Background WavePink WaveYellow Wave

BUCKLE FARMS LIMITED (07869533)

BUCKLE FARMS LIMITED (07869533) is an active UK company. incorporated on 2 December 2011. with registered office in Ottringham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUCKLE FARMS LIMITED has been registered for 14 years. Current directors include BUCKLE, Amanda Jane, BUCKLE, Richard James, BUCKLE, Robert Paul.

Company Number
07869533
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
West Farm, Ottringham, HU12 0AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLE, Amanda Jane, BUCKLE, Richard James, BUCKLE, Robert Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLE FARMS LIMITED

BUCKLE FARMS LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Ottringham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUCKLE FARMS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07869533

LTD Company

Age

14 Years

Incorporated 2 December 2011

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 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

West Farm Sunk Island Ottringham, HU12 0AP,

Previous Addresses

Regents Court Princess Street Hull HU2 8BA United Kingdom
From: 2 December 2011To: 11 January 2013
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jan 13
Loan Secured
Jun 15
New Owner
Dec 17
New Owner
Dec 17
Funding Round
May 18
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
Funding Round
Oct 22
Director Joined
Mar 23
3
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLE, Amanda Jane

Active
Sunk Island, OttringhamHU12 0AP
Born September 1976
Director
Appointed 22 Mar 2023

BUCKLE, Richard James

Active
Sunk Island, OttringhamHU12 0AP
Born July 1971
Director
Appointed 02 Dec 2011

BUCKLE, Robert Paul

Active
Sunk Island, OttringhamHU12 0AP
Born June 1970
Director
Appointed 02 Dec 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 02 Dec 2011
Resigned 02 Dec 2011

Persons with significant control

5

1 Active
4 Ceased

Robert Paul Buckle

Active
Sunk Island, OttringhamHU12 0AP
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Amanda Buckle

Ceased
Sunk Island, OttringhamHU12 0AP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Rebecca Buckle

Ceased
Sunk Island, OttringhamHU12 0AP
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Robert Paul Buckle

Ceased
Sunk Island, OttringhamHU12 0AP
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard James Buckle

Ceased
Sunk Island, OttringhamHU12 0AP
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Memorandum Articles
14 October 2022
MAMA
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Resolution
29 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Incorporation Company
2 December 2011
NEWINCIncorporation