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

C.S. BUCHANAN LIMITED

BLYTH HOUSE, RENDHAM ROAD, SAXMUNDHAM, SUFFOLK, IP17 1WA,
Company Registration Number
02238771
Private Limited Company
Active

Company Overview

About C.s. Buchanan Ltd
C.S. BUCHANAN LIMITED was founded on 1988-04-04 and has its registered office in Saxmundham. The organisation's status is listed as "Active". C.s. Buchanan Limited is a Private Limited Company registered in UNITED KINGDOM 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
C.S. BUCHANAN LIMITED
 
Legal Registered Office
BLYTH HOUSE
RENDHAM ROAD
SAXMUNDHAM
SUFFOLK
IP17 1WA
Other companies in IP3
 
Filing Information
Company Number 02238771
Company ID Number 02238771
Date formed 1988-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.S. BUCHANAN LIMITED
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.
Companies with same name C.S. BUCHANAN LIMITED
The following companies were found which have the same name as C.S. BUCHANAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.S. BUCHANAN HOLDINGS LIMITED BLYTH HOUSE RENDHAM ROAD SAXMUNDHAM SUFFOLK IP17 1WA Active Company formed on the 2018-03-21

Company Officers of C.S. BUCHANAN LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MARY BULL
Company Secretary 2007-07-25
CHARLES RICHARD BOSCAWEN
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA HELENA MCAULEY
Director 2014-08-14 2018-04-26
CYRIL STEPHEN BUCHANAN
Director 1991-07-26 2014-09-16
KATHLEEN MARY BUCHANAN
Company Secretary 1991-07-26 2007-07-25
LORNA HELENA MCAULEY
Director 1991-07-26 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD BOSCAWEN C.S. BUCHANAN HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 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
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 022387710008
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05Change of details for C.S. Buchanan Holdings Limited as a person with significant control on 2024-01-03
2024-01-05Director's details changed for Mr Neil Silverthorne on 2024-01-03
2024-01-05Director's details changed for Mr Charles Richard Boscawen on 2024-01-03
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England
2023-08-21CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-09AD03Registers moved to registered inspection location of Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27TM02Termination of appointment of Suzanne Mary Bull on 2021-01-25
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP01DIRECTOR APPOINTED MR NEIL SILVERTHORNE
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-09AD02Register inspection address changed to Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ
2018-05-01PSC02Notification of C.S. Buchanan Holdings Limited as a person with significant control on 2018-04-26
2018-05-01PSC07CESSATION OF MCAULEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AP01DIRECTOR APPOINTED MR CHARLES RICHARD BOSCAWEN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LORNA HELENA MCAULEY
2018-02-05PSC02Notification of Mcauley Limited as a person with significant control on 2017-11-17
2018-02-05PSC07CESSATION OF CHARLES RICHARD BOSCAWEN AS A PSC
2018-02-05PSC07CESSATION OF NEIL SILVERTHORNE AS A PSC
2018-02-05PSC07CESSATION OF NICHOLAS JOHN WILLETT TAVENER AS A PSC
2018-02-05PSC07CESSATION OF LORNA HELENA MCAULEY AS A PSC
2017-12-21SH08Change of share class name or designation
2017-12-21SH10Particulars of variation of rights attached to shares
2017-12-18RES12Resolution of varying share rights or name
2017-12-18RES01ADOPT ARTICLES 17/11/2017
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WILLETT TAVENER / 17/11/2017
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MR NEIL SILVERTHORNE / 17/11/2017
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES RICHARD BOSCAWEN / 17/11/2017
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MCAULEY
2017-10-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2016-12-20AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 14993
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-20AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 14993
2015-09-09AR0126/07/15 FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL BUCHANAN
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 14993
2014-08-15AR0126/07/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MS LORNA HELENA MCAULEY
2013-12-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-13AR0126/07/13 FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BDO LLP THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ ENGLAND
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-22AR0126/07/12 FULL LIST
2011-10-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-23AR0126/07/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL STEPHEN BUCHANAN / 10/08/2011
2010-08-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-09AR0126/07/10 FULL LIST
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-20363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-16288bSECRETARY RESIGNED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/05
2005-08-02363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-26363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: KERR HOUSE 19/21 FORE STREET IPSWICH SUFFOLK IP4 1JW
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-21363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-07-31363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-13363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-04363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-26363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-01-13288bDIRECTOR RESIGNED
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-30363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-23363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-03395PARTICULARS OF MORTGAGE/CHARGE
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-02363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-01363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-08-01287REGISTERED OFFICE CHANGED ON 01/08/94 FROM: PRINCES HOUSE 31 PRINCES ST IPSWICH SUFFOLK IP1 1PU
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-29363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-07-29363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-09-11363sRETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1991-09-18AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.S. BUCHANAN 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 C.S. BUCHANAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
KEYMAN ASSIGNMENT 2009-09-18 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT 2009-04-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of C.S. BUCHANAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.S. BUCHANAN LIMITED
Trademarks
We have not found any records of C.S. BUCHANAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.S. BUCHANAN 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 (68209 - Other letting and operating of own or leased real estate) as C.S. BUCHANAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.S. BUCHANAN 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 C.S. BUCHANAN 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 C.S. BUCHANAN 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.