B.BUCKINGHAM AND SONS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 6XE

Company number 01007213
Status Active
Incorporation Date 7 April 1971
Company Type Private Limited Company
Address BARNARD GATE LODGE FARM, BARNARD GATE, WITNEY, OXFORDSHIRE, OX29 6XE
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 19,000 . The most likely internet sites of B.BUCKINGHAM AND SONS LIMITED are www.bbuckinghamandsons.co.uk, and www.b-buckingham-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Charlbury Rail Station is 6.5 miles; to Oxford Rail Station is 6.6 miles; to Tackley Rail Station is 7.9 miles; to Heyford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Buckingham and Sons Limited is a Private Limited Company. The company registration number is 01007213. B Buckingham and Sons Limited has been working since 07 April 1971. The present status of the company is Active. The registered address of B Buckingham and Sons Limited is Barnard Gate Lodge Farm Barnard Gate Witney Oxfordshire Ox29 6xe. . BUCKINGHAM, Claire is a Secretary of the company. BUCKINGHAM, Brian Walter is a Director of the company. BUCKINGHAM, Claire is a Director of the company. BUCKINGHAM, Nicholas Brian is a Director of the company. Secretary BUCKINGHAM, Brian Walter has been resigned. Director BUCKINGHAM, Brian Walter has been resigned. Director BUCKINGHAM, Herbert Walter has been resigned. Director BUCKINGHAM, Sandra Jean has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
BUCKINGHAM, Claire
Appointed Date: 01 March 2010

Director
BUCKINGHAM, Brian Walter
Appointed Date: 19 September 2014
83 years old

Director
BUCKINGHAM, Claire
Appointed Date: 01 March 2010
55 years old

Director
BUCKINGHAM, Nicholas Brian
Appointed Date: 01 March 2010
52 years old

Resigned Directors

Secretary
BUCKINGHAM, Brian Walter
Resigned: 01 March 2010

Director
BUCKINGHAM, Brian Walter
Resigned: 19 September 2014
83 years old

Director
BUCKINGHAM, Herbert Walter
Resigned: 01 October 1997
106 years old

Director
BUCKINGHAM, Sandra Jean
Resigned: 16 January 2010
78 years old

Persons With Significant Control

Mr Nicholas Buckingham
Notified on: 1 August 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.BUCKINGHAM AND SONS LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 19,000

08 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Appointment of Mr Brian Walter Buckingham as a director on 19 September 2014
...
... and 70 more events
18 Jan 1988
Return made up to 19/11/87; full list of members

04 Mar 1987
Secretary resigned;new secretary appointed

04 Mar 1987
Registered office changed on 04/03/87 from: five elms eynsham oxford

05 Nov 1986
Accounts for a small company made up to 30 April 1986

05 Nov 1986
Return made up to 18/09/86; full list of members

B.BUCKINGHAM AND SONS LIMITED Charges

7 May 1993
Legal mortgage
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property lodge farm barnard gate near witney…
22 April 1993
Mortgage debenture
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 March 1991
Single debenture
Delivered: 13 April 1991
Status: Satisfied on 24 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at the parish of eynsham, oxfordshire.
27 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at the parish of eynsham, oxfordshire.
27 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land being part of barnard gate form eynsham…
27 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land being part of barnard gate farm eynsham…
9 January 1980
Legal mortgage
Delivered: 11 January 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: Barnards gate farm eynsham oxford.
9 January 1980
Legal mortgage
Delivered: 11 January 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: Land in eynsham oxford part of o/s 5755.
9 January 1980
Legal mortgage
Delivered: 11 January 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: Land at eynsham oxford known as plot 278 on ordnance survey…
9 January 1980
Legal mortgage
Delivered: 11 January 1980
Status: Satisfied on 23 August 1994
Persons entitled: Lloyds Bank PLC
Description: Barnards lodge barnards gate, eynsham oxford.