Background WavePink WaveYellow Wave

BUCHANAN FARMS LTD (13620280)

BUCHANAN FARMS LTD (13620280) is an active UK company. incorporated on 14 September 2021. with registered office in Sandwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. BUCHANAN FARMS LTD has been registered for 4 years. Current directors include MASLEN, Oliver John, POWNALL, Lindsey Jane, WHATELY, Richard Marcus.

Company Number
13620280
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
Pepperness Montagu Road, Sandwich, CT13 9FA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MASLEN, Oliver John, POWNALL, Lindsey Jane, WHATELY, Richard Marcus
SIC Codes
01500, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHANAN FARMS LTD

BUCHANAN FARMS LTD is an active company incorporated on 14 September 2021 with the registered office located in Sandwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. BUCHANAN FARMS LTD was registered 4 years ago.(SIC: 01500, 41100)

Status

active

Active since 4 years ago

Company No

13620280

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Pepperness Montagu Road Discovery Park Sandwich, CT13 9FA,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX
From: 11 January 2022To: 23 December 2025
The Stable Yard Chilton Aylesbury HP18 9LR England
From: 14 September 2021To: 11 January 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 23
Loan Secured
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MASLEN, Oliver John

Active
7 Portman Mews South, LondonW1H 6AY
Born October 1996
Director
Appointed 22 Dec 2025

POWNALL, Lindsey Jane

Active
Montagu Road, SandwichCT13 9FA
Born January 1962
Director
Appointed 22 Dec 2025

WHATELY, Richard Marcus

Active
7 Portman Mews South, LondonW1H 6AY
Born March 1977
Director
Appointed 22 Dec 2025

AUBREY-FLETCHER, Harry Buchanan

Resigned
Glass Wharf, BristolBS2 0ZX
Born March 1982
Director
Appointed 14 Sept 2021
Resigned 24 Dec 2021

HAMILTON STUBBER, Henry James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1984
Director
Appointed 24 Dec 2021
Resigned 22 Dec 2025

HEDGES, Michael Lee

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1967
Director
Appointed 07 Nov 2024
Resigned 22 Dec 2025

LAING, Frederick Charles Grant

Resigned
Glass Wharf, BristolBS2 0ZX
Born November 1985
Director
Appointed 24 Dec 2021
Resigned 22 Dec 2025

WHATELY, Richard Marcus

Resigned
Glass Wharf, BristolBS2 0ZX
Born March 1977
Director
Appointed 24 Dec 2021
Resigned 06 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Glass Wharf, BristolBS2 0ZX

Nature of Control

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

Mr Harry Buchanan Aubrey-Fletcher

Ceased
Glass Wharf, BristolBS2 0ZX
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 30 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Memorandum Articles
2 January 2026
MAMA
Resolution
31 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Incorporation Company
14 September 2021
NEWINCIncorporation