ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckminster Broadband Limited

Buckminster Broadband Limited is an active company incorporated on 20 March 2012 with the registered office located in Grantham, Leicestershire. Buckminster Broadband Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07997431
Private limited company
Age
13 years
Incorporated 20 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (1 month remaining)
Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
England
Address changed on 2 Apr 2024 (1 year 7 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
01476 860471
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in Nov 1968
Sir Richard John Tollemache
PSC • British • Lives in UK • Born in May 1966
Mr Peter Thomas Watts Mackie
PSC • British • Lives in UK • Born in Mar 1963
Mr James Michael Ross Saunders Watson
PSC • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buckminster Management Limited
Lady Amanda Louise Tollemache and Sir Richard John Tollemache are mutual people.
Active
Buckminster Farms Limited
Lady Amanda Louise Tollemache and Sir Richard John Tollemache are mutual people.
Active
Buckminster Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Farming Company Limited
Sir Richard John Tollemache is a mutual person.
Active
Nameco (No.394) Limited
Sir Richard John Tollemache is a mutual person.
Active
Ham Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Hanby Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Lincoln County Assembly Rooms
Sir Richard John Tollemache is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£46.01K
Increased by £1.73K (+4%)
Total Liabilities
-£16.5K
Decreased by £18.69K (-53%)
Net Assets
£29.52K
Increased by £20.42K (+225%)
Debt Ratio (%)
36%
Decreased by 43.61% (-55%)
Latest Activity
Peter Thomas Watts Mackie (PSC) Appointed
6 Months Ago on 28 Apr 2025
James Michael Ross Saunders Watson (PSC) Appointed
6 Months Ago on 28 Apr 2025
Buckminster Farms Limited (PSC) Resigned
6 Months Ago on 28 Apr 2025
Richard John Tollemache (PSC) Appointed
6 Months Ago on 28 Apr 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Micro Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Buckminster Farms Limited (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover Buckminster Broadband Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Richard John Tollemache as a person with significant control on 28 April 2025
Submitted on 2 Oct 2025
Cessation of Buckminster Farms Limited as a person with significant control on 28 April 2025
Submitted on 2 Oct 2025
Notification of James Michael Ross Saunders Watson as a person with significant control on 28 April 2025
Submitted on 2 Oct 2025
Notification of Peter Thomas Watts Mackie as a person with significant control on 28 April 2025
Submitted on 2 Oct 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 4 Apr 2025
Micro company accounts made up to 5 April 2024
Submitted on 18 Dec 2024
Change of details for Buckminster Farms Limited as a person with significant control on 1 December 2023
Submitted on 24 May 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 2 April 2024
Submitted on 2 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 2 Apr 2024
Micro company accounts made up to 5 April 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year