Background WavePink WaveYellow Wave

BUCKHURST GROUP (HOLDINGS) LTD (11673685)

BUCKHURST GROUP (HOLDINGS) LTD (11673685) is an active UK company. incorporated on 13 November 2018. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUCKHURST GROUP (HOLDINGS) LTD has been registered for 7 years. Current directors include WALSH, John Patrick.

Company Number
11673685
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WALSH, John Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHURST GROUP (HOLDINGS) LTD

BUCKHURST GROUP (HOLDINGS) LTD is an active company incorporated on 13 November 2018 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUCKHURST GROUP (HOLDINGS) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11673685

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 4 September 2024
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 13 November 2018To: 4 April 2024
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jun 21
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 13 Nov 2018

Persons with significant control

1

John Patrick Walsh

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
20 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Auditors Resignation Company
11 May 2021
AUDAUD
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Incorporation Company
13 November 2018
NEWINCIncorporation