Background WavePink WaveYellow Wave

FRANCIS BUGLER LIMITED (00458986)

FRANCIS BUGLER LIMITED (00458986) is an active UK company. incorporated on 21 September 1948. with registered office in Beaminster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. FRANCIS BUGLER LIMITED has been registered for 77 years. Current directors include BUGLER, John William Ralph.

Company Number
00458986
Status
active
Type
ltd
Incorporated
21 September 1948
Age
77 years
Address
Barrowfield, Beaminster, DT8 3PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BUGLER, John William Ralph
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCIS BUGLER LIMITED

FRANCIS BUGLER LIMITED is an active company incorporated on 21 September 1948 with the registered office located in Beaminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. FRANCIS BUGLER LIMITED was registered 77 years ago.(SIC: 46610)

Status

active

Active since 77 years ago

Company No

00458986

LTD Company

Age

77 Years

Incorporated 21 September 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Barrowfield Broadwindsor Road Beaminster, DT8 3PP,

Timeline

29 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Sept 48
Director Left
Mar 16
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Aug 22
Loan Secured
Jun 23
Loan Secured
Sept 25
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCORE, Terry Anthony

Active
Broadwindsor Road, BeaminsterDT8 3PP
Secretary
Appointed 29 Jul 2017

BUGLER, John William Ralph

Active
Broadwindsor Road, BeaminsterDT8 3PP
Born February 1958
Director
Appointed N/A

BUGLER, Ralph Cyril

Resigned
Broadwindsor Road, BeaminsterDT8 3PP
Secretary
Appointed N/A
Resigned 28 Jul 2017

BRICE, Brian

Resigned
2 Champions Gardens, BeaminsterDT8 3AL
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1999

BUGLER, John Victor

Resigned
6 Riverside Court, DorchesterDT1 1JG
Born April 1923
Director
Appointed N/A
Resigned 10 Dec 2002

BUGLER, Ralph Cyril

Resigned
Broadwindsor Road, BeaminsterDT8 3PP
Born July 1924
Director
Appointed N/A
Resigned 28 Jun 2017

BUGLER, Richard Gerald

Resigned
Broadwindsor Road, BeaminsterDT8 3PP
Born April 1971
Director
Appointed 01 Nov 1999
Resigned 04 Mar 2016

Persons with significant control

6

3 Active
3 Ceased

Mr John William Ralph Bugler

Ceased
Broadwindsor Road, BeaminsterDT8 3PP
Born February 1958

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 28 Sept 2020

Mr John William Ralph Bugler

Ceased
Broadwindsor Road, BeaminsterDT8 3PP
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Jun 2017
Ceased 28 Sept 2020

The Executors Of Pamela June Bugler

Active
Broadwindsor Road, BeaminsterDT8 3PP
Born May 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017

Richard Gerald Bugler

Active
Broadwindsor Road, BeaminsterDT8 3PP
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Jun 2017

Mr Ralph Cyril Bugler

Ceased
Broadwindsor Road, BeaminsterDT8 3PP
Born July 1924

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2017

Mr John William Ralph Bugler

Active
Broadwindsor Road, BeaminsterDT8 3PP
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Auditors Resignation Company
22 November 2022
AUDAUD
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Legacy
4 December 2009
MG01MG01
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
17 October 1996
288cChange of Particulars
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
31 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
16 August 1986
363363
Legacy
15 June 1982
288aAppointment of Director or Secretary
Incorporation Company
21 September 1948
NEWINCIncorporation