11/2008
Annual return made up to 27/10/08
dot icon26/08/2008
Resolutions
dot icon12/06/2008
Full accounts made up to 2008-03-31
dot icon09/05/2008
Director appointed alexander leonard john pratt
dot icon09/05/2008
Appointment terminated director anthony edwards
dot icon25/04/2008
Director appointed dona grant muirhead
dot icon11/12/2007
Annual return made up to 27/10/07
dot icon27/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Registered office changed on 20/11/07 from: aylesbury vale district council, the gateway gatehouse road, aylesbury, buckinghamshire HP19 8FF
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Registered office changed on 06/11/07 from: c/o aylesbury vale district, council exchange street offices, aylesbury, bucks HP20 1UB
dot icon27/10/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon14/06/2007
Accounts for a small company made up to 2007-03-31
dot icon23/05/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon28/11/2006
Annual return made up to 27/10/06
dot icon11/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon24/11/2005
Annual return made up to 27/10/05
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon21/06/2005
Registered office changed on 21/06/05 from: c/o aylesbury vale district council exchange street offices aylesbury buckinghamshire HP20 1UB
dot icon20/06/2005
Certificate of change of name
dot icon07/06/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon17/01/2005
New director appointed
dot icon27/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.17K
-
0.00
565.03K
-
2022
0
296.19K
-
0.00
389.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Jonathan Brian
Director
31/07/2019 - 31/03/2020
5
Harrington, Richard John
Director
30/08/2005 - Present
3
Bowles, Stephen James
Director
31/07/2019 - 21/05/2025
7
Waters, Jonathan David Hammond
Director
13/06/2024 - 27/11/2024
15
Belfield, Richard
Director
05/09/2014 - 18/11/2016
20

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 BUCKINGHAMSHIRE ADVANTAGE

BUCKINGHAMSHIRE ADVANTAGE is an(a) Active company incorporated on 27/10/2004 with the registered office located at The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8FF. There are currently 3 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 BUCKINGHAMSHIRE ADVANTAGE?

toggle

BUCKINGHAMSHIRE ADVANTAGE is currently Active. It was registered on 27/10/2004 .

Where is BUCKINGHAMSHIRE ADVANTAGE located?

toggle

BUCKINGHAMSHIRE ADVANTAGE is registered at The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8FF.

What does BUCKINGHAMSHIRE ADVANTAGE do?

toggle

BUCKINGHAMSHIRE ADVANTAGE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUCKINGHAMSHIRE ADVANTAGE?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.