Background WavePink WaveYellow Wave

BUCKMINSTER FARMS LIMITED (07161880)

BUCKMINSTER FARMS LIMITED (07161880) is an active UK company. incorporated on 18 February 2010. with registered office in Thame. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BUCKMINSTER FARMS LIMITED has been registered for 16 years. Current directors include TOLLEMACHE, Amanda Louise, Lady, TOLLEMACHE, Richard John, Sir.

Company Number
07161880
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
Two Brewers House, Thame, OX9 3BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
TOLLEMACHE, Amanda Louise, Lady, TOLLEMACHE, Richard John, Sir
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKMINSTER FARMS LIMITED

BUCKMINSTER FARMS LIMITED is an active company incorporated on 18 February 2010 with the registered office located in Thame. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BUCKMINSTER FARMS LIMITED was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

07161880

LTD Company

Age

16 Years

Incorporated 18 February 2010

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 22 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

WYMONDHAM FARMS LIMITED
From: 18 February 2010To: 15 April 2016
Contact
Address

Two Brewers House 50 North Street Thame, OX9 3BH,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 1 December 2023
Lion House Red Lion Street London WC1R 4GB
From: 18 February 2010To: 1 March 2016
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
May 10
Funding Round
Jun 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TOLLEMACHE, Amanda Louise, Lady

Active
50 North Street, ThameOX9 3BH
Born November 1968
Director
Appointed 18 Feb 2010

TOLLEMACHE, Richard John, Sir

Active
50 North Street, ThameOX9 3BH
Born May 1966
Director
Appointed 18 Feb 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Feb 2010
Resigned 18 Feb 2010

Persons with significant control

2

Sir Richard John Tollemache

Active
50 North Street, ThameOX9 3BH
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lady Amanda Louise Tollemache

Active
50 North Street, ThameOX9 3BH
Born November 1968

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

46

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Incorporation Company
18 February 2010
NEWINCIncorporation