Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKLAND NEWTON CPT LIMITED
Company Information for

BUCKLAND NEWTON CPT LIMITED

EDWARDS & KEEPING UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
06209593
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckland Newton Cpt Ltd
BUCKLAND NEWTON CPT LIMITED was founded on 2007-04-11 and has its registered office in Dorchester. The organisation's status is listed as "Active". Buckland Newton Cpt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKLAND NEWTON CPT LIMITED
 
Legal Registered Office
EDWARDS & KEEPING UNITY CHAMBERS
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 06209593
Company ID Number 06209593
Date formed 2007-04-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND NEWTON CPT LIMITED
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 BUCKLAND NEWTON CPT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DENIS SUTER
Company Secretary 2013-04-12
SUSAN NICOLA BARKER
Director 2011-05-12
JACQUELINE ANN CUFF
Director 2010-02-04
LYSANDER PARSONS
Director 2014-01-16
ANDREW GEORGE STONE
Director 2007-08-31
JONATHAN CHESTER SULKIN
Director 2010-02-06
CHRISTOPHER DENIS SUTER
Director 2011-02-10
GILLIAN WATKIN
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
COLLETTE STEVENS
Director 2013-06-25 2016-03-10
EMMA JAYNE PHILLIPS
Director 2011-02-10 2014-07-14
RICHARD ALAN BENNETT
Director 2009-11-19 2014-01-28
JANE MARGARET PFEFFER
Company Secretary 2010-02-12 2013-01-10
JANE MARGARET PFEFFER
Director 2009-11-19 2013-01-10
TONY LEYLAND
Director 2008-11-01 2010-12-16
JULIAN DAVID LAWRENCE BUNKALL
Director 2007-04-11 2010-10-21
EDWARD CHARLES SOUTHEY
Company Secretary 2007-04-11 2010-02-11
EDWARD CHARLES SOUTHEY
Director 2007-04-11 2010-02-11
BRIDGET ELIZABETH HODGES
Director 2007-04-11 2010-02-04
GRAHAM HOUSE
Director 2007-04-11 2009-12-17
RICHARD ALAN BENNETT
Director 2009-11-19 2009-11-19
RICHARD TREVELYAN SEALY
Director 2007-04-11 2009-10-29
RICHARD AYLMER BONNIE
Director 2007-04-11 2008-10-03
MARK JOHN WYNDHAM NEEDHAM
Director 2007-04-11 2007-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN NICOLA BARKER PETROLEUM ENGINEERING CONSULTANTS LIMITED Director 1992-12-21 CURRENT 1982-07-16 Active - Proposal to Strike off
ANDREW GEORGE STONE ANDREW STONE ARCHITECT LIMITED Director 2006-10-06 CURRENT 2006-10-06 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Second filing of director appointment of Antony John Tufnell Parson
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEYLAND
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-17AP01DIRECTOR APPOINTED MR TONY LEYLAND
2022-02-17DIRECTOR APPOINTED MR ANTONY JOHN TUFNELL PARSON
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CH01Director's details changed for Mrs Stella Maree Pollard on 2020-10-30
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PHILLIPS
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AP03Appointment of Mrs Jacqueline Ann Cuff as company secretary on 2019-04-30
2019-11-14AP01DIRECTOR APPOINTED MRS STELLA MAREE POLLARD
2019-11-14TM02Termination of appointment of Christopher Denis Suter on 2019-04-30
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENIS SUTER
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-25AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE STEVENS
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MRS GILLIAN WATKIN
2015-01-28AP01DIRECTOR APPOINTED MR LYSANDER PARSONS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PHILLIPS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-08AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MRS COLLETTE STEVENS
2013-11-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16AP03Appointment of Mr Christopher Denis Suter as company secretary
2013-08-19CC04Statement of company's objects
2013-08-19RES01ADOPT ARTICLES 19/08/13
2013-05-07AR0111/04/13 ANNUAL RETURN FULL LIST
2013-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE PFEFFER
2013-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE PFEFFER
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-22AR0111/04/12 ANNUAL RETURN FULL LIST
2011-12-13AA30/04/11 TOTAL EXEMPTION FULL
2011-05-17AP01DIRECTOR APPOINTED MRS SUSAN NICOLA BARKER
2011-04-26AR0111/04/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MRS EMMA JAYNE PHILLIPS
2011-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DENIS SUTER
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEYLAND
2010-12-01RES01ADOPT ARTICLES 17/11/2010
2010-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-05AA30/04/10 TOTAL EXEMPTION FULL
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BUNKALL
2010-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE STONE / 25/04/2010
2010-04-19AR0111/04/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID LAWRENCE BUNKALL / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEYLAND / 16/04/2010
2010-03-05AP01DIRECTOR APPOINTED RICHARD ALAN BENNETT
2010-03-05AP01DIRECTOR APPOINTED JONATHAN CHESTER SULKIN
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SOUTHEY
2010-02-18AP03SECRETARY APPOINTED JANE MARGARET PFEFFER
2010-02-18AP01DIRECTOR APPOINTED RICHARD ALAN BENNETT
2010-02-18AP01DIRECTOR APPOINTED JANE MARGARET PFEFFER
2010-02-18AP01DIRECTOR APPOINTED JACQUELINE ANN CUFF
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HODGES
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOUSE
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEALY
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SOUTHEY
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM LOCKETTS KNAPP FARM BUCKLAND NEWTON DORCHESTER DORSET DT2 7BS
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-06-07363aANNUAL RETURN MADE UP TO 11/04/09
2008-11-27288aDIRECTOR APPOINTED MR TONY LEYLAND
2008-11-27363aANNUAL RETURN MADE UP TO 11/04/08
2008-11-27288aDIRECTOR APPOINTED MR ANDREW STONE
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR MARK NEEDHAM
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BONNIE
2008-09-22AA30/04/08 TOTAL EXEMPTION FULL
2007-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BUCKLAND NEWTON CPT LIMITED 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 BUCKLAND NEWTON CPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKLAND NEWTON CPT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of BUCKLAND NEWTON CPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLAND NEWTON CPT LIMITED
Trademarks
We have not found any records of BUCKLAND NEWTON CPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND NEWTON CPT LIMITED. 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 (55900 - Other accommodation) as BUCKLAND NEWTON CPT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BUCKLAND NEWTON CPT LIMITED 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 BUCKLAND NEWTON CPT LIMITED 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 BUCKLAND NEWTON CPT LIMITED 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.