BUCKMINSTER FARMING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKMINSTER FARMING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01574442

Incorporation date

15/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Grange Farmyard Main Street, Buckminster, Grantham NG33 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon23/04/2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 2024-04-23
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Termination of appointment of Mary Joscelyne Tollemache as a director on 2021-04-19
dot icon19/04/2021
Appointment of Sir Richard John Tollemache as a director on 2021-04-19
dot icon18/11/2020
Termination of appointment of Lyonel Humphry John Tollemache as a director on 2020-10-07
dot icon13/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon24/04/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2019
Confirmation statement made on 2019-05-30 with updates
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon26/04/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/07/2017
Notification of James Michael Ross Saunders Watson as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Richard John Tollemache as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Michael Harry Walker Neal as a person with significant control on 2016-04-06
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon02/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Roger Stafford as a secretary
dot icon21/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon13/10/2010
Withdraw the company strike off application
dot icon07/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/03/2010
Director's details changed for Sir Lyonel Humphry John Tollemache on 2010-02-18
dot icon02/03/2010
Director's details changed for Lady Mary Joscelyne Tollemache on 2010-02-18
dot icon02/03/2010
Secretary's details changed for Roger Duncan Stafford on 2010-02-18
dot icon16/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/06/2009
Return made up to 30/05/09; full list of members
dot icon21/01/2009
Director's change of particulars / lyonel tollemache / 13/01/2009
dot icon21/01/2009
Director's change of particulars / mary tollemache / 13/01/2009
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/06/2007
Return made up to 30/05/07; full list of members
dot icon19/05/2006
Return made up to 30/05/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/05/2005
Return made up to 30/05/05; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/05/2004
Return made up to 30/05/04; no change of members
dot icon11/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/05/2003
Return made up to 30/05/03; no change of members
dot icon02/06/2002
Return made up to 30/05/02; full list of members
dot icon30/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/09/2001
Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB
dot icon09/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/06/2001
Return made up to 30/05/01; no change of members
dot icon05/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/06/2000
Return made up to 30/05/00; full list of members
dot icon03/06/1999
Return made up to 30/05/99; no change of members
dot icon03/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/05/1998
Return made up to 30/05/98; no change of members
dot icon05/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/06/1997
Return made up to 30/05/97; full list of members
dot icon18/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/06/1996
Return made up to 30/05/96; no change of members
dot icon04/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/07/1995
Return made up to 30/05/95; no change of members
dot icon26/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Return made up to 30/05/94; full list of members
dot icon10/06/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Return made up to 30/05/93; no change of members
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Return made up to 30/05/92; no change of members
dot icon12/06/1991
Full accounts made up to 1991-03-31
dot icon12/06/1991
Return made up to 30/05/91; full list of members
dot icon02/08/1990
Return made up to 30/05/90; full list of members
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon19/06/1989
Return made up to 30/05/89; full list of members
dot icon07/07/1988
Return made up to 10/06/88; full list of members
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon14/12/1987
Registered office changed on 14/12/87 from: 16 st martins le grand london EC1A 4EP
dot icon21/07/1987
Full accounts made up to 1987-03-31
dot icon21/07/1987
Return made up to 26/06/87; full list of members
dot icon03/07/1986
Full accounts made up to 1986-03-31
dot icon03/07/1986
Return made up to 27/06/86; full list of members
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
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
5.00
-
0.00
-
-
2022
1
5.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Richard John Tollemache
Director
19/04/2021 - Present
28

Persons with Significant Control

3
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 BUCKMINSTER FARMING COMPANY LIMITED

BUCKMINSTER FARMING COMPANY LIMITED is an(a) Active company incorporated on 15/07/1981 with the registered office located at Grange Farmyard Main Street, Buckminster, Grantham NG33 5SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMINSTER FARMING COMPANY LIMITED?

toggle

BUCKMINSTER FARMING COMPANY LIMITED is currently Active. It was registered on 15/07/1981 .

Where is BUCKMINSTER FARMING COMPANY LIMITED located?

toggle

BUCKMINSTER FARMING COMPANY LIMITED is registered at Grange Farmyard Main Street, Buckminster, Grantham NG33 5SD.

What does BUCKMINSTER FARMING COMPANY LIMITED do?

toggle

BUCKMINSTER FARMING COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUCKMINSTER FARMING COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.