Background WavePink WaveYellow Wave

BUCKLAND RAIL LIMITED (06769073)

BUCKLAND RAIL LIMITED (06769073) is an active UK company. incorporated on 9 December 2008. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (30200) and 1 other business activities. BUCKLAND RAIL LIMITED has been registered for 17 years. Current directors include BRAGG, Paul Roger, THISTLETHWAYTE, Mark Edward, TRAVERS, Noel James.

Company Number
06769073
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
Langwith Road, Mansfield, NG20 9SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BRAGG, Paul Roger, THISTLETHWAYTE, Mark Edward, TRAVERS, Noel James
SIC Codes
30200, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND RAIL LIMITED

BUCKLAND RAIL LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200) and 1 other business activity. BUCKLAND RAIL LIMITED was registered 17 years ago.(SIC: 30200, 30990)

Status

active

Active since 17 years ago

Company No

06769073

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

W.H. DAVIS (HOLDINGS) LIMITED
From: 27 June 2009To: 28 March 2024
ALLOY WIRE (HOLDINGS) LIMITED
From: 9 December 2008To: 27 June 2009
Contact
Address

Langwith Road Langwith Junction Mansfield, NG20 9SA,

Timeline

37 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Dec 10
Capital Update
Oct 11
Director Joined
Jan 13
Share Issue
Jan 14
Share Issue
Mar 14
Share Issue
Jun 14
Share Issue
Oct 14
Director Left
Mar 15
Director Left
May 16
Director Left
Feb 17
Funding Round
Nov 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
8
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRAGG, Paul Roger

Active
Langwith Junction, MansfieldNG20 9SA
Born May 1970
Director
Appointed 17 Feb 2022

THISTLETHWAYTE, Mark Edward

Active
Langwith Junction, MansfieldNG20 9SA
Born October 1964
Director
Appointed 23 Jul 2009

TRAVERS, Noel James

Active
Langwith Junction, MansfieldNG20 9SA
Born August 1969
Director
Appointed 28 Jan 2025

JACKSON, Mark Alan

Resigned
Langwith Junction, MansfieldNG20 9SA
Secretary
Appointed 23 Jul 2009
Resigned 28 Feb 2017

TYROLESE (SECRETARIAL) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 09 Dec 2008
Resigned 23 Jun 2009

BLACKWELL, Paul Anthony

Resigned
Langwith Junction, MansfieldNG20 9SA
Born October 1965
Director
Appointed 01 Sept 2022
Resigned 23 Oct 2023

BRYANT, Leslie Robert

Resigned
Langwith Junction, MansfieldNG20 9SA
Born January 1962
Director
Appointed 10 Jun 2019
Resigned 09 Jan 2026

CUNNINGHAM, Paul James

Resigned
Riverside Court, DerbyDE24 8JN
Born June 1979
Director
Appointed 31 Jan 2025
Resigned 28 Apr 2025

GREENWOOD, Stewart Clifford

Resigned
Langwith Junction, MansfieldNG20 9SA
Born December 1960
Director
Appointed 10 Jun 2019
Resigned 31 Mar 2022

HALL, John Andrew

Resigned
Langwith Junction, MansfieldNG20 9SA
Born May 1976
Director
Appointed 10 Jun 2019
Resigned 09 Jan 2026

HAMER, Jonathan

Resigned
Langwith Junction, MansfieldNG20 9SA
Born January 1967
Director
Appointed 10 Jun 2019
Resigned 30 Jun 2023

HARBORD, David Christopher

Resigned
Langwith Junction, MansfieldNG20 9SA
Born February 1961
Director
Appointed 09 Jan 2013
Resigned 17 Feb 2022

HARROLD, Tracy

Resigned
Riverside Court, DerbyDE24 8JN
Born June 1970
Director
Appointed 23 Oct 2023
Resigned 31 Dec 2024

HORNER, David Alistair

Resigned
Langwith Junction, MansfieldNG20 9SA
Born October 1959
Director
Appointed 23 Jun 2009
Resigned 25 Mar 2015

HOUGHTON, Andrew

Resigned
Langwith Road, MansfieldNG20 9RN
Born January 1975
Director
Appointed 23 Oct 2023
Resigned 09 Jan 2026

JACKSON, Mark Alan

Resigned
Langwith Junction, MansfieldNG20 9SA
Born July 1959
Director
Appointed 23 Jul 2009
Resigned 28 Feb 2017

KEVINS, Andrew Michael

Resigned
Langwith Junction, MansfieldNG20 9SA
Born April 1961
Director
Appointed 08 Jun 2023
Resigned 31 Dec 2024

SHARPE, Derrick

Resigned
Langwith Junction, MansfieldNG20 9SA
Born August 1930
Director
Appointed 23 Jul 2009
Resigned 23 Jul 2010

THISTLETHWAYTE, Robin

Resigned
AdderburyOX17 3EG
Born December 1935
Director
Appointed 23 Jul 2009
Resigned 12 May 2016

WALKER, Adam Davey

Resigned
10 Cumberland Road, LondonSW13 9LY
Born October 1965
Director
Appointed 09 Dec 2008
Resigned 23 Jun 2009

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 09 Dec 2008
Resigned 23 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
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 28 Sept 2023
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Resolution
14 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Auditors Resignation Company
20 September 2016
AUDAUD
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Resolution
21 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 March 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Miscellaneous
16 October 2012
MISCMISC
Auditors Resignation Company
25 September 2012
AUDAUD
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Legacy
13 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2011
SH19Statement of Capital
Legacy
13 October 2011
CAP-SSCAP-SS
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Statement Of Affairs
30 September 2009
SASA
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
3 September 2009
SASA
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
287Change of Registered Office
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2008
NEWINCIncorporation