Background WavePink WaveYellow Wave

RIDER LEVETT BUCKNALL UK LIMITED (04653580)

RIDER LEVETT BUCKNALL UK LIMITED (04653580) is an active UK company. incorporated on 31 January 2003. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RIDER LEVETT BUCKNALL UK LIMITED has been registered for 23 years. Current directors include BROWN, Andrew Fettes, DRAPER, Sarah Charlotte, ELIOT, Nicholas David and 5 others.

Company Number
04653580
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 years
Address
15 Colmore Row, Birmingham, B3 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROWN, Andrew Fettes, DRAPER, Sarah Charlotte, ELIOT, Nicholas David, GILLINGHAM, Stephen Paul, REYNOLDS, Andrew James, ROBINSON, Guy Symon Gifford, SHEEHY, Dean, WEAVER, Mark
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDER LEVETT BUCKNALL UK LIMITED

RIDER LEVETT BUCKNALL UK LIMITED is an active company incorporated on 31 January 2003 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RIDER LEVETT BUCKNALL UK LIMITED was registered 23 years ago.(SIC: 71129)

Status

active

Active since 23 years ago

Company No

04653580

LTD Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BUCKNALL AUSTIN LIMITED
From: 11 August 2003To: 30 May 2007
GW 135 LIMITED
From: 31 January 2003To: 11 August 2003
Contact
Address

15 Colmore Row Birmingham, B3 2BH,

Previous Addresses

Cathedral Court 15 Colmore Row Birmingham West Midlands B3 2BH
From: 5 June 2013To: 4 November 2015
Millennium Point Curzon Street Birmingham B4 7XG
From: 31 January 2003To: 5 June 2013
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Apr 20
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
Funding Round
Feb 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Jan 2005

BROWN, Andrew Fettes

Active
Colmore Row, BirminghamB3 2BH
Born April 1982
Director
Appointed 01 May 2025

DRAPER, Sarah Charlotte

Active
Colmore Row, BirminghamB3 2BH
Born October 1977
Director
Appointed 01 May 2025

ELIOT, Nicholas David

Active
Colmore Row, BirminghamB3 2BH
Born March 1970
Director
Appointed 01 May 2025

GILLINGHAM, Stephen Paul

Active
Colmore Row, BirminghamB3 2BH
Born September 1969
Director
Appointed 01 May 2025

REYNOLDS, Andrew James

Active
Colmore Row, BirminghamB3 2BH
Born September 1971
Director
Appointed 06 Mar 2014

ROBINSON, Guy Symon Gifford

Active
Colmore Row, BirminghamB3 2BH
Born May 1973
Director
Appointed 01 May 2025

SHEEHY, Dean

Active
Colmore Row, BirminghamB3 2BH
Born April 1968
Director
Appointed 06 Mar 2014

WEAVER, Mark

Active
Colmore Row, BirminghamB3 2BH
Born January 1970
Director
Appointed 26 Jan 2012

STABLES, Stuart

Resigned
Colmore Row, BirminghamB3 2BH
Secretary
Appointed 27 Feb 2003
Resigned 01 Aug 2025

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Jan 2003
Resigned 27 Feb 2003

BENTLEY, Ann Elizabeth

Resigned
70 Richmond Hill Road, BirminghamB15 3SA
Born February 1961
Director
Appointed 25 Apr 2003
Resigned 16 Mar 2016

BIRCHALL, Simon John

Resigned
2 Avenue South, SurbitonKT5 8PJ
Born April 1964
Director
Appointed 03 Jan 2006
Resigned 01 Jan 2008

BUCKNALL, David John

Resigned
Barn End Park Avenue, SolihullB91 3EJ
Born September 1938
Director
Appointed 21 Feb 2003
Resigned 12 Sept 2008

CATCHPOLE, Anthony

Resigned
New Broad Street, LondonEC2M 1JJ
Born April 1958
Director
Appointed 26 Jan 2012
Resigned 16 Mar 2016

HIGGINS, David Andrew

Resigned
Fowle Hall Cottage, TonbridgeTN12 6PW
Born October 1963
Director
Appointed 03 Jun 2003
Resigned 23 May 2005

HIGHAM, Philip

Resigned
397 London Road, DavenhamCW9 8HN
Born January 1964
Director
Appointed 01 Sept 2005
Resigned 13 Nov 2007

LLOYD, Russell John

Resigned
8 Wingfield Road, ColeshillB46 3LJ
Born September 1961
Director
Appointed 03 Jun 2003
Resigned 23 May 2005

MORGAN, John Franklin

Resigned
28a Braces Lane, BromsgroveB60 1DY
Born April 1949
Director
Appointed 25 Apr 2003
Resigned 26 Jun 2006

RITCHIE, Andrew

Resigned
61 Field Lane, WarringtonWA4 5JR
Born February 1958
Director
Appointed 01 May 2006
Resigned 13 Nov 2007

STABLES, Stuart

Resigned
Colmore Row, BirminghamB3 2BH
Born February 1965
Director
Appointed 25 Apr 2003
Resigned 01 Aug 2025

TAYLOR, Lance Earl

Resigned
Ivydene Cottage, ClaverleyWV5 7DR
Born May 1968
Director
Appointed 01 May 2005
Resigned 22 Sept 2014

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 31 Jan 2003
Resigned 21 Feb 2003

Persons with significant control

3

1 Active
2 Ceased

Mr James Nicholas Cunningham-Davis

Active
Circular Road, Isle Of ManIM1 1AF
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2024

Mr Mark St John Schofield

Ceased
The Parade, CastletownIM9 1LG
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2024

Mrs Maureen Caroline Quayle

Ceased
The Parade, CastletownIM9 1LG
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Resolution
13 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2021
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
23 April 2015
AR01AR01
Memorandum Articles
23 March 2015
MAMA
Resolution
23 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
21 January 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 May 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Sail Address Company With Old Address
1 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Memorandum Articles
17 August 2010
MEM/ARTSMEM/ARTS
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
9 August 2005
88(2)R88(2)R
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
88(3)88(3)
Legacy
20 May 2005
88(2)R88(2)R
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
88(2)R88(2)R
Legacy
11 September 2003
288cChange of Particulars
Legacy
28 August 2003
88(2)R88(2)R
Certificate Change Of Name Company
11 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 July 2003
88(2)R88(2)R
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
403aParticulars of Charge Subject to s859A
Legacy
15 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Legacy
27 May 2003
88(2)R88(2)R
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Legacy
6 March 2003
88(2)R88(2)R
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Incorporation Company
31 January 2003
NEWINCIncorporation