Background WavePink WaveYellow Wave

BUCKLEBURY FARM LIMITED (12965643)

BUCKLEBURY FARM LIMITED (12965643) is an active UK company. incorporated on 21 October 2020. with registered office in Dorchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 1 other business activities. BUCKLEBURY FARM LIMITED has been registered for 5 years. Current directors include CHANDLER, Jessica, FATTUHI, Imad Simon, MURRAY, James David George and 1 others.

Company Number
12965643
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
16 Wadebridge Square, Dorchester, DT1 3AQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CHANDLER, Jessica, FATTUHI, Imad Simon, MURRAY, James David George, SHUTE, Oliver James
SIC Codes
01490, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEBURY FARM LIMITED

BUCKLEBURY FARM LIMITED is an active company incorporated on 21 October 2020 with the registered office located in Dorchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 1 other business activity. BUCKLEBURY FARM LIMITED was registered 5 years ago.(SIC: 01490, 93290)

Status

active

Active since 5 years ago

Company No

12965643

LTD Company

Age

5 Years

Incorporated 21 October 2020

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 25 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

16 Wadebridge Square Poundbury Dorchester, DT1 3AQ,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 21
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHANDLER, Jessica

Active
Wadebridge Square, DorchesterDT1 3AQ
Born November 1998
Director
Appointed 17 Feb 2026

FATTUHI, Imad Simon

Active
Inderwick Road, LondonN8 9JY
Born August 1980
Director
Appointed 21 Oct 2020

MURRAY, James David George

Active
10-15 Queen Street, LondonEC4N 1TX
Born February 1970
Director
Appointed 21 Oct 2020

SHUTE, Oliver James

Active
16 Wadebridge Square, DorchesterDT1 3AQ
Born December 1979
Director
Appointed 03 Mar 2021

MATTHEWS, James Spencer

Resigned
Derby Street, LondonW1J 7AD
Born August 1975
Director
Appointed 21 Oct 2020
Resigned 29 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr James Spencer Matthews

Ceased
Derby Street, LondonW1J 7AD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 29 Jan 2026

Mr James David George Murray

Active
10-15 Queen Street, LondonEC4N 1TX
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Incorporation Company
21 October 2020
NEWINCIncorporation