Company NameBuchanan & Curwen (Leatherhead) Limited
Company StatusActive
Company Number01522490
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Martyn Hickey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Nicholas Basil Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address15 Heymede
Leatherhead
Surrey
KT22 8PG
Secretary NameMr John Martyn Hickey
NationalityBritish
StatusCurrent
Appointed28 February 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr James Nicholas Morris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(39 years after company formation)
Appointment Duration4 years, 5 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address19 Sandlands Road
Walton On The Hill
Tadworth
KT20 7XB
Director NameMrs Deborah Jane Baker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1993)
RoleOffice Manager/Pa
Correspondence AddressMulberry House
Silkmore Lane
West Horsley
Surrey
KT24 6JQ
Director NameMr Stephen Dennis Potts
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2000)
RoleElectrical Engineer
Correspondence Address35 Sidney Road
Staines
Middlesex
TW18 4LP

Contact

Websiteb-and-c.co.uk

Location

Registered AddressUnit 44 Bookham Industrial Estate Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

143.3k at £1Buchanan & Curwen Group LTD
100.00%
Ordinary
1 at £1John Martyn Hickey
0.00%
Ordinary

Financials

Year2014
Net Worth£221,556
Cash£2,376
Current Liabilities£952,348

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

27 March 2009Delivered on: 8 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2006Delivered on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1983Delivered on: 9 September 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 November 2019Appointment of Mr James Nicholas Morris as a director on 1 November 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 April 2018Satisfaction of charge 3 in full (1 page)
7 March 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 July 2017Registered office address changed from Fairfield Works Upper Fairfield Road Leatherhead Surrey KT22 7HJ to Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Fairfield Works Upper Fairfield Road Leatherhead Surrey KT22 7HJ to Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 7 July 2017 (1 page)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 143,279
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 143,279
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 143,279
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 143,279
(5 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 143,279
(5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 143,279
(5 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (19 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (19 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Nicholas Basil Morris on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Nicholas Basil Morris on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Nicholas Basil Morris on 1 November 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (21 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (21 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (19 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (19 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (20 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (20 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
31 March 2005Return made up to 28/02/05; full list of members (7 pages)
31 March 2005Return made up to 28/02/05; full list of members (7 pages)
31 March 2005Accounts made up to 31 October 2004 (17 pages)
31 March 2005Accounts made up to 31 October 2004 (17 pages)
2 April 2004Accounts made up to 31 October 2003 (17 pages)
2 April 2004Accounts made up to 31 October 2003 (17 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 April 2003Accounts made up to 31 October 2002 (17 pages)
4 April 2003Accounts made up to 31 October 2002 (17 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
25 April 2002Accounts made up to 31 October 2001 (16 pages)
25 April 2002Accounts made up to 31 October 2001 (16 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 May 2001Accounts made up to 31 October 2000 (15 pages)
22 May 2001Accounts made up to 31 October 2000 (15 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
20 March 2000Return made up to 28/02/00; full list of members (7 pages)
20 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 February 2000Accounts made up to 31 October 1999 (16 pages)
8 February 2000Accounts made up to 31 October 1999 (16 pages)
1 March 1999Return made up to 28/02/99; full list of members (6 pages)
1 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 January 1999Accounts made up to 31 October 1998 (16 pages)
26 January 1999Accounts made up to 31 October 1998 (16 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
9 February 1998Accounts made up to 31 October 1997 (16 pages)
9 February 1998Accounts made up to 31 October 1997 (16 pages)
24 February 1997Return made up to 28/02/97; no change of members (4 pages)
24 February 1997Return made up to 28/02/97; no change of members (4 pages)
7 February 1997Accounts made up to 31 October 1996 (16 pages)
7 February 1997Accounts made up to 31 October 1996 (16 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
21 February 1996Accounts made up to 31 October 1995 (16 pages)
21 February 1996Accounts made up to 31 October 1995 (16 pages)
21 April 1995Return made up to 28/02/95; no change of members (4 pages)
21 April 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 May 1986Accounts made up to 31 October 1985 (12 pages)
2 May 1986Accounts made up to 31 October 1985 (12 pages)
2 May 1986Return made up to 26/02/86; full list of members (4 pages)
2 May 1986Return made up to 26/02/86; full list of members (4 pages)