York
YO10 4LR
Director Name | Mrs Dianne Jeanette Bradford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westloch House Estate Coldingham Bay Eyemouth TD14 5QE Scotland |
Director Name | Mr Simon Marshall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 320 Westgate Leeman Road York YO26 4ZF |
Director Name | Mr Keith Charles Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Stack 66 Horsham Road Cranleigh Surrey GU6 8DU |
Director Name | Mr Thomas Glyndwr Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Keith Charles Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
Director Name | Mrs Charlotte Emma Denney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
Director Name | Mr Christian Linley-Bradford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
Director Name | Mr John William Spotts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Fulford Lodge Heslington Lane York YO10 4HW |
Director Name | Mr Christian Linley-Bradford |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fulford Lodge Heslington Lane York YO10 4HW |
Website | www.buckinghamconsulting.net |
---|
Registered Address | Fulford Lodge Heslington Lane York YO10 4LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
62 at £1 | Keith Johnson 5.03% Ordinary |
---|---|
62 at £1 | Sheraz Mohammed Ramzan 5.03% Ordinary |
62 at £1 | Tarak Ramzan 5.03% Ordinary |
547 at £1 | Julian Bradford 44.36% Ordinary |
50 at £1 | Christian Linley-bradford 4.06% Ordinary |
450 at £1 | Simon Marshall 36.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,709 |
Cash | £43,985 |
Current Liabilities | £75,967 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
7 December 2020 | Termination of appointment of Christian Linley-Bradford as a director on 1 December 2020 (1 page) |
2 June 2020 | Termination of appointment of John William Spotts as a director on 1 March 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Julian Howard Bradford on 1 April 2020 (2 pages) |
2 June 2020 | Appointment of Mrs Dianne Jeanette Bradford as a director on 20 May 2020 (2 pages) |
2 June 2020 | Cessation of Simon Marshall as a person with significant control on 11 November 2019 (1 page) |
2 June 2020 | Director's details changed for Mr Christian Linley-Bradford on 20 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW to Unit 4 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 24 February 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 July 2019 | Change of details for Mr Julian Howard Bradford as a person with significant control on 1 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 April 2017 | Appointment of Mr Christian Linley-Bradford as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Christian Linley-Bradford as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christian Linley-Bradford as a director on 20 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Christian Linley-Bradford as a director on 21 April 2017 (2 pages) |
16 March 2017 | Appointment of Mr John William Spotts as a director on 1 March 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
16 March 2017 | Appointment of Mr John William Spotts as a director on 1 March 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 October 2014 | Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Appointment of Mr Christian Linley-Bradford as a director (2 pages) |
25 September 2013 | Appointment of Mr Christian Linley-Bradford as a director (2 pages) |
25 September 2013 | Director's details changed for Mr Julian Howard Bradford on 1 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Julian Howard Bradford on 1 July 2013 (2 pages) |
13 March 2013 | Termination of appointment of Charlotte Denney as a director (1 page) |
13 March 2013 | Termination of appointment of Charlotte Denney as a director (1 page) |
13 March 2013 | Appointment of Charlotte Emma Denney as a director (2 pages) |
13 March 2013 | Appointment of Charlotte Emma Denney as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
25 September 2012 | Director's details changed for Mr Julian Howard Bradford on 14 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Julian Howard Bradford on 14 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
7 August 2012 | Termination of appointment of Simon Marshall as a director (1 page) |
7 August 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
7 August 2012 | Termination of appointment of Simon Marshall as a director (1 page) |
14 February 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 February 2012 (1 page) |
28 November 2011 | Company name changed buckingham trade services LIMITED\certificate issued on 28/11/11
|
28 November 2011 | Company name changed buckingham trade services LIMITED\certificate issued on 28/11/11
|
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2010 | Termination of appointment of Thomas Powell as a director (1 page) |
23 November 2010 | Termination of appointment of Thomas Powell as a director (1 page) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Mr Simon Marshall on 14 September 2010 (2 pages) |
22 October 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
22 October 2010 | Director's details changed for Mr Simon Marshall on 14 September 2010 (2 pages) |
25 May 2010 | Appointment of Keith Charles Johnson as a director (3 pages) |
25 May 2010 | Appointment of Thomas Glyndwr Powell as a director (3 pages) |
25 May 2010 | Appointment of Thomas Glyndwr Powell as a director (3 pages) |
25 May 2010 | Appointment of Keith Charles Johnson as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
13 November 2009 | Termination of appointment of Keith Johnson as a director (2 pages) |
13 November 2009 | Termination of appointment of Keith Johnson as a director (2 pages) |
21 October 2009 | Appointment of Mr Keith Charles Johnson as a director (2 pages) |
21 October 2009 | Appointment of Mr Keith Charles Johnson as a director (2 pages) |
14 September 2009 | Incorporation (13 pages) |
14 September 2009 | Incorporation (13 pages) |