UKBizDB.co.uk

C.S. BUCHANAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.s. Buchanan Limited. The company was founded 36 years ago and was given the registration number 02238771. The firm's registered office is in IPSWICH. You can find them at Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C.S. BUCHANAN LIMITED
Company Number:02238771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Director26 April 2018Active
Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA

Director13 August 2018Active
Wells Farm, Witnesham, Ipswich, IP6 9HT

Secretary-Active
Moat Farm, Combs, Stowmarket, IP14 2LF

Secretary25 July 2007Active
Wells Farm, Witnesham, Ipswich, IP6 9HT

Director-Active
Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director14 August 2014Active
Wells Farm, Witnesham, Ipswich, IP6 9HT

Director-Active

People with Significant Control

C.S. Buchanan Holdings Limited
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:Blyth House, Rendham Road, Saxmundham, United Kingdom, IP17 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mcauley Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:16, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorna Helena Mcauley
Notified on:17 November 2017
Status:Active
Date of birth:June 1962
Nationality:British
Address:Bdo Llp, 16 The Havens, Ipswich, IP3 9SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Richard Boscawen
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Bdo Llp, 16 The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas John Willett Tavener
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Bdo Llp, 16 The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Neil Silverthorne
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Bdo Llp, 16 The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-11Incorporation

Memorandum articles.

Download
2024-01-05Address

Change registered office address company with date old address new address.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

Move registers to sail company with new address.

Download
2021-08-09Address

Move registers to sail company with new address.

Download
2021-08-09Address

Move registers to sail company with new address.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.