Background WavePink WaveYellow Wave

BUCKFIELD HOLDINGS LTD (11667880)

BUCKFIELD HOLDINGS LTD (11667880) is an active UK company. incorporated on 8 November 2018. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUCKFIELD HOLDINGS LTD has been registered for 7 years. Current directors include BUXTON, Andrew Edward.

Company Number
11667880
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Shms House, Fareham, PO15 5TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUXTON, Andrew Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKFIELD HOLDINGS LTD

BUCKFIELD HOLDINGS LTD is an active company incorporated on 8 November 2018 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUCKFIELD HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11667880

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Shms House 20 Little Park Farm Road Fareham, PO15 5TD,

Previous Addresses

24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
From: 17 September 2020To: 23 May 2024
1 Gardenia Drive Fareham Hampshire PO15 5DN United Kingdom
From: 8 November 2018To: 17 September 2020
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Sept 20
Funding Round
Sept 20
Loan Secured
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUXTON, Andrew Edward

Active
20 Little Park Farm Road, FarehamPO15 5TD
Born July 1974
Director
Appointed 08 Nov 2018

FIELD, Peter William

Resigned
20 Little Park Farm Road, FarehamPO15 5TD
Born August 1978
Director
Appointed 08 Nov 2018
Resigned 30 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Peter William Field

Ceased
20 Little Park Farm Road, FarehamPO15 5TD
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 30 Dec 2025

Mr Andrew Edward Buxton

Active
Hussar Court, WaterloovillePO7 7SQ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2020
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Incorporation Company
8 November 2018
NEWINCIncorporation