Bucknell Holdings Limited READING


Founded in 1983, Bucknell Holdings, classified under reg no. 01692714 is an active company. Currently registered at Oaklea RG7 6PB, Reading the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 18th January 2002 Bucknell Holdings Limited is no longer carrying the name Bucknell Brothers (holdings).

The company has 2 directors, namely Richard B., William B.. Of them, Richard B., William B. have been with the company the longest, being appointed on 19 September 1991. As of 28 April 2024, there were 7 ex directors - Rebecca M., Andrew B. and others listed below. There were no ex secretaries.

Bucknell Holdings Limited Address / Contact

Office Address Oaklea
Office Address2 Chapel Row
Town Reading
Post code RG7 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692714
Date of Incorporation Thu, 20th Jan 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

William B.

Position: Secretary

Resigned:

Richard B.

Position: Director

Appointed: 19 September 1991

William B.

Position: Director

Appointed: 19 September 1991

Rebecca M.

Position: Director

Appointed: 23 December 2014

Resigned: 20 January 2016

Andrew B.

Position: Director

Appointed: 25 September 2002

Resigned: 14 December 2014

Stephen B.

Position: Director

Appointed: 19 September 1991

Resigned: 20 January 2016

George B.

Position: Director

Appointed: 19 September 1991

Resigned: 20 January 2015

John B.

Position: Director

Appointed: 19 September 1991

Resigned: 20 January 2016

Thomas B.

Position: Director

Appointed: 19 September 1991

Resigned: 20 September 2002

David R.

Position: Director

Appointed: 19 September 1991

Resigned: 30 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Richard B. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bucknell Brothers (holdings) January 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand33 9956 3634 23682361 78110 4885 078
Current Assets160 317131 520132 087132 675189 477196 892200 034
Debtors6 5725 4078 10112 1017 91064 50873 060
Net Assets Liabilities139 828109 430108 300108 435109 694109 719112 231
Total Inventories119 750119 750119 750119 750119 786121 896121 896
Other
Average Number Employees During Period   2222
Creditors20 48922 09023 78724 24079 78387 17387 803
Number Shares Issued Fully Paid 600600600600600600
Other Inventories     121 896121 896
Par Value Share  11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, September 2023
Free Download (7 pages)

Company search