Background WavePink WaveYellow Wave

BUCKLAND GROUP LIMITED (07115370)

BUCKLAND GROUP LIMITED (07115370) is an active UK company. incorporated on 4 January 2010. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUCKLAND GROUP LIMITED has been registered for 16 years. Current directors include BERESFORD, John Stuart, BRAGG, Paul Roger, LAMBERT, Paul and 4 others.

Company Number
07115370
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
20 Jewry Street, Winchester, SO23 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERESFORD, John Stuart, BRAGG, Paul Roger, LAMBERT, Paul, PAYNE, Crispin Jonathan, SULLIVAN, Mark Richard Alexander, THISTLETHWAYTE, Mark Edward, WATES, Andrew Eugene Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND GROUP LIMITED

BUCKLAND GROUP LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUCKLAND GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07115370

LTD Company

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (4 months ago)
Submitted on 9 January 2026 (4 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PORTCHESTER EQUITY LIMITED
From: 26 March 2010To: 4 October 2023
TYROLESE (676) LIMITED
From: 4 January 2010To: 26 March 2010
Contact
Address

20 Jewry Street Winchester, SO23 8RZ,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH
From: 4 January 2010To: 30 April 2010
Timeline

91 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Capital Update
Oct 11
Share Issue
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Capital Update
Nov 12
Share Issue
Nov 12
Funding Round
Nov 12
Share Issue
Nov 12
Funding Round
Apr 13
Funding Round
Jun 13
Share Issue
Sept 13
Share Issue
Dec 13
Share Issue
Dec 13
Share Issue
Jan 14
Funding Round
Mar 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Share Issue
Aug 14
Share Issue
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Apr 15
Director Left
Apr 15
Share Issue
Jun 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Funding Round
Nov 15
Share Issue
Jan 16
Share Issue
Jan 16
Share Issue
Jan 16
Share Buyback
Jan 16
Share Issue
Apr 16
Share Buyback
Sept 16
Share Issue
Sept 16
Share Issue
Nov 16
Share Issue
Jan 17
Share Issue
Jun 17
Share Issue
Jul 17
Share Buyback
Jul 17
Share Issue
Oct 17
Funding Round
Jan 18
Share Issue
Jan 18
Share Buyback
May 18
Share Buyback
May 18
Share Issue
May 18
Share Issue
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Oct 18
Funding Round
Nov 18
Share Issue
Jan 19
Share Issue
Apr 19
Director Left
May 19
Share Issue
Sept 19
Share Issue
Oct 19
Share Issue
Jan 20
Share Issue
Jan 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Buyback
Jul 23
Funding Round
Oct 23
Share Buyback
Apr 24
Share Buyback
Jul 24
Director Joined
Sept 24
Funding Round
Oct 24
Director Joined
Jun 25
Share Buyback
Oct 25
75
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 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 12 Sept 2022

BRAGG, Paul Roger

Active
Jewry Street, WinchesterSO23 8RZ
Born May 1970
Director
Appointed 22 Aug 2022

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Born April 1974
Director
Appointed 16 Dec 2011

PAYNE, Crispin Jonathan

Active
Jewry Street, WinchesterSO23 8RZ
Born March 1973
Director
Appointed 06 Sept 2024

SULLIVAN, Mark Richard Alexander

Active
Jewry Street, WinchesterSO23 8RZ
Born December 1971
Director
Appointed 13 Sept 2022

THISTLETHWAYTE, Mark Edward

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 12 Mar 2010

WATES, Andrew Eugene Paul

Active
Jewry Street, WinchesterSO23 8RZ
Born December 1969
Director
Appointed 04 Jun 2025

COWAN, Frances

Resigned
Jewry Street, WinchesterSO23 8RZ
Secretary
Appointed 12 Mar 2010
Resigned 11 Jun 2012

HARBORD, David Christopher

Resigned
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 16 Dec 2011
Resigned 22 Aug 2022

HORNER, David Alistair

Resigned
George Street, BathBA1 2EH
Born October 1959
Director
Appointed 23 Feb 2010
Resigned 23 Mar 2015

THISTLETHWAYTE, Robin

Resigned
Jewry Street, WinchesterSO23 8RZ
Born December 1935
Director
Appointed 12 Mar 2010
Resigned 10 May 2019

THORNE, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Director
Appointed 04 Jan 2010
Resigned 23 Feb 2010

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 04 Jan 2010
Resigned 23 Feb 2010

Persons with significant control

1

Mr Mark Edward Thistlethwayte

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Resolution
25 April 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2023
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Group
14 August 2023
AAMDAAMD
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
6 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
26 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares Treasury Capital Date
8 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares Treasury Capital Date
4 July 2017
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
8 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 September 2016
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
20 September 2016
AUDAUD
Resolution
9 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
12 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
8 July 2015
SH03Return of Purchase of Own Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
3 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
29 January 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
30 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 November 2012
SH19Statement of Capital
Legacy
8 November 2012
SH20SH20
Legacy
8 November 2012
CAP-SSCAP-SS
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2012
RESOLUTIONSResolutions
Miscellaneous
16 October 2012
MISCMISC
Auditors Resignation Company
20 September 2012
AUDAUD
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
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
Capital Alter Shares Subdivision
13 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 March 2011
SH10Notice of Particulars of Variation
Resolution
23 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Resolution
30 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Resolution
2 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 January 2010
NEWINCIncorporation