Background WavePink WaveYellow Wave

BUDDY'S TRANSPORT SERVICES LIMITED (04633359)

BUDDY'S TRANSPORT SERVICES LIMITED (04633359) is an active UK company. incorporated on 10 January 2003. with registered office in Canterbury. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BUDDY'S TRANSPORT SERVICES LIMITED has been registered for 23 years. Current directors include JARRETT, Matthew James.

Company Number
04633359
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
JARRETT, Matthew James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDDY'S TRANSPORT SERVICES LIMITED

BUDDY'S TRANSPORT SERVICES LIMITED is an active company incorporated on 10 January 2003 with the registered office located in Canterbury. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BUDDY'S TRANSPORT SERVICES LIMITED was registered 23 years ago.(SIC: 52290)

Status

active

Active since 23 years ago

Company No

04633359

LTD Company

Age

23 Years

Incorporated 10 January 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

EAST KENT STORAGE LIMITED
From: 10 January 2003To: 9 July 2021
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Cleared
Jun 17
Director Joined
Aug 22
Director Left
Sept 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Mar 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JARRETT, Matthew James

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1978
Director
Appointed 21 Mar 2024

HATTON, Christopher Gilbert

Resigned
The White House Bockhanger Lane, AshfordTN24 9BP
Secretary
Appointed 10 Jan 2003
Resigned 22 Apr 2008

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Secretary
Appointed 22 Apr 2008
Resigned 10 Oct 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jan 2003
Resigned 10 Jan 2003

DAY, Richard Michael

Resigned
Great Cheveney House, TonbridgeTN12 9LX
Born September 1969
Director
Appointed 10 Jan 2003
Resigned 27 Apr 2011

GASKAIN, Charles Edward William

Resigned
Rhode Court Oast, FavershamME13 9PS
Born April 1952
Director
Appointed 10 Jan 2003
Resigned 27 Apr 2011

HERMON, Philip David

Resigned
Ashford Road, CanterburyCT4 7PF
Born November 1966
Director
Appointed 27 Apr 2011
Resigned 30 Sept 2022

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Born August 1960
Director
Appointed 10 Jan 2003
Resigned 10 Oct 2025

PORT, Lee Raymond

Resigned
Ashford Road, CanterburyCT4 7PF
Born February 1964
Director
Appointed 10 Aug 2022
Resigned 21 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jan 2003
Resigned 10 Jan 2003

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
28 April 2004
88(2)R88(2)R
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
287Change of Registered Office
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Incorporation Company
10 January 2003
NEWINCIncorporation