Background WavePink WaveYellow Wave

JACK BUCK (FARMS) LIMITED (07215656)

JACK BUCK (FARMS) LIMITED (07215656) is an active UK company. incorporated on 7 April 2010. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. JACK BUCK (FARMS) LIMITED has been registered for 16 years. Current directors include BUCK, David Jonathon, BUCK, Robin Joseph, PEROWNE, Julian Peter Francis and 1 others.

Company Number
07215656
Status
active
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
Green Lane, Spalding, PE12 6LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BUCK, David Jonathon, BUCK, Robin Joseph, PEROWNE, Julian Peter Francis, PEROWNE, Penelope Ann
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK BUCK (FARMS) LIMITED

JACK BUCK (FARMS) LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. JACK BUCK (FARMS) LIMITED was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

07215656

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

JACK BUCK 2010 LIMITED
From: 7 April 2010To: 21 June 2010
Contact
Address

Green Lane Moulton Seas End Spalding, PE12 6LT,

Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 17
Loan Secured
Aug 19
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PEROWNE, Penelope Ann

Active
Moulton Seas End, SpaldingPE12 6LT
Secretary
Appointed 07 Apr 2010

BUCK, David Jonathon

Active
Moulton Seas End, SpaldingPE12 6LT
Born March 1942
Director
Appointed 07 Apr 2010

BUCK, Robin Joseph

Active
Moulton Seas End, SpaldingPE12 6LT
Born June 1948
Director
Appointed 07 Apr 2010

PEROWNE, Julian Peter Francis

Active
Moulton Seas End, SpaldingPE12 6LT
Born October 1972
Director
Appointed 07 Apr 2010

PEROWNE, Penelope Ann

Active
Moulton Seas End, SpaldingPE12 6LT
Born May 1974
Director
Appointed 07 Apr 2010

ADELINE, Ben William

Resigned
Green Lane, SpaldingPE12 6LT
Born March 1981
Director
Appointed 16 May 2017
Resigned 07 Dec 2023

Persons with significant control

1

Jack Buck (Holdings) Limited

Active
SpaldingPE12 6LT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2010
NEWINCIncorporation