Background WavePink WaveYellow Wave

BUCK AND RYAN LIMITED (00337266)

BUCK AND RYAN LIMITED (00337266) is an active UK company. incorporated on 26 February 1938. with registered office in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUCK AND RYAN LIMITED has been registered for 88 years. Current directors include MCCARTNEY, John.

Company Number
00337266
Status
active
Type
ltd
Incorporated
26 February 1938
Age
88 years
Address
The Springs Trevereux Hill, Oxted, RH8 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTNEY, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCK AND RYAN LIMITED

BUCK AND RYAN LIMITED is an active company incorporated on 26 February 1938 with the registered office located in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUCK AND RYAN LIMITED was registered 88 years ago.(SIC: 74990)

Status

active

Active since 88 years ago

Company No

00337266

LTD Company

Age

88 Years

Incorporated 26 February 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ANBFC LIMITED
From: 3 March 2021To: 21 December 2022
TOWERPLAN LIMITED
From: 27 January 2017To: 3 March 2021
BUCK AND RYAN,LIMITED
From: 26 February 1938To: 27 January 2017
Contact
Address

The Springs Trevereux Hill Limpsfield Chart Oxted, RH8 0TL,

Previous Addresses

1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL England
From: 1 June 2017To: 1 July 2019
3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB
From: 26 February 1938To: 1 June 2017
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Oct 14
Director Joined
Dec 14
Owner Exit
Dec 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCCARTNEY, John

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963
Director
Appointed 29 Oct 2014

HAINE, Lindsay May

Resigned
Knocklofty, SevenoaksTN13 3AY
Secretary
Appointed 20 Apr 2000
Resigned 14 Apr 2014

HAINE, Peter John

Resigned
Knocklofty, SevenoaksTN13 3AY
Secretary
Appointed 29 Jul 1999
Resigned 20 Apr 2000

MUNRO, Sally Ann

Resigned
22 The Drive, SevenoaksTN13 3AE
Secretary
Appointed N/A
Resigned 29 Jul 1999

HAINE, Peter John

Resigned
Knocklofty, SevenoaksTN13 3AY
Born August 1948
Director
Appointed 20 Apr 2000
Resigned 23 Oct 2014

MUNRO, John Kenneth Ross

Resigned
22 The Drive, SevenoaksTN13 3AE
Born April 1945
Director
Appointed N/A
Resigned 20 Apr 2000

MUNRO, Sally Ann

Resigned
22 The Drive, SevenoaksTN13 3AE
Born September 1949
Director
Appointed N/A
Resigned 20 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Trevereux Hill, OxtedRH8 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2018
London Road, Leigh-On-SeaSS9 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1996
AAAnnual Accounts
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1991
AAAnnual Accounts
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
363b363b
Legacy
11 January 1991
225(1)225(1)
Accounts With Made Up Date
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
2 March 1989
287Change of Registered Office
Legacy
8 December 1988
403aParticulars of Charge Subject to s859A
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full Group
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
3 September 1987
155(6)b155(6)b
Legacy
3 September 1987
155(6)a155(6)a
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Resolution
10 August 1987
RESOLUTIONSResolutions
Legacy
10 August 1987
155(6)a155(6)a
Auditors Resignation Company
22 July 1987
AUDAUD
Legacy
28 January 1987
288288
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
18 June 1986
288288