Background WavePink WaveYellow Wave

BUCCAL DISTRIBUTION LTD (06374038)

BUCCAL DISTRIBUTION LTD (06374038) is an active UK company. incorporated on 18 September 2007. with registered office in Stockbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUCCAL DISTRIBUTION LTD has been registered for 18 years. Current directors include PHILLIPS, Georgina Clare.

Company Number
06374038
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
Vine Cottage, Stockbridge, SO20 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PHILLIPS, Georgina Clare
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCAL DISTRIBUTION LTD

BUCCAL DISTRIBUTION LTD is an active company incorporated on 18 September 2007 with the registered office located in Stockbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUCCAL DISTRIBUTION LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06374038

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Vine Cottage Orange Lane Stockbridge, SO20 8JB,

Previous Addresses

Water Cottage Little Ann Andover Hampshire SP11 7NR
From: 22 September 2015To: 17 November 2025
3rd Floor 220 Queenstown Road London SW8 4LP
From: 4 March 2011To: 22 September 2015
4 Ingate Place London SW8 3NS
From: 25 February 2010To: 4 March 2011
75 Maygrove Road London NW6 2EG
From: 18 September 2007To: 25 February 2010
Timeline

3 key events • 2007 - 2009

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Left
Oct 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PHILLIPS, Georgina Clare

Active
Orange Lane, StockbridgeSO20 8JB
Born September 1980
Director
Appointed 19 Oct 2009

MCGIVERN, Simon Philip

Resigned
220 Queenstown Road, LondonSW8 4LP
Secretary
Appointed 18 Sept 2007
Resigned 01 Apr 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 18 Sept 2007
Resigned 18 Sept 2007

MCGIVERN, Joanna Mary Louisa

Resigned
12 Cranford Road, LondonSW11 7NZ
Born June 1972
Director
Appointed 18 Sept 2007
Resigned 19 Oct 2009

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 18 Sept 2007
Resigned 18 Sept 2007

Persons with significant control

2

Mr James William Phillips

Active
Orange Lane, StockbridgeSO20 8JB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Philip Mcgivern

Active
Orange Lane, StockbridgeSO20 8JB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
88(2)R88(2)R
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Incorporation Company
18 September 2007
NEWINCIncorporation