Background WavePink WaveYellow Wave

BUCKHURST GROUP LIMITED (05545970)

BUCKHURST GROUP LIMITED (05545970) is an active UK company. incorporated on 25 August 2005. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUCKHURST GROUP LIMITED has been registered for 20 years. Current directors include WALSH, John Patrick.

Company Number
05545970
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
C/O Pm+M First Floor, Sandringham House, Bury, BL9 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WALSH, John Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHURST GROUP LIMITED

BUCKHURST GROUP LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUCKHURST GROUP LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05545970

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 4 April 2024
45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 25 August 2005To: 11 November 2010
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 14
Loan Secured
Mar 19
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WALSH, John Patrick

Active
First Floor, Sandringham House, BuryBL9 8RN
Born June 1964
Director
Appointed 25 Aug 2005

BLOOMFIELD, Ian Andrew

Resigned
First Floor, Sandringham House, BuryBL9 8RN
Secretary
Appointed 06 Jan 2022
Resigned 24 Jan 2025

WALSH, Andrea

Resigned
Buckhurst Cottage, BuryBL9 6SZ
Secretary
Appointed 25 Aug 2005
Resigned 06 Jan 2022

WALSH, Marlene

Resigned
Buckhurst Cottage, BuryBL9 6SZ
Born November 1940
Director
Appointed 25 Aug 2005
Resigned 01 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
First Floor, Sandringham House, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2020

John Patrick Walsh

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Memorandum Articles
16 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Auditors Resignation Company
11 May 2021
AUDAUD
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
5 August 2010
88(2)Return of Allotment of Shares
Legacy
5 August 2010
88(2)Return of Allotment of Shares
Legacy
5 August 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
15 September 2005
225Change of Accounting Reference Date
Incorporation Company
25 August 2005
NEWINCIncorporation