BUFFERY AND CO LIMITED

Register to unlock more data on OkredoRegister

BUFFERY AND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035378

Incorporation date

20/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiltern House, 45 Station Road,, Henley On Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon11/03/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/08/2025
Satisfaction of charge 030353780002 in full
dot icon14/08/2025
Satisfaction of charge 030353780003 in full
dot icon09/05/2025
Secretary's details changed for Mrs Karen Anne Buffery on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Mark Charles Buffery on 2025-05-09
dot icon09/05/2025
Change of details for Mr Mark Charles Buffery as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from 2 West Street Henley-on-Thames Oxfordshire RG9 2DU England to Chiltern House, 45 Station Road, Henley on Thames Oxfordshire RG9 1AT on 2025-05-09
dot icon09/05/2025
Change of details for Mrs Karen Anne Buffery as a person with significant control on 2025-05-09
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/06/2020
Registration of charge 030353780003, created on 2020-06-03
dot icon04/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon11/03/2017
Appointment of Miss Alexandra Tara Buffery as a secretary on 2017-03-10
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon08/04/2016
Director's details changed for Mr Mark Charles Buffery on 2015-12-11
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/07/2015
Registered office address changed from 25 Hart Street Henley-on-Thames Oxfordshire RG9 2AR to 2 West Street Henley-on-Thames Oxfordshire RG9 2DU on 2015-07-07
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Registration of charge 030353780002, created on 2014-09-18
dot icon18/09/2014
All of the property or undertaking has been released from charge 1
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/03/2013
Resolutions
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2011
Director's details changed for Mr Mark Charles Buffery on 2011-08-01
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Mark Charles Buffery on 2010-07-16
dot icon21/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/07/2010
Secretary's details changed for Mrs Karen Anne Buffery on 2010-07-15
dot icon26/02/2010
Current accounting period extended from 2009-12-31 to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon26/02/2010
Termination of appointment of Karen Buffery as a director
dot icon26/02/2010
Registered office address changed from 123 Dora Road London SW19 7JT on 2010-02-26
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Certificate of change of name
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 25/02/07; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon01/03/2006
Return made up to 25/02/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 25/02/05; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Registered office changed on 01/07/03 from: 109 revelstoke road wimbledon park london SW18 5NN
dot icon01/07/2003
Director's particulars changed
dot icon21/03/2003
Return made up to 07/03/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon12/03/2002
Return made up to 07/03/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 20/03/00; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 20/03/99; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Return made up to 20/03/98; no change of members
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
New secretary appointed
dot icon09/04/1997
Return made up to 20/03/97; no change of members
dot icon08/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/10/1996
Resolutions
dot icon18/04/1996
Return made up to 20/03/96; full list of members
dot icon08/08/1995
Accounting reference date notified as 31/12
dot icon08/08/1995
Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon23/03/1995
Registered office changed on 23/03/95 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon23/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
159.07K
-
0.00
59.53K
-
2022
7
234.23K
-
0.00
119.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
WILDMAN & BATTELL LIMITED
Nominee Director
19/03/1995 - 19/03/1995
10915
Buffery, Mark Charles
Director
20/03/1995 - Present
12
Buffery, Alexandra Tara
Secretary
10/03/2017 - Present
-
Buffery, Karen Anne
Secretary
19/03/1995 - 31/03/1997
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/03/1995 - 19/03/1995
10896

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+
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 BUFFERY AND CO LIMITED

BUFFERY AND CO LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at Chiltern House, 45 Station Road,, Henley On Thames, Oxfordshire RG9 1AT. 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 BUFFERY AND CO LIMITED?

toggle

BUFFERY AND CO LIMITED is currently Active. It was registered on 20/03/1995 .

Where is BUFFERY AND CO LIMITED located?

toggle

BUFFERY AND CO LIMITED is registered at Chiltern House, 45 Station Road,, Henley On Thames, Oxfordshire RG9 1AT.

What does BUFFERY AND CO LIMITED do?

toggle

BUFFERY AND CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BUFFERY AND CO LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2025-12-18 with no updates.