C.S. BUCHANAN LIMITED

Register to unlock more data on OkredoRegister

C.S. BUCHANAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238771

Incorporation date

04/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blyth House, Rendham Road, Saxmundham, Suffolk IP17 1WACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon13/03/2024
Registration of charge 022387710008, created on 2024-03-13
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Resolutions
dot icon05/01/2024
Change of details for C.S. Buchanan Holdings Limited as a person with significant control on 2024-01-03
dot icon05/01/2024
Director's details changed for Mr Neil Silverthorne on 2024-01-03
dot icon05/01/2024
Director's details changed for Mr Charles Richard Boscawen on 2024-01-03
dot icon05/01/2024
Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2024-01-05
dot icon21/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon09/08/2021
Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon09/08/2021
Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon09/08/2021
Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2021
Termination of appointment of Suzanne Mary Bull as a secretary on 2021-01-25
dot icon09/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/08/2018
Appointment of Mr Neil Silverthorne as a director on 2018-08-13
dot icon15/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon09/08/2018
Register inspection address has been changed to Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon08/08/2018
Registered office address changed from Bdo Llp the Havens Ransomes Europark Ipswich IP3 9SJ England to Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2018-08-08
dot icon08/08/2018
Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Bdo Llp the Havens Ransomes Europark Ipswich IP3 9SJ on 2018-08-08
dot icon01/05/2018
Notification of C.S. Buchanan Holdings Limited as a person with significant control on 2018-04-26
dot icon01/05/2018
Cessation of Mcauley Limited as a person with significant control on 2018-04-26
dot icon01/05/2018
Appointment of Mr Charles Richard Boscawen as a director on 2018-04-26
dot icon01/05/2018
Termination of appointment of Lorna Helena Mcauley as a director on 2018-04-26
dot icon05/02/2018
Notification of Mcauley Limited as a person with significant control on 2017-11-17
dot icon05/02/2018
Cessation of Neil Silverthorne as a person with significant control on 2017-11-17
dot icon05/02/2018
Cessation of Charles Richard Boscawen as a person with significant control on 2017-11-17
dot icon05/02/2018
Cessation of Nicholas John Willett Tavener as a person with significant control on 2017-11-17
dot icon05/02/2018
Cessation of Lorna Helena Mcauley as a person with significant control on 2017-11-17
dot icon21/12/2017
Change of share class name or designation
dot icon21/12/2017
Particulars of variation of rights attached to shares
dot icon18/12/2017
Resolutions
dot icon13/12/2017
Satisfaction of charge 1 in full
dot icon13/12/2017
Satisfaction of charge 2 in full
dot icon12/12/2017
Change of details for Mr Nicholas John Willett Tavener as a person with significant control on 2017-11-17
dot icon12/12/2017
Change of details for Mr Neil Silverthorne as a person with significant control on 2017-11-17
dot icon12/12/2017
Change of details for Mr Charles Richard Boscawen as a person with significant control on 2017-11-17
dot icon11/12/2017
Notification of Lorna Mcauley as a person with significant control on 2017-11-17
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Cyril Stephen Buchanan as a director on 2014-09-16
dot icon25/04/2015
Satisfaction of charge 5 in full
dot icon25/04/2015
Satisfaction of charge 4 in full
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/08/2014
Appointment of Ms Lorna Helena Mcauley as a director on 2014-08-14
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon13/09/2013
Registered office address changed from Bdo Llp the Havens Ransomes Europark Ipswich IP3 9SJ England on 2013-09-13
dot icon11/04/2013
Registered office address changed from Pkf Uk Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2013-04-11
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/08/2011
Director's details changed for Cyril Stephen Buchanan on 2011-08-10
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/07/2009
Return made up to 26/07/09; no change of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/08/2008
Return made up to 26/07/08; no change of members
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Return made up to 26/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon14/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/07/2004
Return made up to 26/07/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: kerr house 19/21 fore street ipswich suffolk IP4 1JW
dot icon14/10/2003
Full accounts made up to 2003-04-30
dot icon21/07/2003
Return made up to 26/07/03; full list of members
dot icon31/07/2002
Return made up to 26/07/02; full list of members
dot icon12/07/2002
Full accounts made up to 2002-04-30
dot icon09/11/2001
Full accounts made up to 2001-04-30
dot icon13/08/2001
Return made up to 26/07/01; full list of members
dot icon30/08/2000
Full accounts made up to 2000-04-30
dot icon04/08/2000
Return made up to 26/07/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon26/07/1999
Return made up to 26/07/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon26/07/1998
Return made up to 26/07/98; no change of members
dot icon13/01/1998
Director resigned
dot icon01/12/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Return made up to 26/07/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-04-30
dot icon23/07/1996
Return made up to 26/07/96; full list of members
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Particulars of mortgage/charge
dot icon28/12/1995
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Return made up to 26/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
-
dot icon01/08/1994
Registered office changed on 01/08/94 from: princes house 31 princes st ipswich suffolk IP1 1PU
dot icon01/08/1994
Return made up to 26/07/94; no change of members
dot icon03/10/1993
-
dot icon29/07/1993
Return made up to 26/07/93; full list of members
dot icon21/10/1992
-
dot icon11/09/1992
Return made up to 26/07/92; no change of members
dot icon18/09/1991
Full accounts made up to 1991-04-30
dot icon09/08/1991
Return made up to 26/07/91; no change of members
dot icon05/10/1990
Full accounts made up to 1990-04-30
dot icon05/10/1990
Return made up to 10/09/90; full list of members
dot icon06/07/1990
Particulars of mortgage/charge
dot icon21/03/1990
Full accounts made up to 1989-04-30
dot icon08/10/1989
Return made up to 01/09/89; full list of members
dot icon09/12/1988
Particulars of mortgage/charge
dot icon10/10/1988
Wd 20/09/88 ad 30/08/88--------- £ si 14991@1=14991 £ ic 2/14993
dot icon20/06/1988
Particulars of mortgage/charge
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon26/04/1988
Accounting reference date notified as 30/04
dot icon19/04/1988
Secretary resigned
dot icon04/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverthorne, Neil
Director
13/08/2018 - Present
6
Boscawen, Charles Richard
Director
26/04/2018 - Present
15
Mrs Lorna Helena Mcauley
Director
13/08/2014 - 25/04/2018
2
Bull, Suzanne Mary
Secretary
24/07/2007 - 24/01/2021
-

Persons with Significant Control

6
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 C.S. BUCHANAN LIMITED

C.S. BUCHANAN LIMITED is an(a) Active company incorporated on 04/04/1988 with the registered office located at Blyth House, Rendham Road, Saxmundham, Suffolk IP17 1WA. There are currently 2 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 C.S. BUCHANAN LIMITED?

toggle

C.S. BUCHANAN LIMITED is currently Active. It was registered on 04/04/1988 .

Where is C.S. BUCHANAN LIMITED located?

toggle

C.S. BUCHANAN LIMITED is registered at Blyth House, Rendham Road, Saxmundham, Suffolk IP17 1WA.

What does C.S. BUCHANAN LIMITED do?

toggle

C.S. BUCHANAN 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 C.S. BUCHANAN LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.