Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM CONCEPTS LTD
Company Information for

BUCKINGHAM CONCEPTS LTD

2 Winchester Place, North Street, Poole, BH15 1NX,
Company Registration Number
04934495
Private Limited Company
Active

Company Overview

About Buckingham Concepts Ltd
BUCKINGHAM CONCEPTS LTD was founded on 2003-10-16 and has its registered office in Poole. The organisation's status is listed as "Active". Buckingham Concepts Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKINGHAM CONCEPTS LTD
 
Legal Registered Office
2 Winchester Place
North Street
Poole
BH15 1NX
Other companies in BH15
 
Filing Information
Company Number 04934495
Company ID Number 04934495
Date formed 2003-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2026-03-18
Return next due 2027-04-01
Type of accounts MICRO ENTITY
Last Datalog update: 2026-03-31 15:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM CONCEPTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKINGHAM CONCEPTS LTD

Current Directors
Officer Role Date Appointed
SIMON BUCKINGHAM
Company Secretary 2003-10-16
SIMON JOHN BUCKINGHAM
Director 2003-10-16
CHRISTINE ANN CLARKE
Director 2003-10-16
PAUL LEITH-SMITH
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-16 2003-10-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-16 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BUCKINGHAM BUCKINGHAM WELLBEING LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-07 Dissolved 2018-07-10
SIMON BUCKINGHAM CHRIS CLARKE HEALTHCARE LIMITED Company Secretary 2004-10-19 CURRENT 2004-05-24 Dissolved 2015-10-27
SIMON BUCKINGHAM BUCKINGHAM HEALTHCARE LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
SIMON JOHN BUCKINGHAM LOVEWOOD KITCHENS AND INTERIORS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2016-12-06
SIMON JOHN BUCKINGHAM BUCKINGHAM WELLBEING LIMITED Director 2009-04-28 CURRENT 2009-04-07 Dissolved 2018-07-10
SIMON JOHN BUCKINGHAM BUCKINGHAM HEALTHCARE LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
CHRISTINE ANN CLARKE BUCKINGHAM WELLBEING LIMITED Director 2009-04-28 CURRENT 2009-04-07 Dissolved 2018-07-10
CHRISTINE ANN CLARKE CHRIS CLARKE HEALTHCARE LIMITED Director 2004-06-14 CURRENT 2004-05-24 Dissolved 2015-10-27
CHRISTINE ANN CLARKE BUCKINGHAM HEALTHCARE LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
PAUL LEITH-SMITH CHRIS CLARKE HEALTHCARE LIMITED Director 2004-11-17 CURRENT 2004-05-24 Dissolved 2015-10-27
PAUL LEITH-SMITH BUCKINGHAM HEALTHCARE LIMITED Director 2004-11-17 CURRENT 2001-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25
2026-03-20CONFIRMATION STATEMENT MADE ON 18/03/26, WITH UPDATES
2026-03-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY BUCKINGHAM
2025-12-10Purchase of own shares
2025-11-19Cancellation of shares. Statement of capital on 2025-10-30 GBP 1,301
2025-11-19Resolutions passed:<ul><li>Resolution Re: in so far as any provision of co.articles would (but for this resolution) have to be complied with before terms of proposed contract may properly be fulfilled, such provision shall be waived 30/10/2025<li>Resoluti
2025-11-12REGISTERED OFFICE CHANGED ON 12/11/25 FROM Tower House Parkstone Road Poole Dorset BH15 2JH
2025-11-07APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BUCKINGHAM
2025-11-07Termination of appointment of Simon Buckingham on 2025-11-06
2025-09-22CONFIRMATION STATEMENT MADE ON 01/09/25, WITH NO UPDATES
2025-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-09-24CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-02-17SH03Purchase of own shares
2021-01-26RES13Resolutions passed:
  • Provision in articles waived 21/12/2020
  • Resolution of authority to purchase a number of shares
2021-01-25SH06Cancellation of shares. Statement of capital on 2020-12-21 GBP 1,600
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEITH-SMITH
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-01PSC07CESSATION OF SIMON JOHN BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01PSC07CESSATION OF SIMON JOHN BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-02-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Mr Simon Buckingham on 2013-10-16
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-19CH01Director's details changed for Mr Simon Buckingham on 2012-03-16
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM 87 London Road Cowplain Waterlooville Hampshire PO8 8XB
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BUCKINGHAM / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CLARKE / 16/03/2012
2012-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON BUCKINGHAM on 2012-03-16
2012-01-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0116/10/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0116/10/10 ANNUAL RETURN FULL LIST
2010-03-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0116/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BUCKINGHAM / 15/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CLARKE / 15/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEITH-SMITH / 15/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BUCKINGHAM / 15/10/2009
2009-04-13AA30/06/08 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-23225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-2088(2)AD 25/04/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2007-11-07363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-07363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-1288(2)R
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-05123NC INC ALREADY ADJUSTED 08/03/06
2006-04-05RES04
2005-11-03363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-28363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 108 BAFFINS ROAD, MILTON PORTSMOUTH HAMPSHIRE PO3 6BQ
2003-12-18123NC INC ALREADY ADJUSTED 16/10/03
2003-12-18RES04
2003-12-1888(2)R
2003-11-12225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bSECRETARY RESIGNED
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM CONCEPTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM CONCEPTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKINGHAM CONCEPTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2011-07-01 £ 470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKINGHAM CONCEPTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2,000
Current Assets 2011-07-01 £ 262
Debtors 2011-07-01 £ 262
Fixed Assets 2011-07-01 £ 103
Shareholder Funds 2011-07-01 £ 105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKINGHAM CONCEPTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM CONCEPTS LTD
Trademarks
We have not found any records of BUCKINGHAM CONCEPTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM CONCEPTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUCKINGHAM CONCEPTS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM CONCEPTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM CONCEPTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKINGHAM CONCEPTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.