BUCKNELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUCKNELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01692714

Incorporation date

20/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaklea, Chapel Row, Reading RG7 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1983)
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Cessation of Richard Bucknell as a person with significant control on 2025-12-13
dot icon15/12/2025
Notification of Richard Bucknell as a person with significant control on 2025-12-13
dot icon15/12/2025
Director's details changed for Mr Richard Bucknell on 2025-12-13
dot icon15/12/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-09-19 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/12/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon29/08/2019
Registered office address changed from The Wine Store 7, Brewery Court Theale Reading RG7 5AJ England to Oaklea Chapel Row Reading RG7 6PB on 2019-08-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/02/2016
Termination of appointment of Stephen Bucknell as a director on 2016-01-20
dot icon08/02/2016
Termination of appointment of John Bucknell as a director on 2016-01-20
dot icon08/02/2016
Termination of appointment of Rebecca Louise Mackereth as a director on 2016-01-20
dot icon08/02/2016
Termination of appointment of George Bucknell as a director on 2015-01-20
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Registered office address changed from Pingemead House Pingewood Business Estate Reading RG30 3UR to The Wine Store 7, Brewery Court Theale Reading RG7 5AJ on 2015-11-19
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/09/2015
Appointment of Mrs Rebecca Louise Mackereth as a director on 2014-12-23
dot icon24/09/2015
Termination of appointment of Andrew Thomas Bucknell as a director on 2014-12-14
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon10/11/2014
Registered office address changed from Russell House 10-12 Russell Square London WC1B 5LF to Pingemead House Pingewood Business Estate Reading RG30 3UR on 2014-11-10
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon30/11/2012
Register inspection address has been changed
dot icon25/06/2012
Accounts for a small company made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Richard Bucknell on 2009-10-10
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon31/12/2008
Return made up to 19/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 19/09/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon02/10/2007
Return made up to 19/09/06; full list of members
dot icon06/08/2007
Accounts for a small company made up to 2006-09-30
dot icon20/09/2006
Registered office changed on 20/09/06 from: 37 winchester street basingstoke hampshire RG21 7EF
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 19/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 19/09/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon27/07/2004
Registered office changed on 27/07/04 from: 47 bedford row london WC1R 4LR
dot icon21/10/2003
Return made up to 19/09/03; full list of members
dot icon14/08/2003
Return made up to 19/09/02; no change of members
dot icon25/03/2003
Full accounts made up to 2002-09-30
dot icon24/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon05/04/2002
Full accounts made up to 2001-09-30
dot icon12/02/2002
Return made up to 19/09/01; full list of members
dot icon18/01/2002
Certificate of change of name
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon10/10/2000
Return made up to 19/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon22/09/1999
Return made up to 19/09/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon12/11/1998
Return made up to 19/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon24/11/1997
Return made up to 19/09/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon06/10/1996
Return made up to 19/09/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon08/02/1996
Particulars of mortgage/charge
dot icon11/09/1995
Return made up to 19/09/95; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 19/09/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon01/02/1994
Particulars of mortgage/charge
dot icon28/09/1993
Return made up to 19/09/93; full list of members
dot icon05/07/1993
Full accounts made up to 1992-09-30
dot icon06/01/1993
Return made up to 19/09/92; full list of members
dot icon05/08/1992
Registered office changed on 05/08/92 from: somerset house blagrave street reading RG1 1ZZ
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon02/02/1992
Return made up to 19/09/91; no change of members
dot icon19/08/1991
Full accounts made up to 1990-09-30
dot icon28/04/1991
Director resigned
dot icon08/04/1991
Return made up to 18/09/90; no change of members
dot icon07/09/1990
Full accounts made up to 1989-09-30
dot icon26/03/1990
Return made up to 19/09/89; full list of members
dot icon05/10/1989
Full accounts made up to 1988-09-30
dot icon09/02/1989
Full accounts made up to 1987-09-30
dot icon09/02/1989
Return made up to 20/09/88; full list of members
dot icon02/03/1988
Return made up to 02/10/87; full list of members
dot icon15/12/1987
Full accounts made up to 1986-09-30
dot icon12/09/1986
Full accounts made up to 1985-09-30
dot icon12/09/1986
Return made up to 12/04/86; full list of members
dot icon20/01/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
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
2
109.72K
-
0.00
10.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucknell, Andrew Thomas
Director
25/09/2002 - 14/12/2014
4
Mackereth, Rebecca Louise
Director
23/12/2014 - 20/01/2016
-

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 BUCKNELL HOLDINGS LIMITED

BUCKNELL HOLDINGS LIMITED is an(a) Active company incorporated on 20/01/1983 with the registered office located at Oaklea, Chapel Row, Reading RG7 6PB. There is currently no 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 BUCKNELL HOLDINGS LIMITED?

toggle

BUCKNELL HOLDINGS LIMITED is currently Active. It was registered on 20/01/1983 .

Where is BUCKNELL HOLDINGS LIMITED located?

toggle

BUCKNELL HOLDINGS LIMITED is registered at Oaklea, Chapel Row, Reading RG7 6PB.

What does BUCKNELL HOLDINGS LIMITED do?

toggle

BUCKNELL HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUCKNELL HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Compulsory strike-off action has been discontinued.