BUCKLAND CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422152

Incorporation date

12/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Heron Close, Tresillian, Truro TR2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1989)
dot icon11/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
Termination of appointment of Emma Jane Howeson as a director on 2025-09-25
dot icon24/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/08/2022
Cessation of Emma Jane Howeson as a person with significant control on 2021-07-31
dot icon01/08/2022
Notification of Robin Howeson as a person with significant control on 2021-07-31
dot icon06/03/2022
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to 9 Heron Close Tresillian Truro TR2 4BH on 2022-03-06
dot icon04/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/03/2020
Director's details changed for Mr Robin James Coningham Howeson on 2018-08-01
dot icon28/03/2020
Director's details changed for Mr Robin James Coningham Howeson on 2018-05-25
dot icon28/03/2020
Director's details changed for Emma Jane Howeson on 2019-03-01
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon07/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon07/08/2018
Appointment of Mr Robin James Coningham Howeson as a director on 2018-04-10
dot icon07/08/2018
Termination of appointment of Charles Arthur Howeson as a director on 2018-03-31
dot icon07/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon11/01/2011
Termination of appointment of John Cutts as a secretary
dot icon16/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/04/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/03/2009
Return made up to 12/03/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2008
Return made up to 12/03/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / john cutts / 01/03/2008
dot icon25/10/2007
Resolutions
dot icon18/10/2007
Declaration of shares redemption:auditor's report
dot icon08/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/03/2007
Return made up to 12/03/07; full list of members
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Declaration of shares redemption:auditor's report
dot icon21/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon30/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2005
Return made up to 12/03/05; full list of members
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Declaration of shares redemption:auditor's report
dot icon19/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2004
Return made up to 12/03/04; change of members
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Declaration of shares redemption:auditor's report
dot icon04/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Registered office changed on 09/07/03 from: 36 lemon street truro cornwall TR1 2NR
dot icon11/04/2003
Return made up to 12/03/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/01/2003
Declaration of shares redemption:auditor's report
dot icon27/01/2003
Resolutions
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Declaration of shares redemption:auditor's report
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon03/01/2001
Declaration of shares redemption:auditor's report
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon08/08/2000
Director's particulars changed
dot icon08/08/2000
Director's particulars changed
dot icon08/08/2000
Accounts for a small company made up to 2000-06-30
dot icon14/03/2000
Return made up to 12/03/00; no change of members
dot icon26/07/1999
Full accounts made up to 1999-06-30
dot icon18/03/1999
Return made up to 12/03/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-06-30
dot icon20/01/1999
Director resigned
dot icon22/12/1998
Director's particulars changed
dot icon22/12/1998
Director's particulars changed
dot icon22/12/1998
New director appointed
dot icon19/03/1998
Return made up to 12/03/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-06-30
dot icon08/04/1997
Return made up to 12/03/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-06-30
dot icon03/04/1997
New director appointed
dot icon26/06/1996
Registered office changed on 26/06/96 from: 16 monmouth hill topsham exeter devon EX3 0JF
dot icon12/06/1996
Auditor's resignation
dot icon10/05/1996
Return made up to 12/03/96; full list of members
dot icon29/03/1996
Registered office changed on 29/03/96 from: 8 the millfields stone house plymouth devon PL1 3JY
dot icon15/01/1996
Ad 29/12/95--------- £ si 21000@1=21000 £ ic 181479/202479
dot icon03/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon30/11/1995
Registered office changed on 30/11/95 from: buckland house portland mews portland square lane plymouth devon PL4 6RU
dot icon17/10/1995
New secretary appointed
dot icon17/10/1995
Secretary resigned
dot icon13/06/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Registered office changed on 02/05/95 from: 1 the crescent plymouth devon PL1 3AE
dot icon25/04/1995
Ad 30/03/95--------- £ si 8000@1=8000 £ ic 173479/181479
dot icon25/04/1995
Director resigned
dot icon21/03/1995
Return made up to 12/03/95; full list of members
dot icon08/08/1994
Return made up to 12/03/94; no change of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Ad 21/03/94--------- £ si 7050@1=7050 £ ic 155532/162582
dot icon23/08/1993
New director appointed
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Return made up to 12/03/93; full list of members
dot icon30/04/1992
Ad 30/03/92--------- £ si 8000@1=8000 £ ic 147532/155532
dot icon30/04/1992
Ad 28/04/92--------- £ si 2000@1=2000 £ ic 145532/147532
dot icon18/03/1992
Return made up to 12/03/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-12-31
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon06/04/1991
Return made up to 12/03/91; full list of members
dot icon02/01/1991
Ad 29/11/90--------- £ si 6518@1=6518 £ ic 139014/145532
dot icon26/10/1990
Ad 28/09/90--------- £ si 23400@1=23400 £ ic 115614/139014
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
Memorandum and Articles of Association
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon26/03/1990
Certificate of change of name
dot icon18/01/1990
New director appointed
dot icon16/01/1990
New director appointed
dot icon15/01/1990
Ad 04/01/90--------- £ si 2594@1=2594 £ ic 113020/115614
dot icon05/01/1990
New director appointed
dot icon20/12/1989
Memorandum and Articles of Association
dot icon20/12/1989
Resolutions
dot icon20/12/1989
Resolutions
dot icon20/12/1989
Resolutions
dot icon20/12/1989
Ad 14/12/89--------- £ si 113018@1=113018 £ ic 2/113020
dot icon01/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon20/10/1989
Director resigned
dot icon20/10/1989
New director appointed
dot icon20/10/1989
Accounting reference date notified as 31/12
dot icon12/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-68.94 % *

* during past year

Cash in Bank

£150.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
696.00
-
2022
0
167.00
-
0.00
483.00
-
2023
0
600.00
-
0.00
150.00
-
2023
0
600.00
-
0.00
150.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

600.00 £Ascended259.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.00 £Descended-68.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howeson, Charles Arthur, Commander
Director
12/03/1996 - 30/03/2018
30
Howeson, Emma Jane
Director
06/11/1998 - 25/09/2025
5
Howeson, Robin James Coningham
Director
10/04/2018 - Present
2
Newey, Peter
Director
26/07/1993 - 30/04/1995
5
Cutts, John William
Secretary
13/10/1995 - 09/10/2009
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLAND CORPORATE FINANCE LIMITED

BUCKLAND CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 12/09/1989 with the registered office located at 9 Heron Close, Tresillian, Truro TR2 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND CORPORATE FINANCE LIMITED?

toggle

BUCKLAND CORPORATE FINANCE LIMITED is currently Active. It was registered on 12/09/1989 .

Where is BUCKLAND CORPORATE FINANCE LIMITED located?

toggle

BUCKLAND CORPORATE FINANCE LIMITED is registered at 9 Heron Close, Tresillian, Truro TR2 4BH.

What does BUCKLAND CORPORATE FINANCE LIMITED do?

toggle

BUCKLAND CORPORATE FINANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKLAND CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-06-30.