Company NameBuckingham Consulting Limited
DirectorsJulian Howard Bradford and Dianne Jeanette Bradford
Company StatusActive
Company Number07018537
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Previous NameBuckingham Trade Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Howard Bradford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFulford Lodge Heslington Lane
York
YO10 4LR
Director NameMrs Dianne Jeanette Bradford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestloch House Estate Coldingham Bay
Eyemouth
TD14 5QE
Scotland
Director NameMr Simon Marshall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address320 Westgate
Leeman Road
York
YO26 4ZF
Director NameMr Keith Charles Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Stack 66 Horsham Road
Cranleigh
Surrey
GU6 8DU
Director NameMr Thomas Glyndwr Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameKeith Charles Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Lodge 1 Heslington Lane
York
YO10 4HW
Director NameMrs Charlotte Emma Denney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Lodge 1 Heslington Lane
York
YO10 4HW
Director NameMr Christian Linley-Bradford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
York
YO10 4HW
Director NameMr John William Spotts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 March 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressFulford Lodge Heslington Lane
York
YO10 4HW
Director NameMr Christian Linley-Bradford
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressFulford Lodge Heslington Lane
York
YO10 4HW

Contact

Websitewww.buckinghamconsulting.net

Location

Registered AddressFulford Lodge
Heslington Lane
York
YO10 4LR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Shareholders

62 at £1Keith Johnson
5.03%
Ordinary
62 at £1Sheraz Mohammed Ramzan
5.03%
Ordinary
62 at £1Tarak Ramzan
5.03%
Ordinary
547 at £1Julian Bradford
44.36%
Ordinary
50 at £1Christian Linley-bradford
4.06%
Ordinary
450 at £1Simon Marshall
36.50%
Ordinary

Financials

Year2014
Net Worth-£17,709
Cash£43,985
Current Liabilities£75,967

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
7 December 2020Termination of appointment of Christian Linley-Bradford as a director on 1 December 2020 (1 page)
2 June 2020Termination of appointment of John William Spotts as a director on 1 March 2020 (1 page)
2 June 2020Director's details changed for Mr Julian Howard Bradford on 1 April 2020 (2 pages)
2 June 2020Appointment of Mrs Dianne Jeanette Bradford as a director on 20 May 2020 (2 pages)
2 June 2020Cessation of Simon Marshall as a person with significant control on 11 November 2019 (1 page)
2 June 2020Director's details changed for Mr Christian Linley-Bradford on 20 May 2020 (2 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 February 2020Registered 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 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 July 2019Change of details for Mr Julian Howard Bradford as a person with significant control on 1 July 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 April 2017Appointment of Mr Christian Linley-Bradford as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Christian Linley-Bradford as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Christian Linley-Bradford as a director on 20 April 2017 (1 page)
21 April 2017Appointment of Mr Christian Linley-Bradford as a director on 21 April 2017 (2 pages)
16 March 2017Appointment of Mr John William Spotts as a director on 1 March 2016 (2 pages)
16 March 2017Confirmation statement made on 14 September 2016 with updates (7 pages)
16 March 2017Confirmation statement made on 14 September 2016 with updates (7 pages)
16 March 2017Appointment of Mr John William Spotts as a director on 1 March 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,233
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,233
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 October 2014Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Keith Charles Johnson as a director on 8 October 2014 (1 page)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,233
(5 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,233
(5 pages)
25 September 2013Appointment of Mr Christian Linley-Bradford as a director (2 pages)
25 September 2013Appointment of Mr Christian Linley-Bradford as a director (2 pages)
25 September 2013Director's details changed for Mr Julian Howard Bradford on 1 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Julian Howard Bradford on 1 July 2013 (2 pages)
13 March 2013Termination of appointment of Charlotte Denney as a director (1 page)
13 March 2013Termination of appointment of Charlotte Denney as a director (1 page)
13 March 2013Appointment of Charlotte Emma Denney as a director (2 pages)
13 March 2013Appointment of Charlotte Emma Denney as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 September 2012Director's details changed for Mr Julian Howard Bradford on 14 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Julian Howard Bradford on 14 September 2012 (2 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
7 August 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,000
(3 pages)
7 August 2012Termination of appointment of Simon Marshall as a director (1 page)
7 August 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,000
(3 pages)
7 August 2012Termination of appointment of Simon Marshall as a director (1 page)
14 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 February 2012 (1 page)
28 November 2011Company name changed buckingham trade services LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Company name changed buckingham trade services LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2010Termination of appointment of Thomas Powell as a director (1 page)
23 November 2010Termination of appointment of Thomas Powell as a director (1 page)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Mr Simon Marshall on 14 September 2010 (2 pages)
22 October 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 October 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
22 October 2010Director's details changed for Mr Simon Marshall on 14 September 2010 (2 pages)
25 May 2010Appointment of Keith Charles Johnson as a director (3 pages)
25 May 2010Appointment of Thomas Glyndwr Powell as a director (3 pages)
25 May 2010Appointment of Thomas Glyndwr Powell as a director (3 pages)
25 May 2010Appointment of Keith Charles Johnson as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
13 November 2009Termination of appointment of Keith Johnson as a director (2 pages)
13 November 2009Termination of appointment of Keith Johnson as a director (2 pages)
21 October 2009Appointment of Mr Keith Charles Johnson as a director (2 pages)
21 October 2009Appointment of Mr Keith Charles Johnson as a director (2 pages)
14 September 2009Incorporation (13 pages)
14 September 2009Incorporation (13 pages)