Background WavePink WaveYellow Wave

BUCKLAND DEVELOPMENT LIMITED (06030455)

BUCKLAND DEVELOPMENT LIMITED (06030455) is an active UK company. incorporated on 15 December 2006. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUCKLAND DEVELOPMENT LIMITED has been registered for 19 years. Current directors include BERESFORD, John Stuart, LAMBERT, Paul, THISTLETHWAYTE, Mark Edward.

Company Number
06030455
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
20 Jewry Street, Winchester, SO23 8RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERESFORD, John Stuart, LAMBERT, Paul, THISTLETHWAYTE, Mark Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND DEVELOPMENT LIMITED

BUCKLAND DEVELOPMENT LIMITED is an active company incorporated on 15 December 2006 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUCKLAND DEVELOPMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06030455

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

20 Jewry Street Winchester, SO23 8RZ,

Previous Addresses

20-20a Jewry Street Winchester Hampshire SO23 8RZ
From: 15 December 2006To: 9 December 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 13
Funding Round
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Funding Round
Jul 14
New Owner
Jun 17
Funding Round
Jul 17
Director Joined
Feb 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Capital Update
Feb 21
Owner Exit
Aug 21
Director Left
Apr 25
Director Left
Nov 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Secretary
Appointed 11 Jun 2012

BERESFORD, John Stuart

Active
Jewry Street, WinchesterSO23 8RZ
Born November 1972
Director
Appointed 20 Feb 2018

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Born April 1974
Director
Appointed 28 Aug 2013

THISTLETHWAYTE, Mark Edward

Active
Fairfield House, WaterloovillePO7 4RY
Born October 1964
Director
Appointed 15 Dec 2006

COWAN, Frances

Resigned
Jewry Street, WinchesterSO23 8RZ
Secretary
Appointed 06 Dec 2011
Resigned 11 Jun 2012

THISTLETHWAYTE, Mark Edward

Resigned
Fairfield House, WaterloovillePO7 4RY
Secretary
Appointed 15 Dec 2006
Resigned 06 Dec 2011

GRAY, Fiona

Resigned
Jewry Street, WinchesterSO23 8RZ
Born May 1968
Director
Appointed 28 Aug 2013
Resigned 11 Nov 2025

GRIFFITHS, David John

Resigned
Jewry Street, WinchesterSO23 8RZ
Born March 1949
Director
Appointed 28 Aug 2013
Resigned 31 Mar 2025

ROLLS, Michael Garnet

Resigned
4 Cooper House, BerkhamstedHP4 2DX
Born January 1949
Director
Appointed 23 Feb 2007
Resigned 31 Mar 2013

THISTLETHWAYTE, John Robin

Resigned
Sorbrook Manor, BanburyOX17 3EG
Born December 1935
Director
Appointed 15 Dec 2006
Resigned 19 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Buckland Group Limited

Active
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021

Mr Mark Edward Thistlethwayte

Ceased
Jewry Street, WinchesterSO23 8RZ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 February 2021
SH19Statement of Capital
Legacy
18 February 2021
SH20SH20
Legacy
18 February 2021
CAP-SSCAP-SS
Resolution
18 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
8 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Legacy
23 November 2011
MG01MG01
Legacy
22 November 2011
MG01MG01
Legacy
22 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 April 2008
287Change of Registered Office
Legacy
9 January 2008
363sAnnual Return (shuttle)
Memorandum Articles
8 November 2007
MEM/ARTSMEM/ARTS
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
225Change of Accounting Reference Date
Incorporation Company
15 December 2006
NEWINCIncorporation