Company NameBuchanan & Curwen Group Limited
DirectorsJohn Martyn Hickey and Nicholas Basil Morris
Company StatusActive
Company Number06691866
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 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
Appointed08 September 2008(same day as company formation)
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
Appointed08 September 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address15 Heymede
Leatherhead
Surrey
KT22 8PG
Secretary NameMr John Martyn Hickey
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitebuchananandcurwen.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

2.6k at £100Nicholas Basil Morris
64.65%
Ordinary
1.4k at £100John Martyn Hickey
35.35%
Ordinary

Financials

Year2014
Net Worth£1,274,961
Current Liabilities£285,994

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

8 February 2017Delivered on: 15 February 2017
Persons entitled:
Mr Nicholas Basil Morris
Mr John Martyn Hickey

Classification: A registered charge
Particulars: Freehold property lying to the south east side of upper fairfield road t/n SY512373.
Outstanding
27 March 2009Delivered on: 17 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the fairfield upper fairfield road leatherhead surrey.
Outstanding
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

Filing History

21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
18 June 2018Satisfaction of charge 1 in full (1 page)
5 March 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
2 October 2017Satisfaction of charge 066918660003 in full (1 page)
2 October 2017Satisfaction of charge 066918660003 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
7 July 2017Registered office address changed from The Fairfield 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 The Fairfield 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)
15 February 2017Registration of charge 066918660003, created on 8 February 2017 (9 pages)
15 February 2017Registration of charge 066918660003, created on 8 February 2017 (9 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400,000
(5 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400,000
(5 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400,000
(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)
19 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 400,000
(5 pages)
19 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 400,000
(5 pages)
19 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 400,000
(5 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (19 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (19 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400,000
(5 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400,000
(5 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400,000
(5 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
7 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
12 November 2009Statement of capital following an allotment of shares on 17 June 2009
  • GBP 1
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 17 June 2009
  • GBP 1
(2 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 December 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
24 December 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
17 December 2008Ad 31/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
17 December 2008Ad 31/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
23 September 2008Appointment terminated director alan milne (1 page)
23 September 2008Director appointed nicholas basil morris (3 pages)
23 September 2008Director and secretary appointed john martyn hickey (3 pages)
23 September 2008Director and secretary appointed john martyn hickey (3 pages)
23 September 2008Director appointed nicholas basil morris (3 pages)
23 September 2008Appointment terminated director alan milne (1 page)
23 September 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
23 September 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
8 September 2008Incorporation (12 pages)
8 September 2008Incorporation (12 pages)