Background WavePink WaveYellow Wave

BUCKMINSTER FARMING COMPANY LIMITED (01574442)

BUCKMINSTER FARMING COMPANY LIMITED (01574442) is an active UK company. incorporated on 15 July 1981. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUCKMINSTER FARMING COMPANY LIMITED has been registered for 44 years. Current directors include TOLLEMACHE, Richard John, Sir.

Company Number
01574442
Status
active
Type
ltd
Incorporated
15 July 1981
Age
44 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TOLLEMACHE, Richard John, Sir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKMINSTER FARMING COMPANY LIMITED

BUCKMINSTER FARMING COMPANY LIMITED is an active company incorporated on 15 July 1981 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUCKMINSTER FARMING COMPANY LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01574442

LTD Company

Age

44 Years

Incorporated 15 July 1981

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 11 December 2025 (4 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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

LUGADRIVE LIMITED
From: 15 July 1981To: 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: 15 July 1981To: 29 February 2016
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOLLEMACHE, Richard John, Sir

Active
Main Street, GranthamNG33 5SD
Born May 1966
Director
Appointed 19 Apr 2021

STAFFORD, Roger Duncan

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

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 19 Apr 2021

Persons with significant control

3

Michael Harry Walker Neal

Active
Main Street, GranthamNG33 5SD
Born July 1956

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

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 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

103

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Dissolution Withdrawal Application Strike Off Company
13 October 2010
DS02DS02
Gazette Notice Voluntary
7 September 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 August 2010
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
21 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
14 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363