About

Registered Number: 00877991
Date of Incorporation: 28/04/1966 (58 years and 11 months ago)
Company Status: Active
Registered Address: 9 Lynn Rd., Littleport, Ely, Cambs, CB6 1JL

 

Having been setup in 1966, Buckingham & Sparrow Ltd are based in Cambs, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Buckingham, Donald Reginald, Buckingham, Judith Ann, Seymour, Julie Ann, Seymour, Paul Philip, Creak, Linda Mary, Creak, Richard Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Donald Reginald N/A - 1
BUCKINGHAM, Judith Ann N/A - 1
SEYMOUR, Julie Ann 01 January 2001 - 1
SEYMOUR, Paul Philip 28 February 1994 - 1
CREAK, Linda Mary N/A 01 August 1996 1
CREAK, Richard Charles N/A 01 August 1996 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 08 January 2020
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
SH19 - Statement of capital 05 November 2019
CAP-SS - N/A 05 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 06 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2018
SH19 - Statement of capital 06 November 2018
CAP-SS - N/A 06 November 2018
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
PSC04 - N/A 16 October 2018
AA - Annual Accounts 12 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2017
PSC04 - N/A 26 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2017
RESOLUTIONS - N/A 04 July 2017
SH19 - Statement of capital 04 July 2017
CAP-SS - N/A 04 July 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
MISC - Miscellaneous document 26 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
RESOLUTIONS - N/A 10 February 2010
CC04 - Statement of companies objects 10 February 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 October 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 November 2003
RESOLUTIONS - N/A 02 September 2003
123 - Notice of increase in nominal capital 02 September 2003
169 - Return by a company purchasing its own shares 13 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 22 January 2003
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AAMD - Amended Accounts 14 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 September 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 07 October 1997
123 - Notice of increase in nominal capital 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 12 September 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 28 October 1994
169 - Return by a company purchasing its own shares 06 July 1994
RESOLUTIONS - N/A 28 April 1994
288 - N/A 21 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 16 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1993
RESOLUTIONS - N/A 01 June 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 18 February 1991
395 - Particulars of a mortgage or charge 30 May 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 23 August 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 1990 Fully Satisfied

N/A

Legal charge 13 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.