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

BUCKINGHAM & SPARROW LIMITED

9 Lynn Rd., Littleport, Ely, CAMBS, CB6 1JL,
Company Registration Number
00877991
Private Limited Company
Active

Company Overview

About Buckingham & Sparrow Ltd
BUCKINGHAM & SPARROW LIMITED was founded on 1966-04-28 and has its registered office in Ely. The organisation's status is listed as "Active". Buckingham & Sparrow Limited is a Private Limited Company 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
BUCKINGHAM & SPARROW LIMITED
 
Legal Registered Office
9 Lynn Rd.
Littleport
Ely
CAMBS
CB6 1JL
Other companies in CB6
 
Filing Information
Company Number 00877991
Company ID Number 00877991
Date formed 1966-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-12
Account next due 2026-01-12
Latest return 2024-07-24
Return next due 2025-08-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213237209  
Last Datalog update: 2025-01-10 16:24:09
Primary Source:Companies House
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 & SPARROW LIMITED

Current Directors
Officer Role Date Appointed
DONALD REGINALD BUCKINGHAM
Company Secretary 1991-09-06
DONALD REGINALD BUCKINGHAM
Director 1991-09-06
JUDITH ANN BUCKINGHAM
Director 1991-09-06
JULIE SEYMOUR
Director 2001-01-01
PAUL SEYMOUR
Director 1994-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARY CREAK
Director 1991-09-06 1996-08-01
RICHARD CHARLES CREAK
Director 1991-09-06 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SEYMOUR CHAMBERS WAY MANAGEMENT LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
PAUL SEYMOUR LYNN ROAD MANAGEMENT LIMITED Director 2007-06-12 CURRENT 2007-06-12 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
2025-01-1012/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-14APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BUCKINGHAM
2024-08-14APPOINTMENT TERMINATED, DIRECTOR DONALD REGINALD BUCKINGHAM
2024-07-26CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2024-04-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-30Memorandum articles filed
2024-04-24Change of details for Paul Philip Seymour as a person with significant control on 2024-04-12
2024-04-24CESSATION OF DONALD REGINALD BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24CESSATION OF ROGER MALCOLM CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-1012/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16Change of details for Mr Donald Reginald Buckingham as a person with significant control on 2022-04-26
2023-10-16CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-18CESSATION OF LISA BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CESSATION OF BEVERLEY JANE MCPHERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CESSATION OF JULIE ANN SEYMOUR AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILIP SEYMOUR
2023-01-1112/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-04-26SH19Statement of capital on 2022-04-26 GBP 440
2022-04-26SH20Statement by Directors
2022-04-26CAP-SSSolvency Statement dated 18/02/22
2022-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-1212/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA12/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CH01Director's details changed for Paul Philip Seymour on 2021-09-06
2021-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD REGINALD BUCKINGHAM on 2021-09-06
2021-09-23CH01Director's details changed for Paul Philip Seymour on 2021-09-01
2021-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD REGINALD BUCKINGHAM on 2021-09-06
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN SEYMOUR
2021-04-12AA12/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-01-08AA12/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05SH20Statement by Directors
2019-11-05SH19Statement of capital on 2019-11-05 GBP 238,002
2019-11-05CAP-SSSolvency Statement dated 15/10/19
2019-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2018-12-17AA12/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06SH20Statement by Directors
2018-11-06SH19Statement of capital on 2018-11-06 GBP 275,502
2018-11-06CAP-SSSolvency Statement dated 18/10/18
2018-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-10-16CH01Director's details changed for Mrs Julie Seymour on 2018-09-06
2018-10-16PSC04Change of details for Mrs Julie Seymour as a person with significant control on 2018-09-06
2018-01-12AA12/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 425502
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHAPMAN
2017-09-26AD02Register inspection address changed to 6 High Street Ely Cambridgeshire CB7 4JU
2017-09-26PSC04Change of details for Mr Donald Reginald Buckingham as a person with significant control on 2016-04-06
2017-07-27SH20Statement by Directors
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 425502
2017-07-04SH1904/07/17 STATEMENT OF CAPITAL GBP 425502
2017-07-04CAP-SSSOLVENCY STATEMENT DATED 10/06/17
2017-07-04RES06REDUCE ISSUED CAPITAL 10/06/2017
2017-07-04SH1904/07/17 STATEMENT OF CAPITAL GBP 425502
2017-07-04CAP-SSSOLVENCY STATEMENT DATED 10/06/17
2017-07-04RES06REDUCE ISSUED CAPITAL 10/06/2017
2017-06-26MISCFORM 122 ON 31/10/2008 75000 CONVERTABLE SHARES OF 31 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK
2017-06-26MISCFORM 122 ON 01/05/2008 £75000 OF DEBENTURE STOCK WAS REDEEMED AT PAR
2017-06-26MISCFORM 122 ON 31/10/2007 75000 CONVERTABLE SHARES OF £1 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK
2017-06-26MISCFORM 122 ON 01/05/2007 £150000 OF DEBENTURE STOCK WAS REDEEMED AT PAR
2017-06-26MISCFORM 122 ON 20/10/2006 CONVETABLE SHARES OF £1 EACH WERE CONVERTED INTO £150000 OF DEBENTURE STOCK
2017-06-26MISCFORM 122 ON 02/05/2006 £150000 OF DEBENTURE STOCK WAS REDEEMED AT PAR
2017-06-26MISCFORM 1222 ON 20/10/2005 75000 CONVERTABLE SHARS OF £1 EACH WERE CONVERTED INTO 75000 OF DEBENTURE STOCK
2017-06-26MISCFORM 122 ON 05/04/2005 £75000 OF DEBENTURE STOCK WAS REDEEMED AT PAR
2017-06-26MISCFORM 122 ON 20/010/2004 75000 CONVERTIBLE SHARES OF £1 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK
2017-06-26MISCFORM 122 10/04/2014 £150000 OF DEBEBTURE STOCK WAS REDEEMED AT PAR
2017-06-26MISCFORM 122 20/10 2003 75000 CONVERTIBLE SHARES OF 31 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK
2017-06-26MISCFORM 123 DATED 18/07/2003 150000 CONVERTIBLE SHARES OF £1 EACH WERE CONVERTEDINTO £15000 OF DEBENTURE STOCK
2017-05-15SH0201/04/12 STATEMENT OF CAPITAL GBP 725502
2017-01-12AA12/04/16 TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 500502
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-03AA12/04/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 500502
2015-09-16AR0106/09/15 FULL LIST
2014-11-26AA12/04/14 TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 500502
2014-09-19AR0106/09/14 FULL LIST
2013-10-15AA12/04/13 TOTAL EXEMPTION SMALL
2013-09-10AR0106/09/13 FULL LIST
2012-09-12AR0106/09/12 FULL LIST
2012-08-13AA12/04/12 TOTAL EXEMPTION SMALL
2011-09-30AR0106/09/11 FULL LIST
2011-09-30AA12/04/11 TOTAL EXEMPTION SMALL
2010-10-14AA12/04/10 TOTAL EXEMPTION SMALL
2010-09-20AR0106/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SEYMOUR / 05/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN BUCKINGHAM / 05/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD REGINALD BUCKINGHAM / 05/09/2010
2010-02-10RES01ADOPT ARTICLES 05/02/2010
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-24363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SEYMOUR / 05/09/2009
2009-08-29AA12/04/09 TOTAL EXEMPTION SMALL
2009-08-2788(2)AD 28/09/08 GBP SI 200@1=200 GBP IC 800502/800702
2008-11-07363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-03AA12/04/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-06-10363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS; AMEND
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/07
2007-09-27363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/06
2006-11-03363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/04
2004-11-16363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-03-01363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/03
2003-09-02RES04NC INC ALREADY ADJUSTED 12/07/03
2003-09-02123£ NC 8000/3008000 12/07/03
2003-05-13169£ IC 954/442 01/04/03 £ SR 512@1=512
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/02
2003-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-22363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-09-14363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/01
2001-04-05288aNEW DIRECTOR APPOINTED
2001-02-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00
2000-09-20363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/99
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/98
1998-10-05363sRETURN MADE UP TO 06/09/98; CHANGE OF MEMBERS
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/97
1997-10-07363sRETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1997-06-30123NC INC ALREADY ADJUSTED 22/04/96
1997-06-0688(2)RAD 27/04/96--------- £ SI 140@1
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/96
1996-09-12363sRETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS
1996-08-18288DIRECTOR RESIGNED
1996-08-18288DIRECTOR RESIGNED
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/95
1995-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-11363sRETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/94
1994-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-28363sRETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0011922 Active Licenced property: LITTLEPORT 9 LYNN ROAD ELY GB CB6 1JL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & SPARROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-12
Annual Accounts
2013-04-12
Annual Accounts
2012-04-12
Annual Accounts
2011-04-12
Annual Accounts
2010-04-12
Annual Accounts
2009-04-12
Annual Accounts
2008-04-12
Annual Accounts
2007-04-12
Annual Accounts
2015-04-12
Annual Accounts
2016-04-12
Annual Accounts
2017-04-12
Annual Accounts
2018-04-12
Annual Accounts
2019-04-12
Annual Accounts
2021-04-12

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 & SPARROW LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM & SPARROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM & SPARROW LIMITED
Trademarks
We have not found any records of BUCKINGHAM & SPARROW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUCKINGHAM & SPARROW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2013-11-18 GBP £1,895 Parking Of Vehicles
East Cambridgeshire Council 2012-09-11 GBP £1,848 Parking Of Vehicles
East Cambridgeshire Council 2011-07-11 GBP £1,764 Parking Of Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM & SPARROW 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 BUCKINGHAM & SPARROW 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 BUCKINGHAM & SPARROW 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.
    Other companies at postcode CB6 1JL