Background WavePink WaveYellow Wave

BUCKINGHAM COVERS LTD (03877048)

BUCKINGHAM COVERS LTD (03877048) is an active UK company. incorporated on 15 November 1999. with registered office in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUCKINGHAM COVERS LTD has been registered for 26 years. Current directors include CATLIN, Elaine Anne, CATLIN, Mark Stephen.

Company Number
03877048
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
Warren House, Folkestone, CT19 4BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATLIN, Elaine Anne, CATLIN, Mark Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM COVERS LTD

BUCKINGHAM COVERS LTD is an active company incorporated on 15 November 1999 with the registered office located in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUCKINGHAM COVERS LTD was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03877048

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

B H C (FOLKESTONE) LIMITED
From: 15 November 1999To: 8 January 2010
Contact
Address

Warren House Shearway Road Folkestone, CT19 4BF,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 18
New Owner
Nov 22
Owner Exit
Oct 23
Director Left
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CATLIN, Elaine Anne

Active
Warren House, FolkestoneCT19 4BF
Born May 1968
Director
Appointed 20 Oct 2025

CATLIN, Mark Stephen

Active
Warren House, FolkestoneCT19 4BF
Born November 1965
Director
Appointed 15 Oct 2025

BUCKINGHAM, Catherine Joan

Resigned
Aston House, HytheCT21 5XB
Secretary
Appointed 15 Nov 1999
Resigned 06 Nov 2000

CURD, Andrew

Resigned
Beech House, AshfordTN26 1LE
Secretary
Appointed 06 Nov 2000
Resigned 31 May 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Nov 1999
Resigned 15 Nov 1999

HOPKINS, Thomas Charles

Resigned
Herdson Road, FolkestoneCT20 2PB
Secretary
Appointed 01 Dec 2008
Resigned 17 Nov 2016

KENNEDY, Richard Anthony

Resigned
7 Priors Lees, FolkestoneCT20 2DR
Secretary
Appointed 01 Jul 2003
Resigned 01 Dec 2008

SWAN, Brian John

Resigned
Hornsdown, ElhamCT4 6UP
Secretary
Appointed 31 May 2001
Resigned 01 Jul 2003

BUCKINGHAM, Anthony

Resigned
Aston House The Links, HytheCT21 5XD
Born April 1945
Director
Appointed 15 Nov 1999
Resigned 14 May 2016

BUCKINGHAM, Catherine Joan

Resigned
Warren House, FolkestoneCT19 4BF
Born July 1945
Director
Appointed 15 Nov 1999
Resigned 24 Nov 2025

EWINS, Janet Helen

Resigned
Warren House, FolkestoneCT19 4BF
Born November 1963
Director
Appointed 25 Aug 2016
Resigned 09 Oct 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Nov 1999
Resigned 15 Nov 1999

JENNINGS, Mark

Resigned
2 Westfield Lane, FolkestoneCT18 8BZ
Born March 1963
Director
Appointed 15 Nov 1999
Resigned 17 Dec 2001

RAWLES, Peter

Resigned
5 Hoath Hill, RobertsbridgeTN32 5LN
Born September 1955
Director
Appointed 01 Mar 2000
Resigned 15 Nov 2018

SWAN, Brian John

Resigned
Hornsdown, ElhamCT4 6UP
Born March 1952
Director
Appointed 15 Nov 1999
Resigned 01 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Joan Buckingham

Ceased
Warren House, FolkestoneCT19 4BF
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Nov 2022
Ceased 01 Nov 2023
Shearway Road, FolkestoneCT19 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Made Up Date
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Made Up Date
27 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Made Up Date
2 April 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Made Up Date
8 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Made Up Date
17 May 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
287Change of Registered Office
Accounts With Made Up Date
19 May 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Made Up Date
24 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 June 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
28 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Incorporation Company
15 November 1999
NEWINCIncorporation