Background WavePink WaveYellow Wave

BUCKTHORN LONDON LIMITED (11469943)

BUCKTHORN LONDON LIMITED (11469943) is an active UK company. incorporated on 18 July 2018. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BUCKTHORN LONDON LIMITED has been registered for 7 years. Current directors include FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen.

Company Number
11469943
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKTHORN LONDON LIMITED

BUCKTHORN LONDON LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BUCKTHORN LONDON LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11469943

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SUN ST HOTEL LIMITED
From: 18 July 2018To: 23 February 2022
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 18 July 2018To: 19 February 2021
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Feb 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 18 Jul 2018

GROVE, Richard Charles

Active
Centre Park, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022

LITTLEFAIR, Stephen

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 18 Jul 2018

GREENALL, Thomas, The Hon.

Resigned
Centre Park, WarringtonWA1 1PP
Born November 1984
Director
Appointed 26 Jul 2018
Resigned 09 Feb 2026

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 01 Aug 2018
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 01 Aug 2018
Resigned 21 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Cygnet Court, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Mr Robin Michael Philpot Sheppard

Ceased
Centre Park, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2018
Ceased 21 Nov 2025

Mr Haydn Fentum

Ceased
Centre Park, WarringtonWA1 1PP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 21 Nov 2025

Mr Stephen Linton Littlefair

Ceased
Crosfield Street, WarringtonWA1 1UP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 18 Jul 2018
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2018
NEWINCIncorporation