Background WavePink WaveYellow Wave

BUCKMINSTER MANAGEMENT LIMITED (01533749)

BUCKMINSTER MANAGEMENT LIMITED (01533749) is an active UK company. incorporated on 10 December 1980. with registered office in Grantham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUCKMINSTER MANAGEMENT LIMITED has been registered for 45 years. Current directors include LEE, William Gavin, TOLLEMACHE, Amanda Louise, Lady, TOLLEMACHE, Richard John, Sir.

Company Number
01533749
Status
active
Type
ltd
Incorporated
10 December 1980
Age
45 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEE, William Gavin, TOLLEMACHE, Amanda Louise, Lady, TOLLEMACHE, Richard John, Sir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKMINSTER MANAGEMENT LIMITED

BUCKMINSTER MANAGEMENT LIMITED is an active company incorporated on 10 December 1980 with the registered office located in Grantham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUCKMINSTER MANAGEMENT LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01533749

LTD Company

Age

45 Years

Incorporated 10 December 1980

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

LAMBELL LIMITED
From: 10 December 1980To: 31 December 1981
Contact
Address

Grange Farmyard Main Street Buckminster Grantham, NG33 5SD,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 23 April 2024
Lion House Red Lion Street London WC1R 4GB
From: 10 December 1980To: 29 February 2016
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Oct 13
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Dec 18
Director Joined
Jan 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Left
Nov 20
Director Left
Aug 22
Owner Exit
Aug 24
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEE, William Gavin

Active
Main Street, GranthamNG33 5SD
Born May 1964
Director
Appointed 07 Jan 2019

TOLLEMACHE, Amanda Louise, Lady

Active
Main Street, GranthamNG33 5SD
Born November 1968
Director
Appointed 21 Aug 2001

TOLLEMACHE, Richard John, Sir

Active
Main Street, GranthamNG33 5SD
Born May 1966
Director
Appointed 07 Feb 1992

STAFFORD, Roger Duncan

Resigned
Lion House, LondonWC1R 4GB
Secretary
Appointed N/A
Resigned 31 Dec 2012

NEAL, Harry Morton

Resigned
Great Sarratt Hall, RickmansworthWD3 4PD
Born November 1931
Director
Appointed N/A
Resigned 11 Feb 2005

TOLLEMACHE, Lyonel Thomas

Resigned
Holly Cottage, GranthamNG33 5SA
Born January 1963
Director
Appointed N/A
Resigned 22 Aug 1996

TOLLEMACHE, Lyonel Humphry John, Sir

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1931
Director
Appointed N/A
Resigned 07 Oct 2020

TOLLEMACHE, Mary Joscelyne, Lady

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born September 1933
Director
Appointed N/A
Resigned 27 Jul 2022

VICKERS, Stephen George

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1973
Director
Appointed 02 Oct 2013
Resigned 18 Dec 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Edward Aston Wass

Ceased
Main Street, GranthamNG33 5SD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2017
Ceased 07 Dec 2023

Mr James Michael Ross Saunders Watson

Active
Main Street, GranthamNG33 5SD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2017

Mr Peter Thomas Watts Mackie

Active
Main Street, GranthamNG33 5SD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Oct 2016

Mr William Henry George Wilks

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born September 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Oct 2017
Queen Victoria Street, LondonEC4V 4BE

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 06 Apr 2016

Sir Richard John Tollemache

Active
Main Street, GranthamNG33 5SD
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Legacy
31 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
21 September 2001
287Change of Registered Office
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
24 August 2000
363aAnnual Return
Legacy
17 August 1999
363aAnnual Return
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
14 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
30 July 1986
288288
Certificate Change Of Name Company
30 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 December 1980
MISCMISC