BUCKPACE LIMITED

Register to unlock more data on OkredoRegister

BUCKPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02208737

Incorporation date

28/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex PO19 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/07/2023
Registered office address changed from 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 2023-07-16
dot icon16/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon04/10/2021
Appointment of Mr Charlie White as a director on 2021-09-30
dot icon30/09/2021
Appointment of Mr Harry Joseph George White as a director on 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon12/07/2021
Notification of Edward White as a person with significant control on 2021-07-07
dot icon12/07/2021
Notification of Luke White as a person with significant control on 2021-07-07
dot icon12/07/2021
Appointment of Mr Luke Thomas Robert White as a director on 2021-07-07
dot icon11/07/2021
Appointment of Mr Edward Anthony Martin White as a director on 2021-07-07
dot icon19/05/2021
Notification of Robert White as a person with significant control on 2021-05-18
dot icon19/05/2021
Appointment of Mr Robert White as a director on 2021-05-18
dot icon19/05/2021
Cessation of Martin Edward White as a person with significant control on 2021-05-18
dot icon19/05/2021
Termination of appointment of Martin Edward White as a director on 2021-05-18
dot icon19/05/2021
Termination of appointment of Martin Edward White as a secretary on 2021-05-18
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/07/2019
Change of details for Mr Martin Edward White as a person with significant control on 2019-05-15
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon28/06/2019
Purchase of own shares.
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon16/05/2019
Termination of appointment of Gary Kenneth Millard-Bourne as a director on 2019-05-16
dot icon16/05/2019
Cessation of Gary Kenneth Millard-Bourne as a person with significant control on 2019-05-16
dot icon31/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Director's details changed for Mr Martin Edward White on 2018-10-15
dot icon15/10/2018
Secretary's details changed for Mr Martin Edward White on 2018-10-15
dot icon15/10/2018
Change of details for Mr Martin Edward White as a person with significant control on 2018-10-15
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Purchase of own shares.
dot icon18/09/2014
Purchase of own shares.
dot icon05/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Purchase of own shares.
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/09/2011
Registered office address changed from 30B Southgate Chichester West Sussex PO19 1DP on 2011-09-18
dot icon19/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Mr Martin Edward White on 2010-05-27
dot icon14/07/2010
Director's details changed for Mr Martin Edward White on 2010-07-05
dot icon14/07/2010
Director's details changed for Mr Gary Kenneth Millard-Bourne on 2010-07-05
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon08/07/2009
Appointment terminated director nicholas brooks
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2009
Return made up to 05/07/08; full list of members
dot icon05/03/2009
Appointment terminated secretary nicholas brooks
dot icon01/11/2008
Secretary appointed martin edward white
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Director's change of particulars / martin white / 06/07/2007
dot icon16/09/2008
Return made up to 05/07/07; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from boxgrove farm house boxgrove farm boxgrove. Chichester west sussex PO18 0EH
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
Return made up to 05/07/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/09/2005
Return made up to 05/07/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
Return made up to 05/07/04; full list of members
dot icon11/10/2003
Particulars of mortgage/charge
dot icon27/09/2003
Accounts for a small company made up to 2002-12-31
dot icon04/09/2003
Return made up to 05/07/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2002
Return made up to 05/07/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/07/2001
Return made up to 05/07/01; full list of members
dot icon07/08/2000
Return made up to 05/07/00; full list of members
dot icon10/03/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 05/07/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
£ ic 65375/48675 20/11/98 £ sr 16700@1=16700
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 05/07/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Return made up to 05/07/97; full list of members
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon12/11/1996
Return made up to 05/07/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Return made up to 05/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 05/07/94; full list of members
dot icon08/11/1993
Auditor's resignation
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
New secretary appointed
dot icon17/09/1993
Return made up to 05/07/93; no change of members
dot icon17/09/1993
Registered office changed on 17/09/93 from: 2 new town chichester west sussex PO19 1UG
dot icon06/04/1993
Secretary resigned
dot icon18/11/1992
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 05/07/92; full list of members
dot icon15/07/1992
Full accounts made up to 1990-12-31
dot icon29/06/1992
Auditor's resignation
dot icon25/02/1992
Return made up to 05/07/91; no change of members
dot icon11/01/1991
Accounts for a small company made up to 1989-12-31
dot icon11/01/1991
Return made up to 13/07/90; full list of members
dot icon03/08/1990
Certificate of change of name
dot icon05/02/1990
Ad 07/12/89-29/12/89 premium £ si 10750@1=10750 £ ic 40250/51000
dot icon28/07/1989
Accounts for a small company made up to 1988-12-31
dot icon28/07/1989
Return made up to 05/07/89; full list of members
dot icon07/02/1989
Director resigned;new director appointed
dot icon12/01/1989
Wd 16/12/88 ad 10/12/88--------- premium £ si 29250@1=29250 £ ic 11000/40250
dot icon28/03/1988
Wd 25/02/88 ad 16/01/88--------- £ si 10998@1=10998 £ ic 2/11000
dot icon29/02/1988
Accounting reference date notified as 31/12
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon28/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon+17.67 % *

* during past year

Cash in Bank

£288,084.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
297.24K
-
0.00
244.83K
-
2022
4
300.06K
-
0.00
288.08K
-
2022
4
300.06K
-
0.00
288.08K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

300.06K £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.08K £Ascended17.67 % *

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
Mr Robert White
Director
18/05/2021 - Present
-
White, Edward Anthony Martin
Director
07/07/2021 - Present
4
White, Luke Thomas Robert
Director
07/07/2021 - Present
4
White, Harry Joseph George
Director
30/09/2021 - Present
2
White, Charlie
Director
30/09/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKPACE LIMITED

BUCKPACE LIMITED is an(a) Active company incorporated on 28/12/1987 with the registered office located at Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex PO19 8FY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKPACE LIMITED?

toggle

BUCKPACE LIMITED is currently Active. It was registered on 28/12/1987 .

Where is BUCKPACE LIMITED located?

toggle

BUCKPACE LIMITED is registered at Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex PO19 8FY.

What does BUCKPACE LIMITED do?

toggle

BUCKPACE LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

How many employees does BUCKPACE LIMITED have?

toggle

BUCKPACE LIMITED had 4 employees in 2022.

What is the latest filing for BUCKPACE LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.