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

BUDDLEFORD ESTATES LIMITED

BROADOAK, CLYST HYDON, CULLOMPTON, DEVON, EX15 2NH,
Company Registration Number
00718051
Private Limited Company
Active

Company Overview

About Buddleford Estates Ltd
BUDDLEFORD ESTATES LIMITED was founded on 1962-03-15 and has its registered office in Cullompton. The organisation's status is listed as "Active". Buddleford Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUDDLEFORD ESTATES LIMITED
 
Legal Registered Office
BROADOAK
CLYST HYDON
CULLOMPTON
DEVON
EX15 2NH
Other companies in EX15
 
Filing Information
Company Number 00718051
Company ID Number 00718051
Date formed 1962-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB141052911  
Last Datalog update: 2024-02-07 01:29:51
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 BUDDLEFORD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT MITCHEM
Company Secretary 2007-02-20
ANDREW STEPHEN MITCHEM
Director 1992-07-24
DAVID ROBERT MITCHEM
Director 1992-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY MITCHEM
Company Secretary 1991-02-21 2007-02-20
CAROLINE MARY MITCHEM
Director 1991-02-21 2007-02-20
GERALD ALAN MITCHEM
Director 1991-02-21 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT MITCHEM MITCHEM BROTHERS LIMITED Company Secretary 2007-02-20 CURRENT 2003-01-09 Active
DAVID ROBERT MITCHEM CLYST VIEW POULTRY LIMITED Company Secretary 2007-01-18 CURRENT 2003-01-06 Dissolved 2014-03-17
DAVID ROBERT MITCHEM MITCHEM FARMING LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active
ANDREW STEPHEN MITCHEM MITCHEM FARMING LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
ANDREW STEPHEN MITCHEM CLYST VIEW POULTRY LIMITED Director 2003-01-26 CURRENT 2003-01-06 Dissolved 2014-03-17
ANDREW STEPHEN MITCHEM MITCHEM BROTHERS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
DAVID ROBERT MITCHEM BITBLUE LIMITED Director 2014-04-09 CURRENT 2014-01-07 Active
DAVID ROBERT MITCHEM BUDDLEFORD BROADOAK LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
DAVID ROBERT MITCHEM MITCHEM FARMING LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
DAVID ROBERT MITCHEM MITCHEM BROTHERS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
DAVID ROBERT MITCHEM CLYST VIEW POULTRY LIMITED Director 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-03-17
DAVID ROBERT MITCHEM MAURICE MILLARD (HATCHERIES) LIMITED Director 1997-02-14 CURRENT 1996-11-27 Dissolved 2014-06-18

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
2024-03-20DIRECTOR APPOINTED MR MATTHEW STEPHEN MITCHEM
2024-03-20AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN MITCHEM
2024-02-12DIRECTOR APPOINTED EMILY ROSE MITCHEM
2024-02-12AP01DIRECTOR APPOINTED EMILY ROSE MITCHEM
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-09Memorandum articles filed
2023-12-09Resolutions passed:<ul><li>Resolution Re: authorised sdhare capital be dispensed with / limits applied to the directors authority / allowance for various share capital 02/02/2015</ul>
2023-12-09Resolutions passed:<ul><li>Resolution Re: authorised sdhare capital be dispensed with / limits applied to the directors authority / allowance for various share capital 02/02/2015<li>Resolution on securities</ul>
2023-12-09Resolutions passed:<ul><li>Resolution Re: authorised sdhare capital be dispensed with / limits applied to the directors authority / allowance for various share capital 02/02/2015<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-09RES13Resolutions passed:
  • Re: authorised sdhare capital be dispensed with / limits applied to the directors authority / allowance for various share capital 02/02/2015
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2023-12-09MEM/ARTSARTICLES OF ASSOCIATION
2023-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007180510006
2020-02-03SH0131/03/19 STATEMENT OF CAPITAL GBP 980556
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-03-25AAMDAmended account full exemption
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AD02Register inspection address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-07-18AD03Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-07-18AD04Register(s) moved to registered office address Broadoak Clyst Hydon Cullompton Devon EX15 2NH
2018-03-19AAMDAmended account full exemption
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 680556
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 680556
2016-02-04AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-06
2015-05-30ANNOTATIONClarification
2015-05-01AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 445556
2015-02-02AR0106/01/15 FULL LIST
2015-02-02LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 680556
2015-02-02AR0106/01/15 FULL LIST
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 445556
2014-02-19AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-07ANNOTATIONClarification
2014-01-07RP04
2013-12-30AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-12-13SH0131/03/13 STATEMENT OF CAPITAL GBP 445556
2013-01-11AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-17AR0106/01/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0106/01/11 FULL LIST
2011-01-17AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0106/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-01AD02SAIL ADDRESS CREATED
2010-01-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BROADOAK,, CLYST HYDON CULLOMPTON DEVON EX15 2NH
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, BROADOAK,, CLYST HYDON, CULLOMPTON, DEVON, EX15 2NH
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-03363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: BROADOAK, CLYST HYDON CULLOMPTON DEVON EX5 2NH
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: BROADOAK, CLYST HYDON, CULLOMPTON, DEVON, EX5 2NH
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: QUAY HOUSE, QUAY ROAD, NEWTON ABBOT, DEVON TQ12 2BU
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/03
2003-05-11363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 4, MARINE PARADE, DAWLISH, DEVON EX7 9DJ
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 4, MARINE PARADE,, DAWLISH,, DEVON, EX7 9DJ
2002-03-07363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-10225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-03-30363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-06363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-26363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-18SRES04NC INC ALREADY ADJUSTED 01/06/95
1996-03-18123£ NC 10000/1000000 01/06/95
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to BUDDLEFORD ESTATES 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 BUDDLEFORD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 1999-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1966-11-14 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1965-10-20 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUDDLEFORD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BUDDLEFORD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDDLEFORD ESTATES LIMITED
Trademarks
We have not found any records of BUDDLEFORD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDDLEFORD ESTATES 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 (01500 - Mixed farming) as BUDDLEFORD ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUDDLEFORD ESTATES 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 BUDDLEFORD ESTATES 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 BUDDLEFORD ESTATES 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.